GRAHAM NICOL & DOW LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1DG

Company number SC211337
Status Active
Incorporation Date 25 September 2000
Company Type Private Limited Company
Address BRECHIN COLE-HAMILTON & CO, CONNAL BUILDING, 34 WEST GEORGE STREET, GLASGOW, G2 1DG
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates. The most likely internet sites of GRAHAM NICOL & DOW LTD. are www.grahamnicoldow.co.uk, and www.graham-nicol-dow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graham Nicol Dow Ltd is a Private Limited Company. The company registration number is SC211337. Graham Nicol Dow Ltd has been working since 25 September 2000. The present status of the company is Active. The registered address of Graham Nicol Dow Ltd is Brechin Cole Hamilton Co Connal Building 34 West George Street Glasgow G2 1dg. . FITZPATRICK, Stephen Robert William is a Director of the company. MCGINTY, Frank is a Director of the company. SCOTT, Douglas Kay is a Director of the company. Secretary BAILLIE, Karen Edith has been resigned. Secretary COOK, Agnes Brown has been resigned. Secretary COOK, Douglas James has been resigned. Secretary GRANT, Graham John Muir has been resigned. Secretary IMRIE, James has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BOKLA, Alastair Buchanan has been resigned. Director COOK, Agnes Brown has been resigned. Director COOK, Douglas James has been resigned. Director GRANT, Graham John Muir has been resigned. Director IMRIE, James has been resigned. Director WYLIE, Alistair has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Director
FITZPATRICK, Stephen Robert William
Appointed Date: 06 January 2014
57 years old

Director
MCGINTY, Frank
Appointed Date: 01 November 2011
62 years old

Director
SCOTT, Douglas Kay
Appointed Date: 05 June 2008
58 years old

Resigned Directors

Secretary
BAILLIE, Karen Edith
Resigned: 24 January 2008
Appointed Date: 22 October 2003

Secretary
COOK, Agnes Brown
Resigned: 02 October 2003
Appointed Date: 25 September 2000

Secretary
COOK, Douglas James
Resigned: 01 December 2003
Appointed Date: 25 September 2000

Secretary
GRANT, Graham John Muir
Resigned: 01 July 2015
Appointed Date: 30 June 2011

Secretary
IMRIE, James
Resigned: 30 June 2011
Appointed Date: 24 January 2008

Nominee Secretary
BRIAN REID LTD.
Resigned: 25 September 2000
Appointed Date: 25 September 2000

Director
BOKLA, Alastair Buchanan
Resigned: 30 June 2011
Appointed Date: 24 January 2008
65 years old

Director
COOK, Agnes Brown
Resigned: 02 October 2003
Appointed Date: 25 September 2000
73 years old

Director
COOK, Douglas James
Resigned: 05 November 2008
Appointed Date: 25 September 2000
80 years old

Director
GRANT, Graham John Muir
Resigned: 01 July 2015
Appointed Date: 24 January 2008
75 years old

Director
IMRIE, James
Resigned: 30 June 2011
Appointed Date: 24 January 2008
71 years old

Director
WYLIE, Alistair
Resigned: 30 June 2011
Appointed Date: 24 January 2008
65 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 25 September 2000
Appointed Date: 25 September 2000

Persons With Significant Control

Mr Douglas Kay Scott
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

GRAHAM NICOL & DOW LTD. Events

14 Mar 2017
Total exemption full accounts made up to 31 December 2016
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 4 August 2016 with updates
04 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 500

04 Aug 2015
Termination of appointment of Graham John Muir Grant as a secretary on 1 July 2015
...
... and 68 more events
27 Oct 2000
New secretary appointed;new director appointed
27 Oct 2000
New secretary appointed;new director appointed
26 Sep 2000
Secretary resigned
26 Sep 2000
Director resigned
25 Sep 2000
Incorporation

GRAHAM NICOL & DOW LTD. Charges

18 August 2011
Floating charge
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
18 May 2009
Floating charge
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
30 November 2000
Bond & floating charge
Delivered: 5 December 2000
Status: Satisfied on 12 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…