MCKINNEY NICOLSON ASSOCIATES LIMITED
Overview
Company Name | MCKINNEY NICOLSON ASSOCIATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC219604 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MCKINNEY NICOLSON ASSOCIATES LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is MCKINNEY NICOLSON ASSOCIATES LIMITED located?
Registered Office Address | Titanium 1 King's Inch Place PA4 8WF Renfrew |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MCKINNEY NICOLSON ASSOCIATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2018 |
What are the latest filings for MCKINNEY NICOLSON ASSOCIATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Court order for early dissolution in a winding-up by the court | 3 pages | WU16(Scot) | ||||||||||
Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on Sep 03, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Robert Mckinney as a director on Aug 28, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on Aug 08, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to May 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Keith Derek Nicolson on May 29, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gillian Mcgeechan as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 3 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Nov 27, 2012
| 4 pages | SH01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of MCKINNEY NICOLSON ASSOCIATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NICOLSON, Keith Derek | Director | Kirk Road DD6 8JB Newport-On-Tay 55 Fife Scotland | Scotland | British | Director | 76249690004 | ||||
MCGEECHAN, Gillian | Secretary | Victoria Street Kirkintilloch G66 1LG Glasgow 43 East Dunbartonshire Scotland | British | 164397840001 | ||||||
MCKINNEY, Robert | Secretary | 14 Balmyle Road West Ferry DD5 1JJ Dundee | British | Director | 58659750002 | |||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
MCKINNEY, Robert | Director | 14 Balmyle Road West Ferry DD5 1JJ Dundee | Scotland | British | Director | 58659750002 | ||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
PETER TRAINER COMPANY SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018680001 |
Who are the persons with significant control of MCKINNEY NICOLSON ASSOCIATES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Keith Derek Nicolson | Apr 06, 2016 | King's Inch Place PA4 8WF Renfrew Titanium 1 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does MCKINNEY NICOLSON ASSOCIATES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Aug 27, 2001 Delivered On Aug 30, 2001 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does MCKINNEY NICOLSON ASSOCIATES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0