Company NameP.S. Nicholson (Forres) Limited
DirectorsNicola Fraser Fielding and Linda Catherine Emslie
Company StatusActive
Company NumberSC029308
CategoryPrivate Limited Company
Incorporation Date3 March 1953(70 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMs Nicola Fraser Fielding
Date of BirthOctober 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed26 May 1987(34 years, 3 months after company formation)
Appointment Duration36 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirlands
Forres
Morayshire
IV36 2RE
Scotland
Director NameMs Linda Catherine Emslie
Date of BirthMarch 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed18 November 2020(67 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address44/1 Morningside Park
Edinburgh
Midlothian
EH10 5HA
Scotland
Director NameJohn Watson
Date of BirthApril 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1987(34 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 1997)
RoleDepartmental Manager
Correspondence Address36 Roysvale Place
Forres
Morayshire
IV36 0PN
Scotland
Director NameMrs Doreen Fielding
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(36 years, 7 months after company formation)
Appointment Duration31 years, 7 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBogton Place
Forres
Moray
IV36 2RE
Scotland
Secretary NameMrs Doreen Fielding
NationalityBritish
StatusResigned
Appointed09 October 1989(36 years, 7 months after company formation)
Appointment Duration31 years, 7 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBogton Place
Forres
Moray
IV36 2RE
Scotland
Director NameDavid Leslie Malcolm
Date of BirthJanuary 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(40 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 1995)
RoleManager
Correspondence AddressDunromin Forres Road
Auldearn
Nairn
IV12 5JX
Scotland
Director NameDavid Ian Littlejohn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(40 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 28 March 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address35 Church Street
Huntly
Aberdeenshire
AB54 5AU
Scotland

Contact

Websitepedigreedforres.citroen.co.uk
Telephone0800 0939393
Telephone regionFreephone

Location

Registered Address117-121 High Street
Forres
Moray
IV36 1AB
Scotland
ConstituencyMoray
WardForres
Address Matches5 other UK companies use this postal address

Shareholders

70k at £1P.s. Nicholson (Holdings) LTD
100.00%
Ordinary
1 at £1Doreen Fielding
0.00%
Ordinary

Financials

Year2014
Net Worth£589,518
Cash£517
Current Liabilities£1,420,494

Accounts

Latest Accounts30 September 2022 (1 year ago)
Next Accounts Due30 June 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 August 2022 (1 year, 1 month ago)
Next Return Due31 August 2023 (overdue)

Charges

25 November 2003Delivered on: 27 November 2003
Persons entitled: Psa Wholesale LTD.

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 September 1991Delivered on: 11 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: 81.
Particulars: The whole assets of the company.
Outstanding
11 January 1991Delivered on: 31 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: 81.
Particulars: Subject at bogton place forres.
Outstanding
24 September 1987Delivered on: 5 October 1987
Persons entitled: Shell UK LTD

Classification: Standard security
Secured details: 81.
Particulars: Pedigree cars place forres morayshire.
Outstanding
18 February 1978Delivered on: 7 March 1978
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of set off
Secured details: All moneys due or to become due by pedigree cars LTD.
Particulars: All sums which are now or which may at at any time be at credit of any accounts held by the bank of scotland in the nameof the company.
Outstanding

