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.
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 |
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 |
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 |