NABCO (SCOTLAND) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5RU

Company number 04230810
Status Active
Incorporation Date 7 June 2001
Company Type Private Limited Company
Address BDO LLP (FRANK PATERSON), 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5RU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NABCO (SCOTLAND) LIMITED are www.nabcoscotland.co.uk, and www.nabco-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nabco Scotland Limited is a Private Limited Company. The company registration number is 04230810. Nabco Scotland Limited has been working since 07 June 2001. The present status of the company is Active. The registered address of Nabco Scotland Limited is Bdo Llp Frank Paterson 1 Bridgewater Place Water Lane Leeds Ls11 5ru. . MILLAR, James Hector is a Secretary of the company. MILLAR, James Hector is a Director of the company. PERRIE, Alexander Brown is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WEIR, Gary Alexander has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MILLAR, James Hector
Appointed Date: 07 June 2001

Director
MILLAR, James Hector
Appointed Date: 07 June 2001
69 years old

Director
PERRIE, Alexander Brown
Appointed Date: 07 June 2001
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001

Director
WEIR, Gary Alexander
Resigned: 31 December 2007
Appointed Date: 07 June 2001
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001

NABCO (SCOTLAND) LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 30 June 2016
12 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100

02 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

20 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 41 more events
31 Jul 2001
New director appointed
31 Jul 2001
New director appointed
31 Jul 2001
New secretary appointed
31 Jul 2001
New director appointed
07 Jun 2001
Incorporation

NABCO (SCOTLAND) LIMITED Charges

1 December 2011
Debenture
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Nabco Group Limited
Description: Fixed and floating charges over the undertaking and all…
29 November 2011
All assets debenture
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 November 2005
Debenture
Delivered: 26 November 2005
Status: Satisfied on 9 December 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…