Company NameThe Flying Scotsman Ltd
DirectorsJulie Ann Nicol and Mark Fergus Nicol
Company StatusActive
Company Number07467113
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Julie Ann Nicol
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(same day as company formation)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameDr Mark Fergus Nicol
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ

Contact

Websitenhs.uk

Location

Registered AddressThe Old Workshop
12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mark Fergus Nicol
66.67%
Ordinary
50 at £1Julie Ann Nicol
33.33%
Ordinary A

Financials

Year2014
Net Worth-£1,044
Cash£1,597
Current Liabilities£2,928

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

1 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
14 August 2023Micro company accounts made up to 30 December 2022 (4 pages)
2 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 30 December 2021 (4 pages)
20 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
28 October 2021Micro company accounts made up to 30 December 2020 (4 pages)
24 January 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
18 January 2021Director's details changed for Dr. Mark Fergus Nicol on 13 December 2020 (2 pages)
17 January 2021Change of details for Dr. Mark Finlay Fergus Nicol as a person with significant control on 13 December 2020 (2 pages)
28 December 2020Micro company accounts made up to 30 December 2019 (4 pages)
22 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
9 September 2019Micro company accounts made up to 30 December 2018 (3 pages)
24 July 2019Change of details for Mr Mark Finlay Nicol as a person with significant control on 23 July 2019 (2 pages)
23 July 2019Change of details for Mrs Julie Ann Nicol as a person with significant control on 23 July 2019 (2 pages)
29 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
14 September 2018Micro company accounts made up to 30 December 2017 (5 pages)
14 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
28 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
13 July 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
22 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 150
(5 pages)
22 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 150
(5 pages)
11 December 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
11 December 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
24 December 2014Director's details changed for Dr. Mark Finlay Fergus Nicol on 24 December 2014 (2 pages)
24 December 2014Director's details changed for Dr. Mark Finlay Nicol on 24 December 2014 (2 pages)
24 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 150
(5 pages)
24 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 150
(5 pages)
24 December 2014Director's details changed for Dr. Mark Finlay Fergus Nicol on 24 December 2014 (2 pages)
24 December 2014Director's details changed for Dr. Mark Finlay Nicol on 24 December 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 150
(5 pages)
8 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 150
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
13 December 2010Incorporation (23 pages)
13 December 2010Incorporation (23 pages)