Nicol & Andrew (mspe) Limited


Founded in 2003, Nicol & Andrew (mspe), classified under reg no. SC261322 is an active company. Currently registered at 170 Brand Street G51 1DH, the company has been in the business for 21 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Glenn K., David S.. Of them, Glenn K., David S. have been with the company the longest, being appointed on 6 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nicol & Andrew (mspe) Limited Address / Contact

Office Address 170 Brand Street
Office Address2 Glasgow
Town
Post code G51 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC261322
Date of Incorporation Wed, 24th Dec 2003
Industry Repair of machinery
End of financial Year 31st October
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Glenn K.

Position: Director

Appointed: 06 June 2023

David S.

Position: Director

Appointed: 06 June 2023

Lynne G.

Position: Secretary

Appointed: 30 January 2013

Resigned: 30 March 2021

Lynne G.

Position: Director

Appointed: 22 March 2012

Resigned: 30 March 2021

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 2003

Resigned: 24 December 2003

Bruce C.

Position: Secretary

Appointed: 24 December 2003

Resigned: 01 January 2013

Duncan G.

Position: Director

Appointed: 24 December 2003

Resigned: 06 June 2023

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 24 December 2003

Resigned: 24 December 2003

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Nicol & Andrew Holdings Limited from Chalfont St. Giles, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Oakridge Road Limited that entered Chalfont St. Giles, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Duncan G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Nicol & Andrew Holdings Limited

18 The Lagger, Chalfont St. Giles, HP8 4DG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14352663
Notified on 24 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oakridge Road Limited

18 The Lagger, Chalfont St. Giles, HP8 4DG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 14747404
Notified on 24 March 2023
Ceased on 24 March 2023
Nature of control: 75,01-100% shares

Duncan G.

Notified on 6 April 2016
Ceased on 24 March 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth671 697738 598682 643       
Balance Sheet
Cash Bank On Hand  91 61532 942135 08094 971133 867364 208156 773314 831
Current Assets849 828918 288796 575740 351769 055721 528738 707842 424919 8901 186 496
Debtors576 462705 940619 088645 830567 665578 823567 324442 576725 695804 033
Net Assets Liabilities  682 643635 921649 807587 095630 885716 955813 5751 023 340
Other Debtors  11 3801 2402 9911 005618  567
Property Plant Equipment  115 85786 91357 16839 90746 93848 97637 68744 784
Total Inventories  85 87261 57966 31047 73437 51635 64037 42267 632
Cash Bank In Hand108 612117 98491 615       
Net Assets Liabilities Including Pension Asset Liability671 697738 598682 643       
Stocks Inventory164 75494 36485 872       
Tangible Fixed Assets175 593142 418115 857       
Reserves/Capital
Called Up Share Capital20 00020 00020 000       
Profit Loss Account Reserve651 697718 598662 643       
Shareholder Funds671 697738 598682 643       
Other
Accumulated Depreciation Impairment Property Plant Equipment  412 602450 696481 715498 976518 331628 951642 029657 216
Amounts Owed By Group Undertakings  319 927246 239261 989266 955183 280187 491517 633527 660
Amounts Owed To Group Undertakings  96 98225 61925 61925 61925 61925 93625 93625 619
Average Number Employees During Period   18191815141316
Creditors  213 847179 987170 354170 758147 849167 971139 125201 304
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 249  7 335  
Disposals Property Plant Equipment    5 250  8 475  
Dividends Paid       50 000  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       120 809  
Increase From Depreciation Charge For Year Property Plant Equipment   38 09436 26817 26119 35514 66613 07815 187
Net Current Assets Liabilities523 315616 589582 728560 364598 701550 770590 858674 453780 765985 192
Number Shares Issued Fully Paid   20 00020 00020 00020 00020 00020 00020 000
Other Creditors  8 20415 68712 5219 2209 71227 93413 79920 703
Other Taxation Social Security Payable  56 02656 75153 81840 74766 42558 60257 31383 505
Par Value Share 111111111
Profit Loss   -46 72213 886-62 71243 790136 07096 620209 765
Property Plant Equipment Gross Cost  528 459537 609538 883538 883565 269677 927679 716702 000
Provisions  15 94211 3566 0623 5826 9116 4744 8776 636
Provisions For Liabilities Balance Sheet Subtotal  15 94211 3566 0623 5826 9116 4744 8776 636
Total Additions Including From Business Combinations Property Plant Equipment   9 1506 524 26 3863241 78922 284
Total Assets Less Current Liabilities698 908759 007698 585647 277655 869590 677637 796723 429818 4521 029 976
Trade Creditors Trade Payables  52 63581 93078 39695 17246 09355 49942 07771 477
Trade Debtors Trade Receivables  219 214342 497246 831255 009307 222255 085208 062275 806
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       103 289  
Creditors Due After One Year2 0002 000        
Creditors Due Within One Year326 513301 699213 847       
Fixed Assets175 593142 418115 857       
Number Shares Allotted 20 000200 000       
Other Debtors Due After One Year319 927319 927        
Provisions For Liabilities Charges25 21118 40915 942       
Share Capital Allotted Called Up Paid20 00020 000200 000       
Tangible Fixed Assets Additions 20 49520 000       
Tangible Fixed Assets Cost Or Valuation501 482521 978528 459       
Tangible Fixed Assets Depreciation325 889379 559412 602       
Tangible Fixed Assets Depreciation Charged In Period 53 67045 370       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 328       
Tangible Fixed Assets Disposals  13 519       

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements