Company NameGeorge Nicolson (Decorators) Limited
Company StatusActive
Company NumberSC084147
CategoryPrivate Limited Company
Incorporation Date29 July 1983(40 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Margaret Patricia Nicolson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed31 December 1988(5 years, 5 months after company formation)
Appointment Duration35 years, 3 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address96-98 Salamander Street
Edinburgh
EH6 7LA
Scotland
Secretary NameMrs Margaret Patricia Nicolson
NationalityScottish
StatusCurrent
Appointed31 December 1988(5 years, 5 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96-98 Salamander Street
Edinburgh
EH6 7LA
Scotland
Director NameMr Barrie John Nicolson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1996(12 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence Address96-98 Salamander Street
Edinburgh
EH6 7LA
Scotland
Director NameMr Ewan Gordon Nicolson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1999(16 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence Address96-98 Salamander Street
Edinburgh
EH6 7LA
Scotland
Director NameMr Jeremy Robert Tempest-Mitchell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(27 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96-98 Salamander Street
Edinburgh
EH6 7LA
Scotland
Director NameMr George Nicolson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 10 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Duddingston Square West
Edinburgh
Midlothian
EH15 1RS
Scotland
Director NameGeoffrey Robert Grieve
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 1993)
RoleQuantity Surveyor
Correspondence Address11 Leyden Park
Bonnyrigg
Midlothian
EH19 2DE
Scotland

Contact

Websitenicolson.co.uk
Email address[email protected]
Telephone0131 4774477
Telephone regionEdinburgh

Location

Registered Address96-98 Salamander Street
Edinburgh
EH6 7LA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1Clare Nicolson
7.93%
Ordinary A
1.2k at £1Maria Elisa Nicolson
7.93%
Ordinary A
750 at £1Jeremy Tempest-mitchell
5.00%
Ordinary C
600 at £1Andrew Scotland
4.00%
Ordinary C
450 at £1George Nicolson (Decorators) LTD
3.00%
Ordinary C
450 at £1Robert Oliver
3.00%
Ordinary C
300 at £1Jeremy Tempest-mitchell
2.00%
Ordinary B
2.7k at £1Margaret Nicolson
17.67%
Ordinary B
1.8k at £1Barrie Nicolson
12.17%
Ordinary B
1.8k at £1Ewan Nicolson
12.17%
Ordinary B
1.8k at £1Barrie Nicolson
12.07%
Ordinary A
1.8k at £1Ewan Nicolson
12.07%
Ordinary A
150 at £1Keith Goodwin
1.00%
Ordinary C

Financials

Year2014
Net Worth£918,888
Cash£414,716
Current Liabilities£288,083

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

3 February 1992Delivered on: 12 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
23 August 1991Delivered on: 26 August 1991
Persons entitled: The National Mortgage Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units "e" & "f" east terrace, salamander trading estate, leith, edinburgh.
Outstanding
19 August 1991Delivered on: 26 August 1991
Persons entitled: The National Mortgage Bank PLC

Classification: 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
23 August 1991Delivered on: 26 August 1991
Persons entitled: The National Mortgage Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units "e" & "f" east terrace salamander trading estate leith edinburgh.
Outstanding
19 August 1991Delivered on: 26 August 1991
Persons entitled: The National Mortgage Bank PLC

