Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED
Company Information for

G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED

UNIT 6, 8 WARD STREET, ALLOA, FK10 1ER,
Company Registration Number
SC243515
Private Limited Company
Active

Company Overview

About G.j. Nimmo Electrical Contractors Ltd
G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED was founded on 2003-02-06 and has its registered office in Alloa. The organisation's status is listed as "Active". G.j. Nimmo Electrical Contractors Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED
 
Legal Registered Office
UNIT 6
8 WARD STREET
ALLOA
FK10 1ER
Other companies in FK10
 
Filing Information
Company Number SC243515
Company ID Number SC243515
Date formed 2003-02-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-07 01:48:58
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
ANNE NIMMO
Company Secretary 2003-02-06
MICHAEL MULRANEY
Director 2010-03-23
GREGOR JAMES NIMMO
Director 2003-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2003-02-06 2003-02-06
STEPHEN MABBOTT LTD.
Nominated Director 2003-02-06 2003-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE NIMMO JAMES YOUNG PLUMBERS (ALLOA) LIMITED Company Secretary 2009-06-03 CURRENT 1980-02-15 Active - Proposal to Strike off
MICHAEL MULRANEY TINMONITOR 2 LTD Director 2018-04-04 CURRENT 2018-04-04 Active
MICHAEL MULRANEY TINMONITOR 1 LTD Director 2018-02-16 CURRENT 2018-02-16 Active
MICHAEL MULRANEY GELDIS LTD Director 2016-08-12 CURRENT 2010-09-07 Active
MICHAEL MULRANEY SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE) Director 2016-08-02 CURRENT 1903-09-29 Active
MICHAEL MULRANEY GEOSONIC PROPERTY LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MICHAEL MULRANEY CRS PROPERTY LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MICHAEL MULRANEY XAYAM 10 LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
MICHAEL MULRANEY MULRANEY EMEA LIMITED Director 2015-04-30 CURRENT 2014-05-21 Active
MICHAEL MULRANEY MULRANEY CONTAINERS LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
MICHAEL MULRANEY KAULORE LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
MICHAEL MULRANEY XAYAM 4 LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MICHAEL MULRANEY XAYAM 8 LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
MICHAEL MULRANEY XAYAM 6 LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
MICHAEL MULRANEY XAYAM LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
MICHAEL MULRANEY WASP BUSINESS SUPPLIES LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
MICHAEL MULRANEY INDEX EMEA LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
MICHAEL MULRANEY KELLIEBANK PROPERTIES LTD Director 2013-06-21 CURRENT 2013-06-21 Active
MICHAEL MULRANEY ORRB ELECTRICAL SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MICHAEL MULRANEY ORRB PLUMBING & HEATING SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MICHAEL MULRANEY ORRB PLANT LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MICHAEL MULRANEY ORRB FM SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MICHAEL MULRANEY GEOSONIC DRILLING LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
MICHAEL MULRANEY GEOSONIC PLANT LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
MICHAEL MULRANEY MULMAC HOLDINGS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
MICHAEL MULRANEY C AND BUY LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
MICHAEL MULRANEY TODDS YARD TWO LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
MICHAEL MULRANEY TODDS YARD ONE LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
MICHAEL MULRANEY AAFC HOLDINGS LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active
MICHAEL MULRANEY AAFC ESTATES LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
MICHAEL MULRANEY CLINICAL KINETIC ASSESSMENT TECHNOLOGIES LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active
MICHAEL MULRANEY PRODUCTS THROUGH KNOWLEDGE LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
MICHAEL MULRANEY WASP E SERVICES LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
MICHAEL MULRANEY MULNIMMO LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
MICHAEL MULRANEY JAMES YOUNG PLUMBERS (ALLOA) LIMITED Director 2010-03-23 CURRENT 1980-02-15 Active - Proposal to Strike off
MICHAEL MULRANEY ORRB ELECTRICAL SUPPLIES AND LIGHTING LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
MICHAEL MULRANEY R & J HOPKINS LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
MICHAEL MULRANEY WOODCOMS50 LTD Director 2009-06-11 CURRENT 2009-06-11 Liquidation
MICHAEL MULRANEY MULTI-GEN LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
MICHAEL MULRANEY MM CONTAINERS LTD Director 2007-12-21 CURRENT 2007-12-20 Active
