Company NameNabco (Scotland) Limited
DirectorsJames Hector Millar and Alexander Brown Perrie
Company StatusActive
Company Number04230810
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Hector Millar
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2001(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address11 Applegarth Road
Strathaven
Lanarkshire
ML10 6HT
Scotland
Director NameMr Alexander Brown Perrie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2001(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Penrith Place
Newlandsmuir
East Kilbride
G75 8QU
Scotland
Secretary NameMr James Hector Millar
NationalityBritish
StatusCurrent
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Applegarth Road
Strathaven
Lanarkshire
ML10 6HT
Scotland
Director NameGary Alexander Weir
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address26 Douglas Road
Renfrew
Renfrewshire
PA4 8BB
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenabcoscotland.com
Email address[email protected]
Telephone01355 222585
Telephone regionEast Kilbride

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Carron Place LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£233,898
Cash£10,576
Current Liabilities£613,249

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Charges

11 April 2022Delivered on: 12 April 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
1 December 2011Delivered on: 9 December 2011
Persons entitled: Nabco Group Limited

Classification: Debenture
Secured details: All monies due or to become due from carron place limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital plant and machinery see image for full details.
Outstanding
29 November 2011Delivered on: 3 December 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 November 2005Delivered on: 26 November 2005
Satisfied on: 9 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 September 2023Compulsory strike-off action has been discontinued (1 page)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
11 September 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
12 April 2022Registration of charge 042308100004, created on 11 April 2022 (38 pages)
25 March 2022Satisfaction of charge 2 in full (1 page)
25 March 2022Satisfaction of charge 3 in full (1 page)
10 September 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 30 June 2020 (5 pages)
2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
12 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(5 pages)
12 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(5 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
3 December 2013Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 3 December 2013 (1 page)
27 November 2013Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (16 pages)
27 November 2013Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (16 pages)
27 November 2013Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (16 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2013
(6 pages)
28 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2013
(6 pages)
28 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2013
(6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
1 May 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
1 May 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
4 January 2012Registered office address changed from , C/O Pkf (Uk) Llp, Pannell House 6 Queen Street, Leeds, LS1 2TW on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from , C/O Pkf (Uk) Llp, Pannell House 6 Queen Street, Leeds, LS1 2TW on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from , C/O Pkf (Uk) Llp, Pannell House 6 Queen Street, Leeds, LS1 2TW on 4 January 2012 (2 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2011Registered office address changed from , 45-47 Tudor Road, Harrow, Middlesex, HA3 5PQ on 12 December 2011 (2 pages)
12 December 2011Registered office address changed from , 45-47 Tudor Road, Harrow, Middlesex, HA3 5PQ on 12 December 2011 (2 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
21 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
21 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 31 March 2010 (11 pages)
6 April 2011Full accounts made up to 31 March 2010 (11 pages)
9 June 2010Director's details changed for Alexander Perrie on 6 June 2010 (2 pages)
9 June 2010Director's details changed for James Millar on 6 June 2010 (2 pages)
9 June 2010Director's details changed for James Millar on 6 June 2010 (2 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Alexander Perrie on 6 June 2010 (2 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Alexander Perrie on 6 June 2010 (2 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for James Millar on 6 June 2010 (2 pages)
28 January 2010Full accounts made up to 31 March 2009 (12 pages)
28 January 2010Full accounts made up to 31 March 2009 (12 pages)
29 August 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
29 August 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
10 August 2009Return made up to 07/06/09; full list of members (4 pages)
10 August 2009Return made up to 07/06/09; full list of members (4 pages)
20 February 2009Total exemption full accounts made up to 31 July 2007 (11 pages)
20 February 2009Total exemption full accounts made up to 31 July 2007 (11 pages)
8 September 2008Return made up to 07/06/08; full list of members (4 pages)
8 September 2008Return made up to 07/06/08; full list of members (4 pages)
5 September 2008Appointment terminated director gary weir (1 page)
5 September 2008Appointment terminated director gary weir (1 page)
14 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
14 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
19 August 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
19 August 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
6 August 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
14 December 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
14 August 2006Return made up to 07/06/06; full list of members (8 pages)
14 August 2006Return made up to 07/06/06; full list of members (8 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
6 July 2005Return made up to 07/06/05; full list of members (8 pages)
6 July 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
6 July 2005Return made up to 07/06/05; full list of members (8 pages)
6 July 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
3 May 2005Full accounts made up to 30 June 2004 (14 pages)
3 May 2005Full accounts made up to 30 June 2004 (14 pages)
19 November 2004Full accounts made up to 30 June 2003 (13 pages)
19 November 2004Full accounts made up to 30 June 2003 (13 pages)
6 August 2004Return made up to 07/06/04; full list of members (8 pages)
6 August 2004Return made up to 07/06/04; full list of members (8 pages)
8 January 2004Full accounts made up to 30 June 2002 (12 pages)
8 January 2004Full accounts made up to 30 June 2002 (12 pages)
21 August 2003Return made up to 07/06/03; full list of members (8 pages)
21 August 2003Return made up to 07/06/03; full list of members (8 pages)
12 August 2002Return made up to 07/06/02; full list of members (7 pages)
12 August 2002Return made up to 07/06/02; full list of members (7 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
7 June 2001Incorporation (17 pages)
7 June 2001Incorporation (17 pages)