G.j. Nimmo Electrical Contractors Limited

General information

Name:

G.j. Nimmo Electrical Contractors Ltd

Office Address:

Unit 6 8 Ward Street FK10 1ER Alloa

Number: SC243515

Incorporation date: 2003-02-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

G.j. Nimmo Electrical Contractors Limited 's been in the United Kingdom for at least 21 years. Started with Companies House Reg No. SC243515 in the year 2003, the company is located at Unit 6, Alloa FK10 1ER. The enterprise's classified under the NACE and SIC code 43210 and has the NACE code: Electrical installation. G.j. Nimmo Electrical Contractors Ltd reported its account information for the period that ended on 2022/03/31. The firm's most recent confirmation statement was submitted on 2023/06/07.

Concerning this specific company, the full scope of director's responsibilities have so far been executed by Gregor N. who was appointed on 2003-02-06. That company had been governed by Michael M. till April 2023.

The companies with significant control over this firm include: Mulnimmo Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Alloa at North Castle Street, FK10 1EX and was registered as a PSC under the reg no Sc375356.

Financial data based on annual reports

Company staff

Gregor N.

Role: Director

Appointed: 06 February 2003

Latest update: 4 April 2024

People with significant control

Mulnimmo Limited
Address: Lime Tree House North Castle Street, Alloa, FK10 1EX, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Edinburgh
Registration number Sc375356
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Gregor N.
Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 19/12/2014
Start Date For Period Covered By Report 1 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19/12/2014
Annual Accounts 29/01/2016
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29/01/2016
Annual Accounts 23rd December 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23rd December 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment terminated on 1st April 2023 (TM01)
filed on: 23rd, May 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
21
Company Age

Closest Companies - by postcode