About

Registered Number: SC180391
Date of Incorporation: 07/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: 20 Saint Andrews Road, Largoward, St Andrews, Fife, KY9 1HZ

 

George Nicoll of Scotland Ltd was registered on 07 November 1997 and has its registered office in St Andrews in Fife, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This organisation has one director listed as Kerr, Ann Elizabeth Goodwin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KERR, Ann Elizabeth Goodwin 07 November 1997 12 October 2000 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 03 October 2018
PSC07 - N/A 08 June 2018
CS01 - N/A 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 01 October 2013
CH01 - Change of particulars for director 08 January 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AAMD - Amended Accounts 22 January 2009
AAMD - Amended Accounts 22 January 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 02 November 2007
287 - Change in situation or address of Registered Office 27 June 2007
225 - Change of Accounting Reference Date 30 November 2006
363s - Annual Return 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 24 May 2006
RESOLUTIONS - N/A 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
123 - Notice of increase in nominal capital 17 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
AA - Annual Accounts 30 March 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 25 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
363s - Annual Return 07 January 2000
287 - Change in situation or address of Registered Office 07 January 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 02 December 1998
CERTNM - Change of name certificate 13 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
NEWINC - New incorporation documents 07 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.