About

Registered Number: SC235780
Date of Incorporation: 22/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 25 Lindsay Street, Arbroath, Angus, DD11 1RP

 

Nicoll & Stewart Ltd was founded on 22 August 2002 and are based in Arbroath, it's status is listed as "Active". We don't currently know the number of employees at this business. The current directors of the organisation are listed as Smith, Gordon, Nicoll, Desmond, Stewart, Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Gordon 30 May 2007 - 1
NICOLL, Desmond 22 August 2002 11 June 2010 1
STEWART, Edward 22 August 2002 31 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 03 June 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 10 May 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 22 May 2017
MR01 - N/A 11 July 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 20 May 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 28 May 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 25 April 2012
CH01 - Change of particulars for director 13 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 23 July 2010
AD01 - Change of registered office address 23 July 2010
TM02 - Termination of appointment of secretary 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 15 October 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 26 June 2008
AA - Annual Accounts 21 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 17 May 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 11 August 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 15 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
225 - Change of Accounting Reference Date 07 March 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.