About

Registered Number: SC092188
Date of Incorporation: 14/03/1985 (40 years ago)
Company Status: Liquidation
Registered Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

 

Garrett Nicholson Ltd was registered on 14 March 1985, it has a status of "Liquidation". We do not know the number of employees at this business. The business has 3 directors listed as Skillen, Eric Andrews, Downie, Fiona Margaret, Downie, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SKILLEN, Eric Andrews 01 February 2007 - 1
DOWNIE, Fiona Margaret 31 December 1989 31 January 2007 1
DOWNIE, John N/A 31 December 1989 1

Filing History

Document Type Date
4.9(Scot) - N/A 15 December 2011
CO4.2(Scot) - N/A 15 December 2011
4.2(Scot) - N/A 15 December 2011
AD01 - Change of registered office address 06 December 2011
4.9(Scot) - N/A 04 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 21 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 24 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 24 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 19 October 2006
410(Scot) - N/A 23 January 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 13 January 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 01 November 2001
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 29 August 2001
4.9(Scot) - N/A 08 August 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 24 December 1996
287 - Change in situation or address of Registered Office 03 December 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 30 August 1995
410(Scot) - N/A 14 August 1995
RESOLUTIONS - N/A 20 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1995
123 - Notice of increase in nominal capital 20 February 1995
363s - Annual Return 17 February 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
410(Scot) - N/A 21 December 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 16 October 1992
363 - Annual Return 20 January 1992
AA - Annual Accounts 02 December 1991
363 - Annual Return 03 December 1990
AA - Annual Accounts 01 October 1990
363 - Annual Return 08 February 1990
288 - N/A 05 February 1990
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 24 August 1988
363 - Annual Return 29 February 1988
MISC - Miscellaneous document 18 January 1988
AA - Annual Accounts 06 July 1987
363 - Annual Return 12 January 1987
363 - Annual Return 12 September 1986
AA - Annual Accounts 15 August 1986
MISC - Miscellaneous document 14 March 1985

Mortgages & Charges

Description Date Status Charge by
Standard security 22 March 2010 Outstanding

N/A

Standard security 22 March 2010 Outstanding

N/A

Standard security 19 January 2006 Outstanding

N/A

Standard security 04 August 1995 Outstanding

N/A

Bond & floating charge 06 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.