D & G NOLAN LIMITED

Register to unlock more data on OkredoRegister

D & G NOLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC368752

Incorporation date

18/11/2009

Size

Small

Contacts

Registered address

Registered address

2 Marischal Square, Broad Street, Aberdeen AB10 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2009)
dot icon24/12/2025
Accounts for a small company made up to 2025-03-31
dot icon20/11/2025
Director's details changed for Mr Francis Clark (Jnr) on 2025-11-20
dot icon20/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon11/11/2025
Secretary's details changed for Burness Paull Llp on 2023-07-10
dot icon18/09/2025
Termination of appointment of Alistair George Brown as a director on 2025-08-01
dot icon13/12/2024
Accounts for a small company made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon27/12/2023
Accounts for a small company made up to 2023-03-31
dot icon22/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon12/07/2023
Change of details for Ifc Holdings Limited as a person with significant control on 2023-07-10
dot icon10/07/2023
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10
dot icon22/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon19/10/2022
Accounts for a small company made up to 2022-03-31
dot icon22/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon08/11/2021
Accounts for a small company made up to 2021-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon15/10/2020
Accounts for a small company made up to 2020-03-31
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon23/08/2019
Appointment of Gregor John Mcnicol as a director on 2019-08-19
dot icon14/06/2019
Termination of appointment of James Ross Rennie as a director on 2019-06-14
dot icon22/05/2019
Resolutions
dot icon19/02/2019
Termination of appointment of George Vincent Nolan as a director on 2019-02-12
dot icon27/12/2018
Accounts for a small company made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon18/05/2018
Appointment of Mr Alistair George Brown as a director on 2018-05-15
dot icon28/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon08/11/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon20/10/2017
Registration of charge SC3687520003, created on 2017-10-10
dot icon19/10/2017
Appointment of Burness Paull Llp as a secretary on 2017-10-10
dot icon18/10/2017
Resolutions
dot icon16/10/2017
Satisfaction of charge 1 in full
dot icon16/10/2017
Satisfaction of charge 2 in full
dot icon12/10/2017
Notification of Ifc Holdings Limited as a person with significant control on 2017-09-10
dot icon12/10/2017
Cessation of George Vincent Nolan as a person with significant control on 2017-10-10
dot icon12/10/2017
Registered office address changed from Craigshaw Drive West Tullos Industrial Estate Aberdeen Aberdeenshire AB12 3AN to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 2017-10-12
dot icon12/10/2017
Termination of appointment of Susan Jane Calder as a secretary on 2017-10-10
dot icon12/10/2017
Termination of appointment of Susan Jane Calder as a director on 2017-10-10
dot icon12/10/2017
Termination of appointment of Alex Young as a director on 2017-10-10
dot icon12/10/2017
Appointment of Mr Michael William Gordon Clark as a director on 2017-10-10
dot icon12/10/2017
Appointment of Mr James Ross Rennie as a director on 2017-10-10
dot icon12/10/2017
Appointment of Mr Francis Clark as a director on 2017-10-10
dot icon04/07/2017
Change of details for Mr George Vincent Nolan as a person with significant control on 2016-12-23
dot icon04/07/2017
Cessation of Derek Richard Hutchins as a person with significant control on 2016-12-23
dot icon04/07/2017
Change of details for Mr Derek Richard Nolan as a person with significant control on 2016-11-18
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon25/11/2016
Director's details changed for Ms Susan Jane Calder on 2016-11-25
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2016
Termination of appointment of Derek Richard Hutchins as a director on 2016-08-01
dot icon16/06/2016
Appointment of Ms Susan Jane Calder as a director on 2016-06-06
dot icon15/06/2016
Appointment of Alex Young as a director on 2016-06-06
dot icon15/06/2016
Appointment of Susan Jane Calder as a secretary on 2016-06-06
dot icon15/06/2016
Termination of appointment of Caroline Mackie as a secretary on 2016-06-06
dot icon19/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Compulsory strike-off action has been discontinued
dot icon22/03/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon18/03/2011
First Gazette notice for compulsory strike-off
dot icon14/03/2011
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 2011-03-14
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2010
Director's details changed for Derek Richard Hutchins on 2009-12-04
dot icon09/01/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon18/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
10/10/2017 - Present
991
Clark, Michael William Gordon
Director
10/10/2017 - Present
13
Clark (Jnr), Francis
Director
10/10/2017 - Present
13
Mcnicol, Gregor John
Director
19/08/2019 - Present
8
Brown, Alistair George
Director
15/05/2018 - 01/08/2025
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & G NOLAN LIMITED

D & G NOLAN LIMITED is an(a) Active company incorporated on 18/11/2009 with the registered office located at 2 Marischal Square, Broad Street, Aberdeen AB10 1DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & G NOLAN LIMITED?

toggle

D & G NOLAN LIMITED is currently Active. It was registered on 18/11/2009 .

Where is D & G NOLAN LIMITED located?

toggle

D & G NOLAN LIMITED is registered at 2 Marischal Square, Broad Street, Aberdeen AB10 1DQ.

What does D & G NOLAN LIMITED do?

toggle

D & G NOLAN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for D & G NOLAN LIMITED?

toggle

The latest filing was on 24/12/2025: Accounts for a small company made up to 2025-03-31.