NICHOL MCKAY LIMITED - PRESTWICK
Company Profile | Company Filings |
Overview
NICHOL MCKAY LIMITED is a Private Limited Company from PRESTWICK and has the status: Active.
NICHOL MCKAY LIMITED was incorporated 46 years ago on 06/12/1977 and has the registered number: SC063627. The accounts status is SMALL and accounts are next due on 30/09/2024.
NICHOL MCKAY LIMITED was incorporated 46 years ago on 06/12/1977 and has the registered number: SC063627. The accounts status is SMALL and accounts are next due on 30/09/2024.
NICHOL MCKAY LIMITED - PRESTWICK
This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BUILDING 190 PRESTWICK AIRPORT
PRESTWICK
AYRSHIRE
KA9 2SB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/04/2023 | 19/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW NICHOL | Sep 1979 | British | Director | 2009-07-21 | CURRENT |
MR KEITH WORRALL | Aug 1963 | British | Director | 2007-07-01 UNTIL 2008-12-31 | RESIGNED |
MR STEWART HARLEY ROUGH | Jan 1967 | British | Director | 2017-06-01 UNTIL 2020-03-31 | RESIGNED |
GAVIN NICOL | Apr 1961 | British | Director | 1998-03-04 UNTIL 1999-07-16 | RESIGNED |
RAYMOND BLACKIE NICHOL | Sep 1945 | British | Director | RESIGNED | |
RAYMOND MCMURRAY | Oct 1946 | British | Director | 1999-09-20 UNTIL 2000-09-18 | RESIGNED |
MR SCOTT GREGOR MCKENZIE | Dec 1980 | British | Director | 2017-06-01 UNTIL 2020-02-19 | RESIGNED |
MR. ROBERT WALTER MCKAY | Dec 1935 | British | Director | RESIGNED | |
RICHARD JOHN GEDGE | Feb 1935 | British | Director | 2007-10-12 UNTIL 2014-02-14 | RESIGNED |
ANDREW CORBETT DOOLE | Apr 1946 | British | Director | 1999-04-12 UNTIL 2000-12-24 | RESIGNED |
IAIN WALKER | Nov 1944 | British | Secretary | 1990-12-20 UNTIL 1993-10-01 | RESIGNED |
MR. ROBERT WALTER MCKAY | Dec 1935 | British | Secretary | RESIGNED | |
RICHARD JOHN GEDGE | British | Secretary | 1993-10-01 UNTIL 2014-02-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brodies & Co. (Trustees) Limited | 2022-06-27 | Edinburgh | Ownership of shares 25 to 50 percent | |
Betty Nichol | 2022-04-12 | 10/1950 | Prestwick Ayrshire | Ownership of shares 25 to 50 percent |
Executors Of The Estate Of Raymond B Nichol | 2016-04-06 - 2022-04-12 | Glasgow | Ownership of shares 50 to 75 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Nichol McKay Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-08-30 | 31-12-2022 | £92,245 Cash £405,801 equity |
Nichol McKay Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-31 | 31-12-2021 | £88,953 Cash £332,075 equity |
Nichol McKay Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-17 | 31-12-2020 | £56,435 Cash £519,971 equity |
Nichol McKay Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-30 | 31-12-2019 | £44,393 Cash £798,634 equity |
Nichol McKay Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-10 | 31-12-2018 | £81,622 Cash £779,466 equity |
Nichol McKay Limited - Period Ending 2015-12-31 | 2016-08-26 | 31-12-2015 | £153,922 Cash £1,598,561 equity |