Edinburgh
EH6 7LA
Scotland
Secretary Name | Mrs Margaret Patricia Nicolson |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 31 December 1988(5 years, 5 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96-98 Salamander Street Edinburgh EH6 7LA Scotland |
Director Name | Mr Barrie John Nicolson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1996(12 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Joint Managing Director |
Country of Residence | Scotland |
Correspondence Address | 96-98 Salamander Street Edinburgh EH6 7LA Scotland |
Director Name | Mr Ewan Gordon Nicolson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1999(16 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Joint Managing Director |
Country of Residence | Scotland |
Correspondence Address | 96-98 Salamander Street Edinburgh EH6 7LA Scotland |
Director Name | Mr Jeremy Robert Tempest-Mitchell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(27 years, 8 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96-98 Salamander Street Edinburgh EH6 7LA Scotland |
Director Name | Mr George Nicolson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 10 November 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Duddingston Square West Edinburgh Midlothian EH15 1RS Scotland |
Director Name | Geoffrey Robert Grieve |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 January 1993) |
Role | Quantity Surveyor |
Correspondence Address | 11 Leyden Park Bonnyrigg Midlothian EH19 2DE Scotland |
Website | nicolson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4774477 |
Telephone region | Edinburgh |
Registered Address | 96-98 Salamander Street Edinburgh EH6 7LA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
1.2k at £1 | Clare Nicolson 7.93% Ordinary A |
---|---|
1.2k at £1 | Maria Elisa Nicolson 7.93% Ordinary A |
750 at £1 | Jeremy Tempest-mitchell 5.00% Ordinary C |
600 at £1 | Andrew Scotland 4.00% Ordinary C |
450 at £1 | George Nicolson (Decorators) LTD 3.00% Ordinary C |
450 at £1 | Robert Oliver 3.00% Ordinary C |
300 at £1 | Jeremy Tempest-mitchell 2.00% Ordinary B |
2.7k at £1 | Margaret Nicolson 17.67% Ordinary B |
1.8k at £1 | Barrie Nicolson 12.17% Ordinary B |
1.8k at £1 | Ewan Nicolson 12.17% Ordinary B |
1.8k at £1 | Barrie Nicolson 12.07% Ordinary A |
1.8k at £1 | Ewan Nicolson 12.07% Ordinary A |
150 at £1 | Keith Goodwin 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £918,888 |
Cash | £414,716 |
Current Liabilities | £288,083 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
3 February 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 |
7 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
5 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 February 2018 | Purchase of own shares. (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Purchase of own shares. (3 pages) |
28 September 2017 | Purchase of own shares. (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
31 January 2017 | Statement of capital on 31 January 2017
|
31 January 2017 | Statement of capital on 31 January 2017
|
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
24 January 2017 | Solvency Statement dated 22/12/16 (1 page) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
24 January 2017 | Statement by Directors (1 page) |
24 January 2017 | Resolutions
|
24 January 2017 | Statement by Directors (1 page) |
24 January 2017 | Solvency Statement dated 22/12/16 (1 page) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
15 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
15 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 February 2016 | Statement of capital following an allotment of shares on 25 April 2014
|
15 February 2016 | Statement of capital following an allotment of shares on 25 April 2014
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Director's details changed for Mr Ewan Gordon Nicolson on 1 December 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr Ewan Gordon Nicolson on 1 December 2012 (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Director's details changed for Mr Ewan Gordon Nicolson on 1 December 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr Ewan Gordon Nicolson on 1 December 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr Barrie John Nicolson on 1 December 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Mrs Margaret Patricia Nicolson on 1 December 2012 (1 page) |
24 January 2013 | Director's details changed for Mrs Margaret Patricia Nicolson on 1 December 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Mrs Margaret Patricia Nicolson on 1 December 2012 (1 page) |
24 January 2013 | Director's details changed for Mrs Margaret Patricia Nicolson on 1 December 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Mrs Margaret Patricia Nicolson on 1 December 2012 (1 page) |
24 January 2013 | Director's details changed for Mr Ewan Gordon Nicolson on 1 December 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr Barrie John Nicolson on 1 December 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr Barrie John Nicolson on 1 December 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr Ewan Gordon Nicolson on 1 December 2012 (2 pages) |
24 January 2013 | Director's details changed for Mrs Margaret Patricia Nicolson on 1 December 2012 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
12 January 2012 | Register(s) moved to registered office address (1 page) |
12 January 2012 | Register(s) moved to registered office address (1 page) |
12 January 2012 | Appointment of Mr Jeremy Robert Tempest-Mitchell as a director (2 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
12 January 2012 | Appointment of Mr Jeremy Robert Tempest-Mitchell as a director (2 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
22 February 2011 | Director's details changed for Mr Ewan Gordon Nicolson on 24 December 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Barrie John Nicolson on 24 December 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Ewan Gordon Nicolson on 24 December 2010 (2 pages) |
22 February 2011 | Termination of appointment of George Nicolson as a director (1 page) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
22 February 2011 | Director's details changed for Mr Barrie John Nicolson on 24 December 2010 (2 pages) |
22 February 2011 | Termination of appointment of George Nicolson as a director (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 August 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
9 August 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
29 January 2010 | Director's details changed for Mr George Nicolson on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Ewan Gordon Nicolson on 2 October 2009 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Mr Barrie John Nicolson on 2 October 2009 (2 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Mr Barrie John Nicolson on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr George Nicolson on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Ewan Gordon Nicolson on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr George Nicolson on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Margaret Patricia Nicolson on 2 October 2009 (2 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Director's details changed for Mr Barrie John Nicolson on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Ewan Gordon Nicolson on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Margaret Patricia Nicolson on 2 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Margaret Patricia Nicolson on 2 October 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
4 February 2009 | Director's change of particulars / ewan nicolson / 01/06/2008 (2 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
4 February 2009 | Director's change of particulars / ewan nicolson / 01/06/2008 (2 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (12 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (12 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 31/12/04; full list of members
|
21 March 2005 | Return made up to 31/12/04; full list of members
|
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: bkr haines watts, q court, 3 quality street, edinburgh EH4 5BP (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: bkr haines watts, q court, 3 quality street, edinburgh EH4 5BP (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
16 January 2003 | Return made up to 31/12/02; full list of members
|
21 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
21 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 January 2002 | Director's particulars changed (1 page) |
24 January 2002 | Director's particulars changed (1 page) |
17 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Return made up to 31/12/01; full list of members
|
11 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Return made up to 31/12/00; full list of members
|
6 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 March 2000 | Return made up to 31/12/99; full list of members (10 pages) |
17 March 2000 | Return made up to 31/12/99; full list of members (10 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
29 July 1983 | Incorporation (18 pages) |
29 July 1983 | Incorporation (18 pages) |