Edinburgh
EH10 6HA
Scotland
Secretary Name | Mrs Janet Nicol |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Pentland Terrace Edinburgh EH10 6HA Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | St. Dunstans House High Street Melrose TD6 9RU Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mrs Janet Nicol 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,972 |
Cash | £4,728 |
Current Liabilities | £8,019 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (7 months, 1 week from now) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (5 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
8 November 2019 | Director's details changed for Mr Andrew Douglas Nicol on 5 November 2019 (2 pages) |
8 November 2019 | Change of details for Mrs Janet Nicol as a person with significant control on 5 November 2019 (2 pages) |
8 November 2019 | Change of details for Mr Andrew Douglas Nicol as a person with significant control on 5 November 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with updates (5 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 19 October 2018 with updates (6 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with updates (6 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with updates (6 pages) |
13 October 2017 | Change of details for Mr Andrew Douglas Nicol as a person with significant control on 31 March 2017 (2 pages) |
13 October 2017 | Change of details for Mr Andrew Douglas Nicol as a person with significant control on 31 March 2017 (2 pages) |
13 October 2017 | Notification of Janet Nicol as a person with significant control on 31 March 2017 (2 pages) |
13 October 2017 | Notification of Janet Nicol as a person with significant control on 31 March 2017 (2 pages) |
26 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 May 2017 | Statement of company's objects (2 pages) |
12 May 2017 | Statement of company's objects (2 pages) |
12 May 2017 | Change of share class name or designation (2 pages) |
12 May 2017 | Resolutions
|
12 May 2017 | Change of share class name or designation (2 pages) |
12 May 2017 | Resolutions
|
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 February 2010 | Secretary's details changed for Janet Nicol on 25 February 2010 (1 page) |
25 February 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Janet Nicol on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Andrew Nicol on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Andrew Nicol on 25 February 2010 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 February 2009 | Return made up to 19/10/08; full list of members (6 pages) |
20 February 2009 | Return made up to 19/10/08; full list of members (6 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 April 2008 | Return made up to 19/10/07; no change of members (6 pages) |
1 April 2008 | Return made up to 19/10/07; no change of members (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
4 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
11 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
16 January 2004 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
16 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
16 January 2004 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
16 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
28 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
28 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
23 August 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
23 August 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
23 December 2002 | Return made up to 19/10/02; full list of members
|
23 December 2002 | Return made up to 19/10/02; full list of members
|
23 December 2002 | Registered office changed on 23/12/02 from: 34A raeburn place edinburgh midlothian EH4 1HN (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 34A raeburn place edinburgh midlothian EH4 1HN (1 page) |
14 November 2002 | Company name changed andy nicol promotions LIMITED\certificate issued on 14/11/02 (2 pages) |
14 November 2002 | Company name changed andy nicol promotions LIMITED\certificate issued on 14/11/02 (2 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
22 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
22 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
19 October 2000 | Incorporation (18 pages) |
19 October 2000 | Incorporation (18 pages) |