About

Registered Number: SC272811
Date of Incorporation: 01/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: C/O Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow, G51 2JA

 

Established in 2004, Mcnicol Plumbing & Heating Ltd has its registered office in Glasgow. The current directors of this business are Mcnicol, Alan Ian, Mcnicol, Marion Isla.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNICOL, Alan Ian 01 September 2004 - 1
MCNICOL, Marion Isla 01 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 05 December 2016
CH01 - Change of particulars for director 30 November 2016
CH01 - Change of particulars for director 30 November 2016
CH03 - Change of particulars for secretary 30 November 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2005
363s - Annual Return 07 September 2005
225 - Change of Accounting Reference Date 15 August 2005
410(Scot) - N/A 06 October 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
NEWINC - New incorporation documents 01 September 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.