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.
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 |
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 |
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 |