Company NameD.A. Nicolson Ltd.
Company StatusDissolved
Company NumberSC242607
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Graeme John Brindle
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(5 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 03 December 2019)
RoleCarpenter/Joiner
Country of ResidenceScotland
Correspondence Address1 Platcock Wynd
Fortrose
Ross-Shire
IV10 8SQ
Scotland
Director NameWilliam John Fairfoull
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(5 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 03 December 2019)
RoleCarpenter/Joiner
Country of ResidenceScotland
Correspondence Address17 Meadowfield Avenue
Inverness
Inverness-Shire
IV2 5HX
Scotland
Director NameAlexander Ross
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(5 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 03 December 2019)
RoleCarpenter/Joiner
Country of ResidenceScotland
Correspondence AddressCroft House Wester Balblair
Beauly
Inverness-Shire
IV2 7BQ
Scotland
Secretary NameAlexander Ross
NationalityBritish
StatusClosed
Appointed01 September 2008(5 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 03 December 2019)
RoleCarpenter/Joiner
Country of ResidenceScotland
Correspondence AddressCroft House Wester Balblair
Beauly
Inverness-Shire
IV2 7BQ
Scotland
Director NameCatherine C Nicolson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Garth Road
Inverness
Inverness-Shire
IV2 4DA
Scotland
Director NameDonald Angus Nicolson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Garth Road
Lochardil
Inverness
Inverness-Shire
IV2 4DA
Scotland
Secretary NameDonald Angus Nicolson
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Garth Road
Lochardil
Inverness
Inverness-Shire
IV2 4DA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedanicolson.co.uk
Email address[email protected]
Telephone01463 710043
Telephone regionInverness

Location

Registered AddressAcorn House
34 Millbank Road
Munlochy
Ross-Shire
IV8 8ND
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Shareholders

34 at £1Alexander Ross
33.33%
Ordinary
34 at £1Graeme John Brindle
33.33%
Ordinary
34 at £1William John Fairfoull
33.33%
Ordinary

Financials

Year2014
Net Worth£30,101
Cash£16,680
Current Liabilities£57,302

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

27 August 2003Delivered on: 4 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
1 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 102
(6 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 102
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
3 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 102
(6 pages)
3 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 102
(6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 102
(6 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 102
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
1 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Director's details changed for Alexander Ross on 20 January 2010 (2 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for William John Fairfoull on 20 January 2010 (2 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Graeme John Brindle on 20 January 2010 (2 pages)
8 February 2010Director's details changed for William John Fairfoull on 20 January 2010 (2 pages)
8 February 2010Director's details changed for Graeme John Brindle on 20 January 2010 (2 pages)
8 February 2010Director's details changed for Alexander Ross on 20 January 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
9 February 2009Return made up to 20/01/09; full list of members (5 pages)
9 February 2009Return made up to 20/01/09; full list of members (5 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Registered office changed on 02/10/2008 from albyn house union street inverness IV1 1QA (1 page)
2 October 2008Registered office changed on 02/10/2008 from albyn house union street inverness IV1 1QA (1 page)
10 September 2008Director and secretary appointed alexander ross (2 pages)
10 September 2008Appointment terminated director catherine nicolson (1 page)
10 September 2008Director appointed graeme john brindle (2 pages)
10 September 2008Appointment terminated director and secretary donald nicolson (1 page)
10 September 2008Director and secretary appointed alexander ross (2 pages)
10 September 2008Director appointed william john fairfoull (2 pages)
10 September 2008Director appointed william john fairfoull (2 pages)
10 September 2008Ad 01/09/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
10 September 2008Appointment terminated director and secretary donald nicolson (1 page)
10 September 2008Director appointed graeme john brindle (2 pages)
10 September 2008Ad 01/09/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
10 September 2008Appointment terminated director catherine nicolson (1 page)
30 January 2008Return made up to 20/01/08; full list of members (2 pages)
30 January 2008Return made up to 20/01/08; full list of members (2 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2007Return made up to 20/01/07; full list of members (2 pages)
29 January 2007Return made up to 20/01/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 February 2006Return made up to 20/01/06; full list of members (2 pages)
10 February 2006Return made up to 20/01/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 January 2005Return made up to 20/01/05; full list of members (7 pages)
20 January 2005Return made up to 20/01/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2004Return made up to 20/01/04; full list of members (7 pages)
5 February 2004Return made up to 20/01/04; full list of members (7 pages)
4 September 2003Partic of mort/charge * (6 pages)
4 September 2003Partic of mort/charge * (6 pages)
6 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
6 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 January 2003Ad 20/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 2003Ad 20/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed;new director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
20 January 2003Incorporation (16 pages)
20 January 2003Incorporation (16 pages)