Filing History

26 November 2020Appointment of Ms Linda Catherine Emslie as a director on 18 November 2020 (2 pages)
15 October 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
29 October 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
2 April 2019Termination of appointment of David Ian Littlejohn as a director on 28 March 2019 (1 page)
19 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
30 August 2018Confirmation statement made on 17 August 2018 with updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 70,000
(6 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 70,000
(6 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 70,000
(6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 70,000
(6 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 70,000
(6 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 70,000
(6 pages)
21 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 70,000
(6 pages)
21 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 70,000
(6 pages)
21 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 70,000
(6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Director's details changed for Doreen Fielding on 7 October 2010 (1 page)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Doreen Fielding on 7 October 2010 (1 page)
18 October 2010Director's details changed for Doreen Fielding on 7 October 2010 (2 pages)
18 October 2010Director's details changed for Doreen Fielding on 7 October 2010 (2 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Doreen Fielding on 7 October 2010 (2 pages)
18 October 2010Director's details changed for Doreen Fielding on 7 October 2010 (1 page)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Doreen Fielding on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Doreen Fielding on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Doreen Fielding on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for David Ian Littlejohn on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Nicola Fraser Fielding on 1 October 2009 (2 pages)
10 December 2009Director's details changed for David Ian Littlejohn on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Nicola Fraser Fielding on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Nicola Fraser Fielding on 1 October 2009 (2 pages)
10 December 2009Director's details changed for David Ian Littlejohn on 1 October 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 07/10/08; full list of members (4 pages)
25 March 2009Return made up to 07/10/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2007Return made up to 07/10/07; full list of members (2 pages)
15 November 2007Return made up to 07/10/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2006Return made up to 07/10/06; full list of members (2 pages)
22 November 2006Return made up to 07/10/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 October 2005Return made up to 07/10/05; full list of members (7 pages)
24 October 2005Return made up to 07/10/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 October 2004Return made up to 07/10/04; full list of members (7 pages)
12 October 2004Return made up to 07/10/04; full list of members (7 pages)
29 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
29 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
27 November 2003Partic of mort/charge * (5 pages)
27 November 2003Partic of mort/charge * (5 pages)
17 October 2003Return made up to 07/10/03; full list of members (7 pages)
17 October 2003Return made up to 07/10/03; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 October 2002Return made up to 07/10/02; full list of members (7 pages)
17 October 2002Return made up to 07/10/02; full list of members (7 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 October 2001Return made up to 07/10/01; full list of members (7 pages)
15 October 2001Return made up to 07/10/01; full list of members (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 October 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(7 pages)
12 October 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 October 1998Return made up to 07/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 October 1998Return made up to 07/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 October 1997Return made up to 07/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1997Return made up to 07/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1997Director resigned (1 page)
24 July 1997Director resigned (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 November 1996Return made up to 07/10/96; full list of members (6 pages)
5 November 1996Return made up to 07/10/96; full list of members (6 pages)
12 October 1995Return made up to 07/10/95; no change of members (4 pages)
12 October 1995Return made up to 07/10/95; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
7 December 1993Accounts for a small company made up to 31 March 1993 (7 pages)
15 October 1993Return made up to 07/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 1993New director appointed (2 pages)
28 January 1993Accounts for a medium company made up to 31 March 1992 (12 pages)
15 October 1992Return made up to 07/10/92; no change of members (4 pages)
17 June 1992Accounts for a medium company made up to 31 March 1991 (12 pages)
11 October 1991Partic of mort/charge 12143 (3 pages)
11 October 1991Return made up to 07/10/91; no change of members (6 pages)
19 September 1991New director appointed (2 pages)
26 April 1991Group accounts for a medium company made up to 31 March 1990 (13 pages)
31 January 1991Partic of mort/charge 1243 (3 pages)
6 December 1990Return made up to 12/10/90; full list of members (6 pages)
28 March 1990Accounts for a small company made up to 31 March 1989 (5 pages)
27 July 1989Accounts for a small company made up to 31 March 1988 (5 pages)
8 July 1988Return made up to 09/10/87; full list of members (7 pages)
27 April 1988Accounts for a small company made up to 31 March 1987 (4 pages)
5 October 1987Partic of mort/charge 9164 (3 pages)
24 April 1987Accounts for a small company made up to 31 March 1986 (4 pages)
22 December 1986Return made up to 06/11/86; full list of members (7 pages)
21 November 1986Accounts for a small company made up to 31 March 1985 (4 pages)
29 December 1982Accounts made up to 31 March 1982 (13 pages)
29 December 1982Accounts made up to 31 March 1982 (13 pages)