J.b. Nicol Control & Instrumentation Services Ltd.

General information

Name:

J.b. Nicol Control & Instrumentation Services Limited.

Office Address:

15 Third Avenue Auchinloch G66 5EA Glasgow

Number: SC176384

Incorporation date: 1997-06-13

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

J.b. Nicol Control & Instrumentation Services Ltd. with reg. no. SC176384 has been operating on the market for twenty seven years. The Private Limited Company is located at 15 Third Avenue, Auchinloch, Glasgow and its zip code is G66 5EA. The firm's SIC and NACE codes are 71200 - Technical testing and analysis. Its most recent annual accounts describe the period up to 2022-06-30 and the latest annual confirmation statement was released on 2023-07-06.

There is 1 director at the moment controlling the limited company, specifically John N. who's been carrying out the director's duties since 1997-06-13.

John N. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

John N.

Role: Secretary

Appointed: 12 June 2018

Latest update: 31 March 2024

John N.

Role: Director

Appointed: 13 June 1997

Latest update: 31 March 2024

People with significant control

John N.
Notified on 13 June 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 22 January 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 19 January 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 18 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 18 January 2013
Annual Accounts 13 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 13 January 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 8th, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Thomas Barrie & Co Llp

Address:

Atlantic House 1a Cadogan Street

Post code:

G2 6QE

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
26
Company Age

Similar companies nearby

Closest companies