UKBizDB.co.uk

NICOL & ANDREW (MSPE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nicol & Andrew (mspe) Limited. The company was founded 20 years ago and was given the registration number SC261322. The firm's registered office is in . You can find them at 170 Brand Street, Glasgow, , . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:NICOL & ANDREW (MSPE) LIMITED
Company Number:SC261322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:170 Brand Street, Glasgow, G51 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Speed House, Barbican, London, England, EC2Y 8AT

Director06 June 2023Active
28 Speed House, Barbican, London, England, EC2Y 8AT

Director06 June 2023Active
24 Alacross Road, London, W5 4HT

Secretary24 December 2003Active
Mayday House, 4 - 6 Cranleigh Gardens Industrial Estate, Southall, England, UB1 2BZ

Secretary30 January 2013Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary24 December 2003Active
The Dell 36 Long Grove, Seer Green, Beaconsfield, HP9 2YW

Director24 December 2003Active
The Dell, 36 Long Grove, Seer Green, Beaconsfield, England, HP9 2YW

Director22 March 2012Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director24 December 2003Active

People with Significant Control

Oakridge Road Limited
Notified on:24 March 2023
Status:Active
Country of residence:England
Address:18, The Lagger, Chalfont St. Giles, England, HP8 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Nicol & Andrew Holdings Limited
Notified on:24 March 2023
Status:Active
Country of residence:England
Address:18, The Lagger, Chalfont St. Giles, England, HP8 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Duncan Norman Graham
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:170 Brand Street, G51 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Change account reference date company current extended.

Download
2024-01-07Accounts

Change account reference date company current shortened.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-08Incorporation

Memorandum articles.

Download
2023-06-08Resolution

Resolution.

Download
2023-06-08Accounts

Change account reference date company current shortened.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination secretary company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.