Dissolved
Dissolved 2016-08-05
Company Information for NICOLL & JACK LIMITED
ABERDEEN, AB15 4YD,
|
Company Registration Number
SC111052 Private Limited Company
Dissolved Dissolved 2016-08-05 |
| Company Name | |
|---|---|
| NICOLL & JACK LIMITED | |
| Legal Registered Office | |
| ABERDEEN AB15 4YD Other companies in DD2 | |
| Company Number | SC111052 | |
|---|---|---|
| Date formed | 1988-05-10 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2014-05-31 | |
| Date Dissolved | 2016-08-05 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2016-10-19 07:59:02 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
BRUCE DUGUID |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
LYNNE ALLISON GRANT |
Company Secretary | ||
KENNETH JAMES GALL |
Director | ||
NORMAN ROSS PETERS |
Director | ||
THOMAS JOHN STODART |
Director | ||
IAIN LESLIE SMITH |
Company Secretary | ||
GEORGE MCKENNA LANNEN |
Director | ||
JOHN GRANT MURRAY |
Director | ||
GORDON CLANACHAN HAMILTON |
Director | ||
JENNIFER MARGARET PULLEN |
Company Secretary | ||
ROBERT ARTHUR PETERS |
Director | ||
WILLIAM DUNCAN |
Director | ||
PETER ORMOND ROURKE |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM UNIT 6 RUTHERFORD ROAD DRYBURGH INDUSTRIAL ESTATE DUNDEE DD2 3XH | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| AA | 31/05/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 20000 | |
| AR01 | 03/01/15 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DUGUID / 10/11/2014 | |
| AD01 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 1 DOUGLAS STREET DUNDEE TAYSIDE DD1 5AJ | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1110520003 | |
| LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 20000 | |
| AR01 | 03/01/14 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GALL | |
| AA | 31/05/13 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM LOCARNO WORKS BROWN STREET DUNDEE DD1 5EE | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY LYNNE GRANT | |
| AP01 | DIRECTOR APPOINTED BRUCE DUGUID | |
| AR01 | 03/01/13 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS STODART | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN PETERS | |
| AA | 31/05/12 TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR KENNETH JAMES GALL | |
| AP01 | DIRECTOR APPOINTED NORMAN ROSS PETERS | |
| AP03 | SECRETARY APPOINTED LYNNE ALLISON GRANT | |
| MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| AA | 31/05/11 TOTAL EXEMPTION SMALL | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY IAIN SMITH | |
| AR01 | 03/01/12 FULL LIST | |
| AP01 | DIRECTOR APPOINTED THOMAS JOHN STODART | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE LANNEN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY | |
| AR01 | 03/01/11 FULL LIST | |
| AA | 31/05/10 TOTAL EXEMPTION SMALL | |
| AA | 31/05/09 TOTAL EXEMPTION SMALL | |
| AR01 | 03/01/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRANT MURRAY / 13/01/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MCKENNA LANNEN / 13/01/2010 | |
| AA | 31/05/08 TOTAL EXEMPTION SMALL | |
| 288b | APPOINTMENT TERMINATED DIRECTOR GORDON HAMILTON | |
| 288a | DIRECTOR APPOINTED JOHN GRANT MURRAY | |
| 363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
| 363s | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 363s | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
| 363s | RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
| 363s | RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS | |
| 363s | RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS |
| Meetings of Creditors | 2015-03-27 |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | BIBBY FACTORS SCOTLAND LIMITED | ||
| FLOATING CHARGE | Outstanding | BIBBY FACTORS SCOTLAND LIMITED | |
| BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
| Creditors Due Within One Year | 2012-06-01 | £ 55,955 |
|---|---|---|
| Creditors Due Within One Year | 2011-06-01 | £ 128,784 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NICOLL & JACK LIMITED
| Called Up Share Capital | 2012-06-01 | £ 20,000 |
|---|---|---|
| Called Up Share Capital | 2011-06-01 | £ 20,000 |
| Current Assets | 2012-06-01 | £ 67,707 |
| Current Assets | 2011-06-01 | £ 129,964 |
| Debtors | 2012-06-01 | £ 43,604 |
| Debtors | 2011-06-01 | £ 117,964 |
| Shareholder Funds | 2012-06-01 | £ 11,752 |
| Shareholder Funds | 2011-06-01 | £ 1,180 |
| Stocks Inventory | 2012-06-01 | £ 24,103 |
| Stocks Inventory | 2011-06-01 | £ 12,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as NICOLL & JACK LIMITED are:
| Initiating party | Event Type | Meetings of Creditors | |
|---|---|---|---|
| Defending party | NICOLL & JACK LIMITED | Event Date | 2015-03-23 |
| Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 ("the Act") that a meeting of the creditors of the above-named Company will be held at Suite 3, Fifth Floor, Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ , on 02 April 2015 , at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , Suite 3, Fifth Floor, Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ , not later than at the commencement of the meeting. Please note that the submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Tel: 01224 619354. Alternative contact: Les Mason. | |||
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |