Company NameNicecon Limited
DirectorsBruce Maxwell Dingwall and Ralph Roberts
Company StatusActive
Company NumberSC138343
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(27 years after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
PH1 5TW
Scotland
Director NameMr Ralph Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(30 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
PA16 0EQ
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameSir Brian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigroyston
125 Glasgow Road
Perth
Perthshire
PH2 0LU
Scotland
Director NameSir Moir Lockhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 10 January 2002)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressGlassel House
Glassel
Banchory
Aberdeenshire
AB31 4DH
Scotland
Secretary NameRobert Alexander Duncan
NationalityBritish
StatusResigned
Appointed03 July 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 1994)
RoleCompany Director
Correspondence Address19 Osborne Place
Aberdeen
Aberdeenshire
AB2 4BX
Scotland
Secretary NameMr David William Murdoch
NationalityBritish
StatusResigned
Appointed22 December 1994(2 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressFlat 4 1 Belhaven Place
Edinburgh
Lothian
EH10 5JN
Scotland
Secretary NameRobert Alexander Duncan
NationalityBritish
StatusResigned
Appointed03 April 1995(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed01 February 1999(6 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(9 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 July 2002)
RoleChief Executive
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameDr Michael James Ross Mitchell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 March 2005)
RoleCompany Director
Correspondence Address346d North Deeside Road
Cults
Aberdeen
AB15 9SE
Scotland
Director NameMartin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2002(10 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
PH1 5TW
Scotland
Director NameMr Nicholas Keith Chevis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(12 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(18 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(22 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(27 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(28 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(28 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(29 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusResigned
Appointed09 August 2022(30 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 September 2022)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland

Location

Registered Address99 Larkfield Industrial Estate
Greenock
PA16 0EQ
Scotland
ConstituencyInverclyde
WardInverclyde South West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts26 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

4 September 2020Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (4 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
20 August 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
20 August 2019Appointment of Bruce Dingwall as a director on 1 June 2019 (2 pages)
29 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
10 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
9 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
9 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
9 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
5 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
5 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 November 2010Appointment of Colin Brown as a director (3 pages)
11 November 2010Appointment of Colin Brown as a director (3 pages)
11 November 2010Termination of appointment of Martin Griffiths as a director (2 pages)
11 November 2010Termination of appointment of Martin Griffiths as a director (2 pages)
6 May 2010Director's details changed for Martin Andrew Griffiths on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Martin Andrew Griffiths on 1 January 2010 (2 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 May 2010Registered office address changed from 395 King Street Aberdeen Grampian on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 395 King Street Aberdeen Grampian on 6 May 2010 (1 page)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Martin Andrew Griffiths on 1 January 2010 (2 pages)
6 May 2010Registered office address changed from 395 King Street Aberdeen Grampian on 6 May 2010 (1 page)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
11 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
11 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
8 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 April 2009Return made up to 31/03/09; full list of members (5 pages)
30 April 2009Return made up to 31/03/09; full list of members (5 pages)
30 April 2009Location of register of members (1 page)
30 April 2009Location of register of members (1 page)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
1 September 2008Director's change of particulars / nicholas chevis / 20/08/2008 (1 page)
1 September 2008Director's change of particulars / nicholas chevis / 20/08/2008 (1 page)
9 July 2008Return made up to 31/03/08; no change of members (4 pages)
9 July 2008Return made up to 31/03/08; no change of members (4 pages)
5 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
31 July 2007Return made up to 31/03/07; full list of members (6 pages)
31 July 2007Return made up to 31/03/07; full list of members (6 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
9 May 2006Return made up to 31/03/06; no change of members (4 pages)
9 May 2006Return made up to 31/03/06; no change of members (4 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005Director resigned (1 page)
3 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
8 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
6 May 2003Return made up to 31/03/03; full list of members (7 pages)
6 May 2003Director resigned (1 page)
6 May 2003Return made up to 31/03/03; full list of members (7 pages)
6 May 2003Director resigned (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 April 2002Return made up to 31/03/02; full list of members (6 pages)
22 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 January 2002Director resigned (1 page)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
18 January 2002New director appointed (3 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (3 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
3 May 2001Return made up to 31/03/01; full list of members (5 pages)
3 May 2001Return made up to 31/03/01; full list of members (5 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
8 August 2000Secretary's particulars changed (1 page)
8 August 2000Secretary's particulars changed (1 page)
2 May 2000Return made up to 31/03/00; full list of members (11 pages)
2 May 2000Return made up to 31/03/00; full list of members (11 pages)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
14 June 1999Secretary's particulars changed (1 page)
14 June 1999Secretary's particulars changed (1 page)
28 April 1999Return made up to 31/03/99; full list of members (11 pages)
28 April 1999Return made up to 31/03/99; full list of members (11 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
30 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
30 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
8 June 1998Return made up to 19/05/98; full list of members (9 pages)
8 June 1998Return made up to 19/05/98; full list of members (9 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
3 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
3 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
11 June 1997Return made up to 19/05/97; full list of members (9 pages)
11 June 1997Return made up to 19/05/97; full list of members (9 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
4 June 1996Return made up to 19/05/96; full list of members (10 pages)
4 June 1996Return made up to 19/05/96; full list of members (10 pages)
31 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
31 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Return made up to 19/05/95; full list of members (14 pages)
1 June 1995Return made up to 19/05/95; full list of members (14 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 February 1994Accounts for a dormant company made up to 31 March 1993 (2 pages)
14 February 1994Accounts for a dormant company made up to 31 March 1993 (2 pages)