Company NameNicolson & Macleod Limited
Company StatusDissolved
Company NumberSC199054
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Donald Nicolson Paton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2020(20 years, 10 months after company formation)
Appointment Duration3 years (closed 25 July 2023)
RoleManager
Country of ResidenceScotland
Correspondence Address7 Broomlands Street
Paisley
PA1 2LS
Scotland
Director NameDonald Paton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address86 Glen Road
Wishaw
Lanarkshire
ML2 7NP
Scotland
Secretary NameAmanda Claire Garioch
NationalityBritish
StatusResigned
Appointed20 September 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2004)
RoleCompany Director
Correspondence Address13 Dryburn Avenue
Cardonald
Glasgow
G52 2RZ
Scotland
Director NameAmir Nawaz
Date of BirthNovember 1965 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed02 August 2004(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2009)
RoleFinance
Correspondence AddressThe Cottage
Walkers Farm
Eaglesham
Glasgow
G76 0NT
Scotland
Secretary NameAmir Nawaz
NationalityPakistani
StatusResigned
Appointed02 August 2004(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 June 2008)
RoleFinance
Correspondence AddressThe Cottage
Walkers Farm
Eaglesham
Glasgow
G76 0NT
Scotland
Director NameQasim Gibrail Humayun Hanif
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(10 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 March 2019)
RoleSecurity Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Boswell Square
Hillington Industrial Estate
Glasgow
Strathclyde
G52 4BQ
Scotland
Secretary NameQasim Hanif
NationalityBritish
StatusResigned
Appointed01 December 2009(10 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 March 2019)
RoleCompany Director
Correspondence Address24-26 Boswell Square
Hillington Industrial Estate
Glasgow
Strathclyde
G52 4BQ
Scotland
Secretary NameMr Abdul Hanirose
StatusResigned
Appointed30 March 2019(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2020)
RoleCompany Director
Correspondence Address7 Broomlands Street
Paisley
PA1 2LS
Scotland
Director NameMr Abdul Qadir Hanirose
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(19 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Broomlands Street
Paisley
PA1 2LS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7 Broomlands Street
Paisley
PA1 2LS
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Abdul Hafeez Bashawri
99.98%
Ordinary
2 at £1Abdul Qadir
0.02%
Ordinary

