About

Registered Number: SC273331
Date of Incorporation: 14/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 45 South Methven Street, Perth, PH1 5NU

 

Based in Perth, Robert Nicol Ltd was setup in 2004, it's status at Companies House is "Active". The current directors of this business are listed as Wilkins, Barbara Marion Rose, Hanvey, John Howie, Wilkins, Alan John Colin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINS, Barbara Marion Rose 03 November 2006 - 1
WILKINS, Alan John Colin 14 September 2004 09 January 2009 1
Secretary Name Appointed Resigned Total Appointments
HANVEY, John Howie 14 September 2004 11 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 December 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 01 December 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 24 September 2016
AA - Annual Accounts 11 January 2016
DISS40 - Notice of striking-off action discontinued 09 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AR01 - Annual Return 04 December 2015
AR01 - Annual Return 25 September 2014
CH01 - Change of particulars for director 25 September 2014
AA - Annual Accounts 25 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 19 December 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 15 September 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 04 October 2007
410(Scot) - N/A 29 September 2007
RESOLUTIONS - N/A 21 November 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 November 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 November 2006
123 - Notice of increase in nominal capital 21 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
287 - Change in situation or address of Registered Office 17 October 2006
363a - Annual Return 11 October 2006
AA - Annual Accounts 14 July 2006
225 - Change of Accounting Reference Date 11 May 2006
363s - Annual Return 26 October 2005
410(Scot) - N/A 06 October 2005
410(Scot) - N/A 19 August 2005
410(Scot) - N/A 19 August 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
410(Scot) - N/A 12 May 2005
287 - Change in situation or address of Registered Office 04 May 2005
288b - Notice of resignation of directors or secretaries 14 September 2004
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 27 September 2007 Outstanding

N/A

Standard security 30 September 2005 Outstanding

N/A

Standard security 29 July 2005 Outstanding

N/A

Standard security 29 July 2005 Outstanding

N/A

Bond & floating charge 29 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.