Company NameNICH Incorporated Limited
DirectorHolly Regan
Company StatusActive
Company NumberSC206676
CategoryPrivate Limited Company
Incorporation Date28 April 2000(23 years, 12 months ago)
Previous NamePBL 150 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Holly Regan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed16 June 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address16 Short Street
Cooma
New South Wales
Australia
Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKingsknowe Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameMrs Carol Ann Taylor
Date of BirthNovember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1530 South Ocean Boulevard
Villa 8, Pompano Beach
Florida
33062
Secretary NamePagan Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address12 Saint Catherine Street
Cupar
Fife
KY15 4HH
Scotland
Secretary NameMFPT Chartered Accountants (Corporation)
StatusResigned
Appointed06 May 2004(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 13 March 2009)
Correspondence Address164 South Street
St. Andrews
Fife
KY16 9EG
Scotland

Location

Registered Address7 Lady Wilson Street
Airdrie
Lanarkshire
ML6 9NA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£32,202
Cash£61,568
Current Liabilities£31,005

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Filing History

30 May 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
22 May 2023Cessation of Holly Regan as a person with significant control on 20 May 2023 (1 page)
22 May 2023Notification of John Taylor as a person with significant control on 20 May 2023 (2 pages)
22 May 2023Appointment of Mr John Taylor as a director on 20 May 2023 (2 pages)
22 May 2023Termination of appointment of Holly Regan as a director on 22 May 2023 (1 page)
22 May 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
16 June 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
15 February 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
30 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
30 May 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
19 March 2021Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 7 Lady Wilson Street Airdrie Lanarkshire ML6 9NA on 19 March 2021 (1 page)
20 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
6 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
25 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
11 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
11 May 2018Notification of Holly Regan as a person with significant control on 16 June 2017 (2 pages)
11 May 2018Cessation of Carol Ann Taylor as a person with significant control on 16 June 2017 (1 page)
6 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
3 July 2017Notification of Carol Ann Taylor as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Carol Ann Taylor as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
16 June 2017Termination of appointment of Carol Ann Taylor as a director on 15 June 2017 (1 page)
16 June 2017Termination of appointment of Carol Ann Taylor as a director on 15 June 2017 (1 page)
16 June 2017Appointment of Mrs Holly Regan as a director on 16 June 2017 (2 pages)
16 June 2017Appointment of Mrs Holly Regan as a director on 16 June 2017 (2 pages)
9 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
8 September 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2011Director's details changed for Carol Ann Taylor on 26 April 2011 (2 pages)
23 May 2011Director's details changed for Carol Ann Taylor on 26 April 2011 (2 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Carol Ann Taylor on 28 April 2010 (2 pages)
6 July 2010Director's details changed for Carol Ann Taylor on 28 April 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 May 2010Registered office address changed from 3 Wellview Lane Livingston West Lothian EH34 9HU on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 3 Wellview Lane Livingston West Lothian EH34 9HU on 4 May 2010 (1 page)
4 May 2010Annual return made up to 28 April 2009 with a full list of shareholders (3 pages)
4 May 2010Annual return made up to 28 April 2009 with a full list of shareholders (3 pages)
4 May 2010Registered office address changed from 3 Wellview Lane Livingston West Lothian EH34 9HU on 4 May 2010 (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 March 2009Registered office changed on 20/03/2009 from c/o mfpt chartered accoutants 164 south street st. Andrews fife KY16 9EG (1 page)
20 March 2009Appointment terminated secretary mfpt chartered accountants (1 page)
20 March 2009Registered office changed on 20/03/2009 from c/o mfpt chartered accoutants 164 south street st. Andrews fife KY16 9EG (1 page)
20 March 2009Appointment terminated secretary mfpt chartered accountants (1 page)
27 June 2008Return made up to 28/04/08; no change of members (6 pages)
27 June 2008Return made up to 28/04/08; no change of members (6 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
29 May 2007Return made up to 28/04/07; full list of members (6 pages)
29 May 2007Return made up to 28/04/07; full list of members (6 pages)
20 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
20 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
18 May 2006Return made up to 28/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2006Return made up to 28/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2006Registered office changed on 27/02/06 from: 20 kilrymont crescent st. Andrews fife KY16 8DT (1 page)
27 February 2006Registered office changed on 27/02/06 from: 20 kilrymont crescent st. Andrews fife KY16 8DT (1 page)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 June 2005Return made up to 28/04/05; full list of members (6 pages)
29 June 2005Return made up to 28/04/05; full list of members (6 pages)
28 June 2004Return made up to 28/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 2004Return made up to 28/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
4 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
23 August 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
23 August 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
15 July 2003Return made up to 28/04/03; full list of members (6 pages)
15 July 2003Return made up to 28/04/03; full list of members (6 pages)
21 August 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 August 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
8 August 2001Registered office changed on 08/08/01 from: 12 saint catherine street cupar fife KY15 4HN (1 page)
8 August 2001Registered office changed on 08/08/01 from: 12 saint catherine street cupar fife KY15 4HN (1 page)
8 August 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
2 July 2001Return made up to 28/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 2001Return made up to 28/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
20 June 2000Company name changed pbl 150 LIMITED\certificate issued on 21/06/00 (2 pages)
20 June 2000Company name changed pbl 150 LIMITED\certificate issued on 21/06/00 (2 pages)
28 April 2000Incorporation (17 pages)
28 April 2000Incorporation (17 pages)