MICHAEL MULRANEY JAMIESON-MACGREGOR LIMITED Director 2007-11-12 CURRENT 1964-12-07 Active
MICHAEL MULRANEY CLACKMANNANSHIRE BUSINESS LIMITED Director 2007-09-18 CURRENT 2007-09-18 Active - Proposal to Strike off
MICHAEL MULRANEY MULRANEY (HOLDINGS) LIMITED Director 2006-05-02 CURRENT 2005-12-05 Active
MICHAEL MULRANEY ALLOA FOOTBALL AND ATHLETIC CLUB, LIMITED Director 2004-11-16 CURRENT 1919-04-05 Active
MICHAEL MULRANEY WASP PROPERTIES LIMITED Director 2004-08-17 CURRENT 2004-05-11 Active
MICHAEL MULRANEY CANDLERIGGS INNS LIMITED Director 2004-04-07 CURRENT 2004-03-30 Active
MICHAEL MULRANEY INDIVIDUAL UNIT HIRE LTD Director 2001-12-26 CURRENT 2001-09-27 Active
MICHAEL MULRANEY KIRKTELL LIMITED Director 2001-12-26 CURRENT 1997-01-14 Active
MICHAEL MULRANEY MULRANEY GROUP LIMITED Director 1999-08-27 CURRENT 1999-08-27 Active
MICHAEL MULRANEY MULRANEY PROPERTIES LIMITED Director 1996-06-20 CURRENT 1996-04-17 Active
MICHAEL MULRANEY MIKE MULRANEY INVESTMENTS LIMITED Director 1992-10-26 CURRENT 1992-10-26 Active
GREGOR JAMES NIMMO ORRB ELECTRICAL SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
GREGOR JAMES NIMMO ORRB PLUMBING & HEATING SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
GREGOR JAMES NIMMO ORRB PLANT LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
GREGOR JAMES NIMMO ORRB FM SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
GREGOR JAMES NIMMO MULNIMMO LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
GREGOR JAMES NIMMO JAMIESON-MACGREGOR LIMITED Director 2010-03-23 CURRENT 1964-12-07 Active
GREGOR JAMES NIMMO ORRB ELECTRICAL SUPPLIES AND LIGHTING LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
GREGOR JAMES NIMMO R & J HOPKINS LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
GREGOR JAMES NIMMO JAMES YOUNG PLUMBERS (ALLOA) LIMITED Director 2009-06-03 CURRENT 1980-02-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22Unaudited abridged accounts made up to 2023-03-31
2023-07-11CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-05-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULRANEY
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-06-15PSC07CESSATION OF GREGOR JAMES NIMMO AS A PERSON OF SIGNIFICANT CONTROL
2022-06-15PSC02Notification of Mulnimmo Limited as a person with significant control on 2016-04-06
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-06-07TM02Termination of appointment of Anne Nimmo on 2022-03-16
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM Glasstown House Castle Street Industrial Estate Alloa Clackmannanshire FK10 1EU
2022-02-08CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM Glasstown House Castle Street Industrial Estate Alloa Clackmannanshire FK10 1EU
2021-12-23Unaudited abridged accounts made up to 2021-03-31
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2018-01-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-14DISS40Compulsory strike-off action has been discontinued
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-12AR0106/02/16 ANNUAL RETURN FULL LIST
2016-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0106/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-25AR0106/02/14 ANNUAL RETURN FULL LIST
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/14 FROM Units 4/5 8 Ward Street Alloa Clackmannanshire Clackmannanshire FK10 1ER Scotland
2014-02-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AP01DIRECTOR APPOINTED MR MICHAEL MULRANEY
2013-03-11AR0106/02/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AR0106/02/12 ANNUAL RETURN FULL LIST
2012-01-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0106/02/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-11AR0106/02/10 ANNUAL RETURN FULL LIST
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-02363aReturn made up to 06/02/09; full list of members
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 139 CLAREMONT ALLOA CLACKMANNANSHIRE FK10 2ER
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / GREGOR NIMMO / 02/03/2009
2009-03-02288cSECRETARY'S CHANGE OF PARTICULARS / ANNE NIMMO / 02/03/2009
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-08363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-08363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-29363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-05363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-07-21410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-12225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-05-12288aNEW SECRETARY APPOINTED
2003-02-10288bSECRETARY RESIGNED
2003-02-10288bDIRECTOR RESIGNED
2003-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-07-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED
Trademarks
We have not found any records of G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.