JOHN MCNICOL & CO. (1938) LIMITED
JOHN MCNICOL & CO. (ELECTRICAL ENGINEERS). LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8EY

Company number SC020722
Status Active
Incorporation Date 6 December 1938
Company Type Private Limited Company
Address 123 ELLIOT STREET, GLASGOW, G3 8EY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of JOHN MCNICOL & CO. (1938) LIMITED are www.johnmcnicolco1938.co.uk, and www.john-mcnicol-co-1938.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and ten months. The distance to to Bellgrove Rail Station is 2 miles; to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.5 miles; to Clydebank Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Mcnicol Co 1938 Limited is a Private Limited Company. The company registration number is SC020722. John Mcnicol Co 1938 Limited has been working since 06 December 1938. The present status of the company is Active. The registered address of John Mcnicol Co 1938 Limited is 123 Elliot Street Glasgow G3 8ey. . MCNICOL, Ian Duncan is a Secretary of the company. MCNICOL, Allan Martin is a Director of the company. MCNICOL, Ian Duncan is a Director of the company. MCNICOL, Neil Donald is a Director of the company. MCNICOL, William Allan is a Director of the company. Director CAIRNEY, Joseph has been resigned. Director GRINDLAY, Derek has been resigned. The company operates in "Dormant Company".


Current Directors


Director
MCNICOL, Allan Martin
Appointed Date: 01 October 1992
66 years old

Director
MCNICOL, Ian Duncan

101 years old

Director
MCNICOL, Neil Donald
Appointed Date: 01 October 1992
63 years old

Director

Resigned Directors

Director
CAIRNEY, Joseph
Resigned: 16 March 2006
76 years old

Director
GRINDLAY, Derek
Resigned: 21 September 2011
Appointed Date: 22 April 2002
67 years old

Persons With Significant Control

John Mcnicol & Co (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN MCNICOL & CO. (1938) LIMITED Events

01 Nov 2016
Accounts for a dormant company made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 28 August 2016 with updates
13 Oct 2015
Accounts for a dormant company made up to 31 March 2015
09 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5,100

05 Nov 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5,100

...
... and 62 more events
01 Dec 1986
Accounts for a small company made up to 31 March 1986

01 Dec 1986
Return made up to 26/11/86; full list of members

20 May 1986
New secretary appointed
20 May 1986
New director appointed

17 Jan 1977
New secretary appointed

JOHN MCNICOL & CO. (1938) LIMITED Charges

6 June 1996
Bond & floating charge
Delivered: 12 June 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
15 June 1978
Standard security
Delivered: 21 June 1978
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 119, 121 and 123 elliot street, glasgow.