About

Registered Number: SC211337
Date of Incorporation: 25/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: C/O Brechin, Cole-Hamilton & Co P R Print Building, 268 Nuneaton Street, Glasgow, G40 3DX,

 

Having been setup in 2000, Graham Nicol & Dow Ltd are based in Glasgow. This company has 5 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZPATRICK, Stephen Robert William 06 January 2014 - 1
COOK, Agnes Brown 25 September 2000 02 October 2003 1
MCGINTY, Frank 01 November 2011 03 September 2019 1
Secretary Name Appointed Resigned Total Appointments
BAILLIE, Karen Edith 22 October 2003 24 January 2008 1
GRANT, Graham John Muir 30 June 2011 01 July 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 16 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 13 August 2018
AD01 - Change of registered office address 15 September 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 14 March 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 10 August 2016
AR01 - Annual Return 04 August 2015
TM02 - Termination of appointment of secretary 04 August 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 31 March 2014
AP01 - Appointment of director 20 February 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 20 May 2013
SH01 - Return of Allotment of shares 05 March 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 23 July 2012
AP01 - Appointment of director 15 November 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 22 September 2011
AP03 - Appointment of secretary 20 September 2011
TM01 - Termination of appointment of director 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
TM02 - Termination of appointment of secretary 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
RESOLUTIONS - N/A 13 September 2011
SH01 - Return of Allotment of shares 13 September 2011
SH03 - Return of purchase of own shares 13 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 31 August 2011
AR01 - Annual Return 04 October 2010
AD01 - Change of registered office address 01 October 2010
AD01 - Change of registered office address 01 October 2010
AA - Annual Accounts 26 August 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 16 November 2009
AR01 - Annual Return 06 November 2009
410(Scot) - N/A 03 June 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 06 February 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
225 - Change of Accounting Reference Date 25 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
AA - Annual Accounts 15 May 2008
RESOLUTIONS - N/A 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
363a - Annual Return 27 September 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 23 April 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
363s - Annual Return 25 October 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 22 July 2002
225 - Change of Accounting Reference Date 22 July 2002
287 - Change in situation or address of Registered Office 22 July 2002
RESOLUTIONS - N/A 01 July 2002
123 - Notice of increase in nominal capital 01 July 2002
RESOLUTIONS - N/A 25 October 2001
123 - Notice of increase in nominal capital 25 October 2001
363s - Annual Return 12 October 2001
410(Scot) - N/A 05 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 18 August 2011 Outstanding

N/A

Floating charge 18 May 2009 Outstanding

N/A

Bond & floating charge 30 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.