Company NameNicolson Securities Limited
DirectorAbdul Hafeez Bashawri
Company StatusActive
Company NumberSC203892
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Abdul Qadir
StatusCurrent
Appointed30 March 2019(19 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address7 Broomlands Street
Paisley
PA1 2LS
Scotland
Director NameMr Abdul Hafeez Bashawri
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Centre, 7 Broomlands Street
Invergarry Avenue
Paisley
PA1 2LS
Scotland
Director NameAbdul Qadir
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleProperty Developer
Correspondence Address29 Broomvale Drive
Newton Mearns
Glasgow
G77 5NP
Scotland
Director NameNazir Ahmed Chaudhry
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address32 Carmichael Place
Glasgow
G42 9UE
Scotland
Secretary NameMandy Garioch
NationalityBritish
StatusResigned
Appointed02 May 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address13 Dryburn Avenue
Glasgow
G52 2RZ
Scotland
Secretary NameNoman Baig
NationalityPakistani
StatusResigned
Appointed18 January 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2005)
RoleMarketing
Correspondence AddressWaukers Estate
Eaglesham
Glasgow
G76 0NT
Scotland
Director NameAmir Nawaz
Date of BirthNovember 1965 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed01 September 2004(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2009)
RoleFinance
Correspondence AddressThe Cottage
Walkers Farm
Eaglesham
Glasgow
G76 0NT
Scotland
Secretary NameAbdul Qadir
NationalityBritish
StatusResigned
Appointed16 February 2005(5 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 September 2005)
RoleCompany Director
Correspondence Address32 Broomburn Drive
Newton Mearns
Glasgow
G77 5JF
Scotland
Director NameDonald Paton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address86 Glen Road
Wishaw
Lanarkshire
ML2 7NP
Scotland
Secretary NameNorman Baig
NationalityBritish
StatusResigned
Appointed13 September 2005(5 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 February 2006)
RoleCompany Director
Correspondence AddressWaukers Cottage
Cheapside Street
Glasgow
G76 0NT
Scotland
Secretary NameAmir Nawaz
NationalityPakistani
StatusResigned
Appointed28 March 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2010)
RoleCompany Director
Correspondence AddressThe Cottage
Walkers Farm
Eaglesham
Glasgow
G76 0NT
Scotland
Director NameMr Qasim Hanif
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(9 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address567 Cathcart Road
Glasgow
G42 8SG
Scotland
Secretary NameMr Qasim Hanif
StatusResigned
Appointed01 October 2010(10 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 March 2019)
RoleCompany Director
Correspondence Address567 Cathcart Road
Govanhill
Glasgow
G42 8SG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 February 2000(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

1000 at £1Abdul Qadir
100.00%
Ordinary

Financials

Year2014
Net Worth£556
Current Liabilities£3,100

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Charges

21 December 2020Delivered on: 22 December 2020
Persons entitled: Private Investment Club LTD

Classification: A registered charge
Particulars: The area on the northwest side of 5 ailsa drive,glasgow G42 9UL registered in the land register of scotland under title number GLA134446.
Outstanding
6 June 2017Delivered on: 17 June 2017
Persons entitled: Nicolson & Macleod Limited

Classification: A registered charge
Particulars: Subjects on the northwest side of 5 ailsa drive, glasgow, GLA134446.
Outstanding
1 May 2009Delivered on: 9 May 2009
Persons entitled: Nicolson & Macleod Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying on the west side of lime road and south side of burnton place, new cumnock AYR6106.
Outstanding
22 March 2004Delivered on: 10 April 2004
Persons entitled: W M Mann & Co (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 & 105 main street, airdrie (title numbers lan 69953 and lan 150285).
Outstanding
29 October 2002Delivered on: 5 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 20 turfholm, lesmahagow, lanarkshire...see microfiche for full description.
Outstanding
29 April 2009Delivered on: 2 May 2009
Satisfied on: 24 December 2009
Persons entitled: Nicolson & Macleod Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south east side of mearns road, newton mearns, glasgow REN14114 and REN109691.
Fully Satisfied
7 April 2003Delivered on: 11 April 2003
Satisfied on: 14 September 2004
Persons entitled: W M Mann & Co (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at turfholm, lesmahagow.
Fully Satisfied
10 October 2002Delivered on: 16 October 2002
Satisfied on: 30 April 2003
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.
Fully Satisfied

