C AND I NICOL LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G14 9HZ

Company number SC269051
Status Active
Incorporation Date 10 June 2004
Company Type Private Limited Company
Address 7 DANES DRIVE, SCOTSTOUN, GLASGOW, LANARKSHIRE, G14 9HZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1 ; Director's details changed for Mr Ian David Nicol on 1 June 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of C AND I NICOL LIMITED are www.candinicol.co.uk, and www.c-and-i-nicol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. C and I Nicol Limited is a Private Limited Company. The company registration number is SC269051. C and I Nicol Limited has been working since 10 June 2004. The present status of the company is Active. The registered address of C and I Nicol Limited is 7 Danes Drive Scotstoun Glasgow Lanarkshire G14 9hz. . NICOL, Carole Anne is a Secretary of the company. NICOL, Carole Anne is a Director of the company. NICOL, Ian David is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NICOL, Carole Anne
Appointed Date: 10 June 2004

Director
NICOL, Carole Anne
Appointed Date: 10 June 2004
55 years old

Director
NICOL, Ian David
Appointed Date: 10 June 2004
64 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 June 2004
Appointed Date: 10 June 2004

C AND I NICOL LIMITED Events

05 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1

05 Jul 2016
Director's details changed for Mr Ian David Nicol on 1 June 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1

...
... and 37 more events
07 Nov 2005
Registered office changed on 07/11/05 from: 99 earlbank avenue scotstoun G14 9DY
06 Jul 2005
Return made up to 10/06/05; full list of members
08 Apr 2005
Accounting reference date extended from 30/06/05 to 30/09/05
10 Jun 2004
Secretary resigned
10 Jun 2004
Incorporation

C AND I NICOL LIMITED Charges

7 January 2009
Standard security
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 11 laurel place, partick, glasgow GLA76848.
15 May 2007
Standard security
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3/2, 276 crow road, glasgow GLA107621.
27 December 2006
Standard security
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects 22 apsley street, glasgow (title number…
28 June 2006
Standard security
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects flat ground right twenty nine apsley street…
29 December 2005
Standard security
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat third floor southmost at 1012 dumbarton road, glasgow…