Nodal Engineering Limited

General information

Name:

Nodal Engineering Ltd

Office Address:

29 Ashley Park Drive AB10 6RY Aberdeen

Number: SC277512

Incorporation date: 2004-12-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC277512 - registration number assigned to Nodal Engineering Limited. The firm was registered as a Private Limited Company on Thursday 16th December 2004. The firm has been active in this business for the last 20 years. This enterprise can be reached at 29 Ashley Park Drive in Aberdeen. The headquarters' zip code assigned to this address is AB10 6RY. The firm's SIC code is 71121 which means Engineering design activities for industrial process and production. The company's latest filed accounts documents describe the period up to 2022-12-31 and the most recent confirmation statement was submitted on 2022-11-27.

According to the latest data, we have only a single managing director in the company: James S. (since Thursday 16th December 2004). Since Monday 23rd February 2009 Abdulsalam I., had performed assigned duties for the company until the resignation on Thursday 15th September 2011. What is more another director, specifically Alison A. resigned twenty years ago. In order to find professional help with legal documentation, this company has been utilizing the expertise of Lynn S. as a secretary since the appointment on Sunday 1st January 2012.

Financial data based on annual reports

Company staff

Lynn S.

Role: Secretary

Appointed: 01 January 2012

Latest update: 12 February 2024

James S.

Role: Director

Appointed: 16 December 2004

Latest update: 12 February 2024

People with significant control

Executives with significant control over the firm are: James S. owns over 3/4 of company shares and has 3/4 to full of voting rights. James S. has substantial control or influence over the company.

James S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 August 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 26 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 August 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 February 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 8th, August 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

73 Cromwell Road

Post code:

AB15 4UE

Accountant/Auditor,
2012

Name:

Bon Accord Accountancy Limited

Address:

R & A House Blackburn Business Park Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

Accountant/Auditor,
2015 - 2014

Name:

Carnegie Knox (scotland) Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Accountant/Auditor,
2013

Name:

Bon Accord Accountancy Limited

Address:

R & A House Blackburn Business Park Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
19
Company Age

Similar companies nearby

Closest companies