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.
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 | : |
|
Registered Address | : | 89 Raeden Crescent, Aberdeen, Grampian, AB15 5WL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89, Raeden Crescent, Aberdeen, AB15 5WL | Secretary | 31 March 2009 | Active |
79 Bargrove Road, Maidstone, ME14 5RT | Director | 21 May 2009 | Active |
89 Raeden Crescent, Aberdeen, AB15 5WL | Director | 31 March 2009 | Active |
89, Raeden Crescent, Aberdeen, AB15 5WL | Director | 31 March 2009 | Active |
9 Greenfern Avenue, Aberdeen, Scotland, AB16 6QR | Director | 25 July 2018 | Active |
77 Crown Street, Aberdeen, AB9 2AN | Secretary | - | Active |
80 Bonnymuir Place, Aberdeen, AB15 5NP | Secretary | 01 October 1997 | Active |
4 Corse Avenue, Kingswells, Aberdeen, United Kingdom, AB15 8TL | Director | 13 July 2023 | Active |
89, Raeden Crescent, Aberdeen, AB15 5WL | Director | 31 March 2009 | Active |
89, Raeden Crescent, Aberdeen, AB15 5WL | Director | 31 March 2009 | Active |
89, Raeden Crescent, Aberdeen, AB15 5WL | Director | 31 March 2009 | Active |
80 Bonnymuir Place, Aberdeen, AB15 5NP | Director | 01 October 1997 | Active |
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 Director | 31 March 2009 | Active |
89, Raeden Crescent, Aberdeen, AB15 5WL | Corporate Director | 31 March 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Officers | Change person director company with change date. | Download |
2021-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Officers | Change person director company with change date. | Download |
2018-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.