About

Registered Number: SC136936
Date of Incorporation: 04/03/1992 (32 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: Technolgy Park, Stephenson, Building, Nasmyth Avenue, East Kilbride, Glasgow, G75 0QR

 

James Neilson (Engineering) Ltd was founded on 04 March 1992 and are based in Glasgow. The business has 2 directors listed as Mcclory, Agnes, Mcclory, Daniel at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLORY, Agnes 04 March 1992 - 1
MCCLORY, Daniel 04 March 1992 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 30 October 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 02 March 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 06 March 2016
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 21 February 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 03 April 2013
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 04 March 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 09 March 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 16 March 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 13 March 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 07 February 2005
287 - Change in situation or address of Registered Office 01 October 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 02 March 2000
287 - Change in situation or address of Registered Office 22 November 1999
AA - Annual Accounts 19 November 1999
287 - Change in situation or address of Registered Office 10 May 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 22 February 1996
AA - Annual Accounts 08 April 1995
363s - Annual Return 10 March 1995
288 - N/A 19 April 1994
288 - N/A 19 April 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 17 March 1993
287 - Change in situation or address of Registered Office 17 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1992
288 - N/A 11 March 1992
287 - Change in situation or address of Registered Office 11 March 1992
288 - N/A 11 March 1992
NEWINC - New incorporation documents 04 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.