UKBizDB.co.uk

NICOL VALENTINE LIMITED

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

This company is commonly known as Nicol Valentine Limited. The company was founded 47 years ago and was given the registration number SC061309. The firm's registered office is in ABERDEEN. You can find them at 89 Raeden Crescent, , Aberdeen, Grampian. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:NICOL VALENTINE LIMITED
Company Number:SC061309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1976
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:89 Raeden Crescent, Aberdeen, Grampian, AB15 5WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Raeden Crescent, Aberdeen, AB15 5WL

Secretary31 March 2009Active
79 Bargrove Road, Maidstone, ME14 5RT

Director21 May 2009Active
89 Raeden Crescent, Aberdeen, AB15 5WL

Director31 March 2009Active
89, Raeden Crescent, Aberdeen, AB15 5WL

Director31 March 2009Active
9 Greenfern Avenue, Aberdeen, Scotland, AB16 6QR

Director25 July 2018Active
77 Crown Street, Aberdeen, AB9 2AN

Secretary-Active
80 Bonnymuir Place, Aberdeen, AB15 5NP

Secretary01 October 1997Active
4 Corse Avenue, Kingswells, Aberdeen, United Kingdom, AB15 8TL

Director13 July 2023Active
89, Raeden Crescent, Aberdeen, AB15 5WL

Director31 March 2009Active
89, Raeden Crescent, Aberdeen, AB15 5WL

Director31 March 2009Active
89, Raeden Crescent, Aberdeen, AB15 5WL

Director31 March 2009Active
80 Bonnymuir Place, Aberdeen, AB15 5NP

Director01 October 1997Active
35 Knox Court, Haddington, EH41 4EB

Director-Active
80 Bonnymuir Place, Place,

Director-Active
35 Knox Court, Haddington, EH41 4EB

Director-Active
89, Raeden Crescent, Aberdeen, AB15 5WL

Corporate Director31 March 2009Active
89, Raeden Crescent, Aberdeen, AB15 5WL

Corporate Director31 March 2009Active

People with Significant Control

Mr Matthew Anthony Chyla
Notified on:01 June 2023
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:4 Corse Avenue, Kingswells, Aberdeen, United Kingdom, AB15 8TL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Graham Ross Mcateer
Notified on:31 March 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:89 Raeden Crescent, Aberdeen, United Kingdom, AB15 5WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Heather Mcateer
Notified on:31 March 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:89 Raeden Crescent, Aberdeen, United Kingdom, AB15 5WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Change person director company with change date.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-29Mortgage

Mortgage satisfy charge full.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-10-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.