Filing History

28 February 2024Micro company accounts made up to 28 February 2023 (3 pages)
15 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
27 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
28 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
28 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
22 December 2020Registration of charge SC2038920008, created on 21 December 2020 (4 pages)
29 April 2020Appointment of Mr Abdul Hafeez Bashawri as a director on 28 April 2020 (2 pages)
18 April 2020Secretary's details changed for Mr Abdul Hanirose on 16 April 2020 (1 page)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
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)
29 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 April 2019Termination of appointment of Qasim Hanif as a director on 30 March 2019 (1 page)
2 April 2019Termination of appointment of Qasim Hanif as a secretary on 30 March 2019 (1 page)
2 April 2019Appointment of Mr Abdul Hanirose as a secretary on 30 March 2019 (2 pages)
2 April 2019Registered office address changed from 567 Cathcart Road Govanhill Glasgow G42 8SG to 63 Raithburn Avenue Glasgow G45 9RG on 2 April 2019 (1 page)
27 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 June 2017Registration of charge SC2038920007, created on 6 June 2017 (6 pages)
17 June 2017Registration of charge SC2038920007, created on 6 June 2017 (6 pages)
26 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 August 2016Annual return made up to 14 February 2016
Statement of capital on 2016-08-16
  • GBP 1,000
(19 pages)
16 August 2016Annual return made up to 14 February 2016
Statement of capital on 2016-08-16
  • GBP 1,000
(19 pages)
15 August 2016Administrative restoration application (3 pages)
15 August 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 August 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 August 2016Administrative restoration application (3 pages)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2015Appointment of Mr Qasim Hanif as a secretary on 1 October 2010 (2 pages)
8 April 2015Appointment of Mr Qasim Hanif as a secretary on 1 October 2010 (2 pages)
8 April 2015Appointment of Mr Qasim Hanif as a secretary on 1 October 2010 (2 pages)
8 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Termination of appointment of Amir Nawaz as a secretary on 1 October 2010 (1 page)
8 April 2015Termination of appointment of Amir Nawaz as a secretary on 1 October 2010 (1 page)
8 April 2015Termination of appointment of Amir Nawaz as a secretary on 1 October 2010 (1 page)
8 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
24 November 2014Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,000
(14 pages)
24 November 2014Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,000
(14 pages)
24 November 2014Registered office address changed from 24 Boswell Square Hillington Industrial Estate Glasgow G52 4BQ to 567 Cathcart Road Govanhill Glasgow G42 8SG on 24 November 2014 (2 pages)
24 November 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,000
(14 pages)
24 November 2014Administrative restoration application (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2010 (2 pages)
24 November 2014Administrative restoration application (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2012 (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2011 (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2010 (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2009 (2 pages)
24 November 2014Termination of appointment of Donald Paton as a director on 1 January 2010 (2 pages)
24 November 2014Annual return made up to 14 February 2013 with a full list of shareholders (14 pages)
24 November 2014Appointment of Mr Qasim Hanif as a director on 1 January 2010 (2 pages)
24 November 2014Termination of appointment of Donald Paton as a director on 1 January 2010 (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2013 (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2013 (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2009 (2 pages)
24 November 2014Termination of appointment of Donald Paton as a director on 1 January 2010 (2 pages)
24 November 2014Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,000
(14 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2011 (2 pages)
24 November 2014Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,000
(14 pages)
24 November 2014Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,000
(14 pages)
24 November 2014Annual return made up to 14 February 2013 with a full list of shareholders (14 pages)
24 November 2014Appointment of Mr Qasim Hanif as a director on 1 January 2010 (2 pages)
24 November 2014Registered office address changed from 24 Boswell Square Hillington Industrial Estate Glasgow G52 4BQ to 567 Cathcart Road Govanhill Glasgow G42 8SG on 24 November 2014 (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2012 (2 pages)
24 November 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,000
(14 pages)
24 November 2014Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,000
(14 pages)
24 November 2014Appointment of Mr Qasim Hanif as a director on 1 January 2010 (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
27 July 2011Bona Vacantia disclaimer (1 page)
27 July 2011Bona Vacantia disclaimer (1 page)
30 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
20 July 2009Appointment terminated director amir nawaz (1 page)
20 July 2009Return made up to 14/02/09; full list of members (4 pages)
20 July 2009Return made up to 14/02/09; full list of members (4 pages)
20 July 2009Appointment terminated director amir nawaz (1 page)
9 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 January 2009Total exemption small company accounts made up to 28 February 2008 (2 pages)
25 January 2009Total exemption small company accounts made up to 28 February 2008 (2 pages)
18 April 2008Return made up to 14/02/08; no change of members (7 pages)
18 April 2008Return made up to 14/02/08; no change of members (7 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 March 2007Return made up to 14/02/07; full list of members (8 pages)
5 March 2007Return made up to 14/02/07; full list of members (8 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
3 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Secretary resigned (1 page)
24 February 2005Return made up to 14/02/05; full list of members (7 pages)
24 February 2005Return made up to 14/02/05; full list of members (7 pages)
21 February 2005New secretary appointed (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (1 page)
21 February 2005Director resigned (1 page)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (5 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)
11 October 2004Secretary resigned (1 page)
11 October 2004New director appointed (1 page)
11 October 2004New director appointed (1 page)
11 October 2004Secretary resigned (1 page)
14 September 2004Dec mort/charge * (4 pages)
14 September 2004Dec mort/charge * (4 pages)
10 April 2004Partic of mort/charge * (5 pages)
10 April 2004Partic of mort/charge * (5 pages)
2 February 2004Return made up to 14/02/04; full list of members (6 pages)
2 February 2004Return made up to 14/02/04; full list of members (6 pages)
27 January 2004New secretary appointed (1 page)
27 January 2004New secretary appointed (1 page)
19 January 2004Total exemption small company accounts made up to 28 February 2003 (2 pages)
19 January 2004Total exemption small company accounts made up to 28 February 2003 (2 pages)
30 April 2003Dec mort/charge * (4 pages)
30 April 2003Dec mort/charge * (4 pages)
11 April 2003Partic of mort/charge * (5 pages)
11 April 2003Partic of mort/charge * (5 pages)
5 March 2003Return made up to 14/02/03; full list of members (6 pages)
5 March 2003Return made up to 14/02/03; full list of members (6 pages)
5 November 2002Partic of mort/charge * (9 pages)
5 November 2002Partic of mort/charge * (9 pages)
16 October 2002Partic of mort/charge * (6 pages)
16 October 2002Partic of mort/charge * (6 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
15 August 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
15 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
15 August 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
15 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
6 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: reilly mcginley 159 bath street glasgow lanarkshire G2 4SQ (1 page)
11 May 2000Registered office changed on 11/05/00 from: reilly mcginley 159 bath street glasgow lanarkshire G2 4SQ (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
14 February 2000Incorporation (15 pages)
14 February 2000Incorporation (15 pages)