WILLIAM NICOL (ABERDEEN) LIMITED

Register to unlock more data on OkredoRegister

WILLIAM NICOL (ABERDEEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC092415

Incorporation date

26/03/1985

Size

Full

Contacts

Registered address

Registered address

27-29 Barclayhill Place, Portlethen, Aberdeen AB12 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1987)
dot icon06/03/2026
Director's details changed for Mr Mark Richard Nicol on 2024-11-29
dot icon06/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon21/11/2025
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon30/07/2025
Full accounts made up to 2024-09-30
dot icon11/02/2025
Notification of Mark Richard Nicol as a person with significant control on 2025-01-24
dot icon11/02/2025
Change of details for Mr Darren Paul Nicol as a person with significant control on 2025-01-24
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon18/12/2024
Termination of appointment of Laurie & Co as a secretary on 2024-10-07
dot icon18/12/2024
Appointment of Mackinnons Solicitors Llp as a secretary on 2024-10-07
dot icon18/12/2024
Register inspection address has been changed to 14 Carden Place Aberdeen AB10 1UR
dot icon18/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon18/12/2024
Register(s) moved to registered inspection location 14 Carden Place Aberdeen AB10 1UR
dot icon28/11/2024
Appointment of Mr Mark Richard Nicol as a director on 2024-11-28
dot icon27/06/2024
Full accounts made up to 2023-09-30
dot icon05/12/2023
Cessation of Bruce Nicol as a person with significant control on 2023-08-04
dot icon05/12/2023
Notification of Darren Paul Nicol as a person with significant control on 2023-08-09
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon18/08/2023
Termination of appointment of Bruce Nicol as a director on 2023-08-04
dot icon18/08/2023
Termination of appointment of Alan John Nicoll as a director on 2023-08-16
dot icon10/08/2023
Appointment of Mr Keith Nicol as a director on 2023-08-09
dot icon09/08/2023
Appointment of Mr Darren Paul Nicol as a director on 2023-08-09
dot icon30/06/2023
Full accounts made up to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon11/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon27/09/2021
Full accounts made up to 2020-09-30
dot icon11/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon24/12/2020
Appointment of Mr Alan John Nicoll as a director on 2020-12-17
dot icon30/09/2020
Full accounts made up to 2019-09-30
dot icon30/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon28/06/2019
Full accounts made up to 2018-09-30
dot icon14/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon29/06/2018
Full accounts made up to 2017-09-30
dot icon17/02/2018
Registration of charge SC0924150005, created on 2018-02-13
dot icon14/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon29/06/2017
Full accounts made up to 2016-09-30
dot icon09/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon25/06/2016
Full accounts made up to 2015-09-30
dot icon11/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon25/06/2015
Full accounts made up to 2014-09-30
dot icon09/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-09-30
dot icon22/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon03/10/2013
Registration of charge 0924150004
dot icon11/06/2013
Full accounts made up to 2012-09-30
dot icon13/02/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon24/02/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon10/06/2011
Accounts for a small company made up to 2010-09-30
dot icon21/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon01/07/2010
Accounts for a small company made up to 2009-09-30
dot icon22/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon31/07/2009
Accounts for a small company made up to 2008-09-30
dot icon14/01/2009
Return made up to 22/12/08; full list of members
dot icon09/07/2008
Accounts for a small company made up to 2007-09-30
dot icon30/01/2008
Return made up to 22/12/07; full list of members
dot icon31/07/2007
Accounts for a small company made up to 2006-09-30
dot icon28/06/2007
Secretary's particulars changed
dot icon22/03/2007
Return made up to 22/12/06; full list of members
dot icon31/07/2006
Accounts for a small company made up to 2005-09-30
dot icon23/12/2005
Return made up to 22/12/05; full list of members
dot icon17/05/2005
Accounts for a small company made up to 2004-09-30
dot icon05/01/2005
Return made up to 22/12/04; full list of members
dot icon24/05/2004
Full accounts made up to 2003-09-30
dot icon12/01/2004
Return made up to 22/12/03; full list of members
dot icon30/07/2003
Full accounts made up to 2002-09-30
dot icon04/02/2003
Return made up to 22/12/02; full list of members
dot icon13/01/2003
Registered office changed on 13/01/03 from: 50 pittodrie place aberdeen AB24 5QL
dot icon17/06/2002
Accounts for a small company made up to 2001-09-30
dot icon30/05/2002
Dec mort/charge *
dot icon31/01/2002
Return made up to 22/12/01; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2000-09-30
dot icon02/01/2001
Return made up to 22/12/00; full list of members
dot icon23/05/2000
Accounts for a small company made up to 1999-09-30
dot icon20/01/2000
Return made up to 22/12/99; full list of members
dot icon30/04/1999
Certificate of change of name
dot icon08/03/1999
Accounts for a small company made up to 1998-09-30
dot icon24/01/1999
Return made up to 22/12/98; no change of members
dot icon13/07/1998
Accounts for a small company made up to 1997-09-30
dot icon09/12/1997
Return made up to 22/12/97; no change of members
dot icon23/06/1997
Accounts for a small company made up to 1996-09-30
dot icon14/03/1997
Return made up to 22/12/96; full list of members
dot icon19/12/1996
Accounts for a small company made up to 1995-09-30
dot icon04/01/1996
Return made up to 22/12/95; no change of members
dot icon28/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 22/12/94; no change of members
dot icon13/06/1994
Accounts for a small company made up to 1993-09-30
dot icon25/01/1994
Return made up to 22/12/93; full list of members
dot icon13/08/1993
Accounts for a small company made up to 1992-09-30
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Resolutions
dot icon10/02/1993
Return made up to 22/12/92; full list of members
dot icon26/08/1992
Accounts for a small company made up to 1991-09-30
dot icon28/01/1992
Return made up to 22/12/91; no change of members
dot icon12/03/1991
Accounts for a small company made up to 1990-09-30
dot icon12/03/1991
Return made up to 30/09/90; full list of members
dot icon08/03/1991
Registered office changed on 08/03/91 from: 12 pittodrie street aberdeen AB2 1QL
dot icon13/08/1990
Partic of mort/charge 8715
dot icon23/02/1990
Accounts for a small company made up to 1989-09-30
dot icon23/02/1990
Return made up to 22/12/89; full list of members
dot icon14/09/1989
Partic of mort/charge 10529
dot icon20/01/1989
Full accounts made up to 1988-09-30
dot icon20/01/1989
Return made up to 14/12/88; no change of members
dot icon23/08/1988
Full accounts made up to 1987-09-30
dot icon17/05/1988
Return made up to 14/12/87; full list of members
dot icon28/10/1987
Miscellaneous
dot icon23/09/1987
Return made up to 04/10/86; full list of members
dot icon03/09/1987
Full accounts made up to 1986-09-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