Financials

Year2014
Net Worth-£2,793,000
Cash£421

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

7 July 2020Notification of Donald Nicolson Paton as a person with significant control on 6 July 2020 (2 pages)
6 July 2020Termination of appointment of Abdul Hanirose as a secretary on 6 July 2020 (1 page)
6 July 2020Appointment of Mr Donald Nicolson Paton as a director on 6 July 2020 (2 pages)
6 July 2020Cessation of Abdul Hafeez Bashawri as a person with significant control on 6 July 2020 (1 page)
29 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
29 April 2020Termination of appointment of Abdul Qadir Hanirose as a director on 1 March 2020 (1 page)
28 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
28 November 2019Registered office address changed from 63 Raithburn Avenue Glasgow G45 9RG Scotland to 7 Broomlands Street Paisley PA1 2LS on 28 November 2019 (1 page)
2 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 April 2019Appointment of Mr Abdul Qadir Hanirose as a director on 17 April 2019 (2 pages)
2 April 2019Termination of appointment of Qasim Gibrail Humayun Hanif as a director on 30 March 2019 (1 page)
2 April 2019Registered office address changed from Hanison Business Centre 567 Cathcart Road Govanhill Glasgow G42 8SG to 63 Raithburn Avenue Glasgow G45 9RG on 2 April 2019 (1 page)
2 April 2019Appointment of Mr Abdul Hanirose as a secretary on 30 March 2019 (2 pages)
2 April 2019Termination of appointment of Qasim Hanif as a secretary on 30 March 2019 (1 page)
28 October 2018Confirmation statement made on 14 October 2018 with updates (3 pages)
18 September 2018Compulsory strike-off action has been discontinued (1 page)
16 September 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
14 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
26 July 2016Administrative restoration application (3 pages)
26 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 July 2016Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 10,000
(19 pages)
26 July 2016Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 10,000
(19 pages)
26 July 2016Administrative restoration application (3 pages)
26 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 10,000
(4 pages)
28 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 10,000
(4 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
12 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10,000
(4 pages)
12 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10,000
(4 pages)
23 June 2013Termination of appointment of Donald Paton as a director (1 page)
23 June 2013Termination of appointment of Donald Paton as a director (1 page)
23 June 2013Termination of appointment of Donald Paton as a director (1 page)
23 June 2013Termination of appointment of Donald Paton as a director (1 page)
27 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
27 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
29 May 2012Amended accounts made up to 31 August 2009 (4 pages)
29 May 2012Amended accounts made up to 31 August 2009 (4 pages)
29 May 2012Amended accounts made up to 31 August 2010 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Amended accounts made up to 31 August 2010 (4 pages)
26 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (12 pages)
26 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (12 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (12 pages)
24 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (12 pages)
24 November 2010Termination of appointment of Amir Nawaz as a secretary (1 page)
24 November 2010Termination of appointment of Amir Nawaz as a secretary (1 page)
15 November 2010Registered office address changed from 24 Boswell Square Hillington Industrial Estate Glasgow G52 4BQ on 15 November 2010 (1 page)
15 November 2010Registered office address changed from 24 Boswell Square Hillington Industrial Estate Glasgow G52 4BQ on 15 November 2010 (1 page)
20 July 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 July 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 December 2009Appointment of Qasim Hanif as a secretary (2 pages)
22 December 2009Appointment of Qasim Hanif as a director (3 pages)
22 December 2009Appointment of Qasim Hanif as a secretary (2 pages)
22 December 2009Appointment of Qasim Hanif as a director (3 pages)
9 September 2009Appointment terminated director amir nawaz (1 page)
9 September 2009Return made up to 19/08/09; full list of members (3 pages)
9 September 2009Appointment terminated director amir nawaz (1 page)
9 September 2009Return made up to 19/08/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
22 December 2008Amended accounts made up to 31 August 2006 (2 pages)
22 December 2008Amended accounts made up to 31 August 2007 (2 pages)
22 December 2008Capitals not rolled up (2 pages)
22 December 2008Particulars of contract relating to shares (2 pages)
22 December 2008Particulars of contract relating to shares (2 pages)
22 December 2008Amended accounts made up to 31 August 2007 (2 pages)
22 December 2008Amended accounts made up to 31 August 2006 (2 pages)
22 December 2008Capitals not rolled up (2 pages)
19 August 2008Return made up to 19/08/08; full list of members (3 pages)
19 August 2008Return made up to 19/08/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
18 September 2007Return made up to 19/08/07; no change of members (7 pages)
18 September 2007Return made up to 19/08/07; no change of members (7 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
24 August 2006Return made up to 19/08/06; full list of members (7 pages)
24 August 2006Return made up to 19/08/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
30 August 2005Return made up to 19/08/05; full list of members (7 pages)
30 August 2005Return made up to 19/08/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
26 November 2004Registered office changed on 26/11/04 from: 775 boydstone road thornliebank glasgow lanarkshire G46 8LD (1 page)
26 November 2004Registered office changed on 26/11/04 from: 775 boydstone road thornliebank glasgow lanarkshire G46 8LD (1 page)
2 September 2004Return made up to 19/08/04; full list of members (6 pages)
2 September 2004Return made up to 19/08/04; full list of members (6 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed;new director appointed (2 pages)
24 August 2004New secretary appointed;new director appointed (2 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2002 (2 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2002 (2 pages)
15 December 2003Return made up to 19/08/03; full list of members (6 pages)
15 December 2003Return made up to 19/08/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 March 2003Total exemption small company accounts made up to 31 August 2001 (4 pages)
19 February 2003Compulsory strike-off action has been discontinued (1 page)
19 February 2003Compulsory strike-off action has been discontinued (1 page)
14 February 2003Return made up to 19/08/02; full list of members (6 pages)
14 February 2003Return made up to 19/08/02; full list of members (6 pages)
24 January 2003First Gazette notice for compulsory strike-off (1 page)
24 January 2003First Gazette notice for compulsory strike-off (1 page)
23 November 2001Return made up to 19/08/01; full list of members (6 pages)
23 November 2001Return made up to 19/08/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
6 October 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 11 ingram street glasgow lanarkshire G1 1DJ (1 page)
11 May 2000Registered office changed on 11/05/00 from: 11 ingram street glasgow lanarkshire G1 1DJ (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
19 August 1999Incorporation (16 pages)
19 August 1999Incorporation (16 pages)