Classification: 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
10 September 1985Delivered on: 19 September 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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
10 September 1985Delivered on: 19 September 1985
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
5 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 February 2018Purchase of own shares. (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Purchase of own shares. (3 pages)
28 September 2017Purchase of own shares. (3 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
31 January 2017Statement of capital on 31 January 2017
  • GBP 1,485
(5 pages)
31 January 2017Statement of capital on 31 January 2017
  • GBP 1,485
(5 pages)
24 January 2017Resolutions
  • RES13 ‐ Ordinary c shares reduced 22/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2017Resolutions
  • RES13 ‐ Ordinary a shares reduced 22/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2017Solvency Statement dated 22/12/16 (1 page)
24 January 2017Resolutions
  • RES13 ‐ Ordinary b shares reduced 22/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2017Resolutions
  • RES13 ‐ Ordinary c shares reduced 22/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2017Resolutions
  • RES13 ‐ Ordinary b shares reduced 22/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2017Statement by Directors (1 page)
24 January 2017Resolutions
  • RES13 ‐ Ordinary a shares reduced 22/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2017Statement by Directors (1 page)
24 January 2017Solvency Statement dated 22/12/16 (1 page)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 14,850
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 14,850
(4 pages)
15 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 14,850
(7 pages)
15 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 14,850
(7 pages)
15 February 2016Statement of capital following an allotment of shares on 25 April 2014
  • GBP 14,100
(4 pages)
15 February 2016Statement of capital following an allotment of shares on 25 April 2014
  • GBP 14,100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 15,000
(9 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 15,000
(9 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 15,000
(7 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 15,000
(7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
25 January 2013Director's details changed for Mr Ewan Gordon Nicolson on 1 December 2012 (2 pages)
25 January 2013Director's details changed for Mr Ewan Gordon Nicolson on 1 December 2012 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
25 January 2013Director's details changed for Mr Ewan Gordon Nicolson on 1 December 2012 (2 pages)
24 January 2013Director's details changed for Mr Ewan Gordon Nicolson on 1 December 2012 (2 pages)
24 January 2013Director's details changed for Mr Barrie John Nicolson on 1 December 2012 (2 pages)
24 January 2013Secretary's details changed for Mrs Margaret Patricia Nicolson on 1 December 2012 (1 page)
24 January 2013Director's details changed for Mrs Margaret Patricia Nicolson on 1 December 2012 (2 pages)
24 January 2013Secretary's details changed for Mrs Margaret Patricia Nicolson on 1 December 2012 (1 page)
24 January 2013Director's details changed for Mrs Margaret Patricia Nicolson on 1 December 2012 (2 pages)
24 January 2013Secretary's details changed for Mrs Margaret Patricia Nicolson on 1 December 2012 (1 page)
24 January 2013Director's details changed for Mr Ewan Gordon Nicolson on 1 December 2012 (2 pages)
24 January 2013Director's details changed for Mr Barrie John Nicolson on 1 December 2012 (2 pages)
24 January 2013Director's details changed for Mr Barrie John Nicolson on 1 December 2012 (2 pages)
24 January 2013Director's details changed for Mr Ewan Gordon Nicolson on 1 December 2012 (2 pages)
24 January 2013Director's details changed for Mrs Margaret Patricia Nicolson on 1 December 2012 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
12 January 2012Register(s) moved to registered office address (1 page)
12 January 2012Register(s) moved to registered office address (1 page)
12 January 2012Appointment of Mr Jeremy Robert Tempest-Mitchell as a director (2 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
12 January 2012Appointment of Mr Jeremy Robert Tempest-Mitchell as a director (2 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
22 February 2011Director's details changed for Mr Ewan Gordon Nicolson on 24 December 2010 (2 pages)
22 February 2011Director's details changed for Mr Barrie John Nicolson on 24 December 2010 (2 pages)
22 February 2011Director's details changed for Mr Ewan Gordon Nicolson on 24 December 2010 (2 pages)
22 February 2011Termination of appointment of George Nicolson as a director (1 page)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
22 February 2011Director's details changed for Mr Barrie John Nicolson on 24 December 2010 (2 pages)
22 February 2011Termination of appointment of George Nicolson as a director (1 page)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
9 August 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
29 January 2010Director's details changed for Mr George Nicolson on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Ewan Gordon Nicolson on 2 October 2009 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Mr Barrie John Nicolson on 2 October 2009 (2 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Mr Barrie John Nicolson on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Mr George Nicolson on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Ewan Gordon Nicolson on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Mr George Nicolson on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Mrs Margaret Patricia Nicolson on 2 October 2009 (2 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Mr Barrie John Nicolson on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Ewan Gordon Nicolson on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Mrs Margaret Patricia Nicolson on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Mrs Margaret Patricia Nicolson on 2 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2009Return made up to 31/12/08; full list of members (8 pages)
4 February 2009Director's change of particulars / ewan nicolson / 01/06/2008 (2 pages)
4 February 2009Return made up to 31/12/08; full list of members (8 pages)
4 February 2009Director's change of particulars / ewan nicolson / 01/06/2008 (2 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2008Return made up to 31/12/07; full list of members (6 pages)
20 February 2008Return made up to 31/12/07; full list of members (6 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Return made up to 31/12/06; full list of members (12 pages)
5 February 2007Return made up to 31/12/06; full list of members (12 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2006Return made up to 31/12/05; full list of members (12 pages)
30 January 2006Return made up to 31/12/05; full list of members (12 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 April 2004Registered office changed on 01/04/04 from: bkr haines watts, q court, 3 quality street, edinburgh EH4 5BP (1 page)
1 April 2004Registered office changed on 01/04/04 from: bkr haines watts, q court, 3 quality street, edinburgh EH4 5BP (1 page)
16 January 2004Return made up to 31/12/03; full list of members (11 pages)
16 January 2004Return made up to 31/12/03; full list of members (11 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
24 January 2002Director's particulars changed (1 page)
24 January 2002Director's particulars changed (1 page)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 March 2000Return made up to 31/12/99; full list of members (10 pages)
17 March 2000Return made up to 31/12/99; full list of members (10 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 February 1998Return made up to 31/12/97; full list of members (6 pages)
13 February 1998Return made up to 31/12/97; full list of members (6 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
29 July 1983Incorporation (18 pages)
29 July 1983Incorporation (18 pages)