NICHOL MCKAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

22/01/2522 January 2025 Alterations to floating charge SC0636270008

View Document

21/01/2521 January 2025 Alterations to floating charge 6

View Document

21/01/2521 January 2025 Alterations to floating charge 5

View Document

10/01/2510 January 2025 Registration of charge SC0636270008, created on 2025-01-10

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Accounts for a small company made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEWART ROUGH

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT MCKENZIE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

10/06/1710 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR SCOTT GREGOR MCKENZIE

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR STEWART HARLEY ROUGH

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

08/09/168 September 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0636270007

View Document

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GEDGE

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD GEDGE

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND NICHOL

View Document

30/04/1330 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

13/04/1213 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/03/121 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 132633

View Document

01/03/121 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1222 February 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/12/1130 December 2011 ADOPT ARTICLES 20/12/2011

View Document

30/12/1130 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOL / 04/09/2010

View Document

24/05/1124 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

09/03/119 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

09/09/109 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

08/09/108 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

26/06/1026 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/04/1020 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM BUILDING 194 PRESTWICK AIRPORT PRESTWICK AYRSHIRE KA9 2SB

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BLACKIE NICHOL / 05/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GEDGE / 05/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOL / 05/04/2010

View Document

22/09/0922 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/09/0919 September 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

19/09/0919 September 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED ANDREW NICHOL

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NICHOL / 01/01/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR KEITH WORRALL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

10/04/0810 April 2008 ALTER ARTICLES 03/04/2008

View Document

10/04/0810 April 2008 ARTICLES OF ASSOCIATION

View Document

09/04/089 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

21/02/0721 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 05/04/05; NO CHANGE OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

02/05/042 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 05/04/04; NO CHANGE OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 ADOPT MEM AND ARTS 26/03/99

View Document

31/03/9931 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9820 November 1998 ADOPT MEM AND ARTS 16/11/98

View Document

20/11/9820 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/06/974 June 1997 REGISTERED OFFICE CHANGED ON 04/06/97 FROM: BUILDING 190 PRESTWICK AIRPORT PRESTWICK AYRSHIRE

View Document

14/04/9714 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

01/01/971 January 1997 COMPANY NAME CHANGED NICHOL MCKAY STEEL SERVICES LIMI TED CERTIFICATE ISSUED ON 01/01/97

View Document

04/04/964 April 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 S386 DISP APP AUDS 07/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/03/9424 March 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

21/12/9321 December 1993 COMPANY NAME CHANGED NICHOL MCKAY STEEL STOCKHOLDERS LIMITED CERTIFICATE ISSUED ON 14/12/93

View Document

21/09/9321 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9321 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

13/04/9313 April 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

13/04/9313 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/12/924 December 1992 DEC MORT/CHARGE *****

View Document

06/05/926 May 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/08/9130 August 1991 £ IC 250000/150000 31/07/91 £ SR 100000@1=100000

View Document

04/07/914 July 1991 PARTIC OF MORT/CHARGE 7428

View Document

05/06/915 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 £ IC 300000/250000 20/12/90 £ SR 50000@1=50000

View Document

13/01/9113 January 1991 AUD NOTICE.WRITTEN RES DOES NOT

View Document

13/01/9113 January 1991 APPROVE P.O.S FROM CAP 20/12/90

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/09/9013 September 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/12/8927 December 1989 PARTIC OF MORT/CHARGE 14484

View Document

07/09/897 September 1989 ALLOTS/ 297000X£1 ORD 260489

View Document

10/08/8910 August 1989 G123 BY £495000-£500000 260489

View Document

10/08/8910 August 1989 INC CAP TO £500000 260489

View Document

10/08/8910 August 1989 ALTER MEM AND ARTS 260489

View Document

13/04/8913 April 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 15/04/88; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 REGISTERED OFFICE CHANGED ON 20/05/87 FROM: BUILDING 194 PRESTWICK AIRPORT PRESTWICK AYRSHIRE

View Document

23/04/8723 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/04/8723 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

06/12/776 December 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company