About

Registered Number: SC234769
Date of Incorporation: 30/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 91 Alexander Street, Airdrie, North Lanarkshire, ML6 0BD

 

Established in 2002, Nikel Developments Ltd has its registered office in North Lanarkshire, it's status in the Companies House registry is set to "Active". Nikel Developments Ltd has 2 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBB, Gordon 30 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GORDON, John Leonard 30 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 26 August 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 09 August 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 27 March 2006
287 - Change in situation or address of Registered Office 28 November 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 11 October 2003
363s - Annual Return 11 October 2003
CERTNM - Change of name certificate 20 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.