FRANK NICOL FARM AND GARDEN MACHINERY LIMITED
Status | ACTIVE |
Company No. | SC139585 |
Category | Private Limited Company |
Incorporated | 06 Aug 1992 |
Age | 31 years, 11 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
FRANK NICOL FARM AND GARDEN MACHINERY LIMITED is an active private limited company with number SC139585. It was incorporated 31 years, 11 months, 25 days ago, on 06 August 1992. The company address is Strathpeffer Road Strathpeffer Road, Ross-shire, IV15 9QF.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Move registers to sail company with new address
Date: 11 Sep 2023
Category: Address
Type: AD03
New address: 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT
Documents
Change sail address company with old address new address
Date: 11 Sep 2023
Category: Address
Type: AD02
Old address: C/O Macdowall & Co 1 Tulloch Street Dingwall Ross Shire IV15 9JY Scotland
New address: 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Capital name of class of shares
Date: 06 Sep 2023
Category: Capital
Type: SH08
Documents
Move registers to registered office company with new address
Date: 17 Aug 2023
Category: Address
Type: AD04
New address: Strathpeffer Road Dingwall Ross-Shire IV15 9QF
Documents
Move registers to registered office company with new address
Date: 17 Aug 2023
Category: Address
Type: AD04
New address: Strathpeffer Road Dingwall Ross-Shire IV15 9QF
Documents
Move registers to registered office company with new address
Date: 17 Aug 2023
Category: Address
Type: AD04
New address: Strathpeffer Road Dingwall Ross-Shire IV15 9QF
Documents
Change person director company with change date
Date: 16 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-04
Officer name: Mr Frank Norrie Nicol
Documents
Change to a person with significant control
Date: 14 Feb 2023
Action Date: 08 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-08
Psc name: Mr Frank Norrie Nicol
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Termination director company with name termination date
Date: 05 Nov 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wilma Joan Walker Nicol
Termination date: 2021-03-04
Documents
Termination secretary company with name termination date
Date: 19 Aug 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wilma Joan Walker Nicol
Termination date: 2021-03-04
Documents
Cessation of a person with significant control
Date: 19 Aug 2021
Action Date: 04 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wilma Joan Walker Nicol
Cessation date: 2021-03-04
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Appoint person director company with name date
Date: 11 Jan 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Nicol
Appointment date: 2020-12-01
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type unaudited abridged
Date: 20 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Barrie Nicol
Appointment date: 2015-10-13
Documents
Capital allotment shares
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-13
Capital : 19,750 GBP
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Change person director company with change date
Date: 19 Sep 2011
Action Date: 06 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-06
Officer name: David Alexander Norrie Nicol
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Move registers to sail company
Date: 21 Sep 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: James Ross
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Frank Norrie Nicol
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Wilma Joan Walker Nicol
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: David Alexander Norrie Nicol
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 17 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/02/05--------- £ si 13500@1=13500
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/06; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type small
Date: 16 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/04; full list of members
Documents
Legacy
Date: 29 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 29/02/04
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/03; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 25 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 19 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/98; full list of members
Documents
Accounts with accounts type small
Date: 20 Feb 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 01 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/97; no change of members
Documents
Accounts with accounts type small
Date: 19 Dec 1996
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 31 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/96; no change of members
Documents
Accounts with accounts type small
Date: 02 May 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 11 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/95; full list of members
Documents
Accounts with accounts type small
Date: 09 May 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 07 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/94; no change of members
Documents
Accounts with accounts type small
Date: 10 Jan 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 19 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/93; full list of members
Documents
Legacy
Date: 23 Apr 1993
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Certificate change of name company
Date: 24 Aug 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freetidy LIMITED\certificate issued on 25/08/92
Documents
Certificate change of name company
Date: 24 Aug 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 24/08/92
Documents
Legacy
Date: 21 Aug 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 21 Aug 1992
Category: Capital
Type: 88(2)R
Description: Ad 18/08/92--------- £ si 98@1=98 £ ic 2/100
Documents
Resolution
Date: 19 Aug 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Aug 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 1992
Category: Capital
Type: 123
Description: £ nc 1000/100000 18/08/92
Documents
Legacy
Date: 19 Aug 1992
Category: Address
Type: 287
Description: Registered office changed on 19/08/92 from: 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 19 Aug 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 Aug 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 19 Aug 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
REAR OF D & H HIRE CENTRE,CULLOMPTON,EX15 1BS
Number: | 08408582 |
Status: | ACTIVE |
Category: | Private Limited Company |
BESPOKE FINANCIAL SOLUTIONS LTD
148 CRANBROOK ROAD,ILFORD,IG1 4LZ
Number: | 11140649 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFTONVALLEY APARTMENTS LIMITED
2 CHARNWOOD HOUSE,BRISTOL,BS3 2NA
Number: | 11370129 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 SUDBURY ROAD,BILLERICAY,CM11 1LB
Number: | 10885464 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORGATE CROFTS BUSINESS CENTRE MOORGATE CROFTS BUSINESS CENTRE,ROTHERHAM,S60 2DH
Number: | 08992428 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHSTAR PROPERTY MANAGEMENT LIMITED
LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY
Number: | 06954852 |
Status: | ACTIVE |
Category: | Private Limited Company |