66
2022
change arrow icon-19.59 % *

* during past year

Cash in Bank

£650,384.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
14.92M
-
0.00
808.86K
-
2022
66
15.14M
-
11.62M
650.38K
-
2022
66
15.14M
-
11.62M
650.38K
-

Employees

2022

Employees

66 Ascended6 % *

Net Assets(GBP)

15.14M £Ascended1.53 % *

Total Assets(GBP)

-

Turnover(GBP)

11.62M £Ascended- *

Cash in Bank(GBP)

650.38K £Descended-19.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About WILLIAM NICOL (ABERDEEN) LIMITED

WILLIAM NICOL (ABERDEEN) LIMITED is an(a) Active company incorporated on 26/03/1985 with the registered office located at 27-29 Barclayhill Place, Portlethen, Aberdeen AB12 4PF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 66 according to last financial statements.

Frequently Asked Questions

What is the current status of WILLIAM NICOL (ABERDEEN) LIMITED?

toggle

WILLIAM NICOL (ABERDEEN) LIMITED is currently Active. It was registered on 26/03/1985 .

Where is WILLIAM NICOL (ABERDEEN) LIMITED located?

toggle

WILLIAM NICOL (ABERDEEN) LIMITED is registered at 27-29 Barclayhill Place, Portlethen, Aberdeen AB12 4PF.

What does WILLIAM NICOL (ABERDEEN) LIMITED do?

toggle

WILLIAM NICOL (ABERDEEN) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does WILLIAM NICOL (ABERDEEN) LIMITED have?

toggle

WILLIAM NICOL (ABERDEEN) LIMITED had 66 employees in 2022.

What is the latest filing for WILLIAM NICOL (ABERDEEN) LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Mr Mark Richard Nicol on 2024-11-29.