Company NameGeorge Nicol (Kitchens & Bathrooms) Limited
DirectorGeorge William Nicol
Company StatusActive - Proposal to Strike off
Company NumberSC244095
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr George William Nicol
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleDomestic Fittings Retailer
Country of ResidenceUnited Kingdom
Correspondence Address20 Spey Street
Fochabers
Banffshire
IV32 7EH
Scotland
Secretary NameMrs Shelley Anne Nicol
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Spey Street
Fochabers
Morayshire
IV32 7EH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.georgenicol.co.uk
Telephone01542 886201
Telephone regionKeith

Location

Registered AddressRitsons
17 Regent Street
Keith
AB55 5DY
Scotland
ConstituencyMoray
WardKeith and Cullen
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1George Nicol
100.00%
Ordinary

Financials

Year2014
Net Worth£1,377
Cash£15,368
Current Liabilities£34,071

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2022 (2 years, 1 month ago)
Next Return Due13 March 2023 (overdue)

Charges

2 November 2012Delivered on: 6 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
24 January 2011Secretary's details changed for Shelley Anne Wright on 30 June 2010 (1 page)
24 January 2011Secretary's details changed for Shelley Anne Wright on 30 June 2010 (1 page)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mr George William Nicol on 15 February 2010 (2 pages)
16 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mr George William Nicol on 15 February 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 27/02/09; full list of members (3 pages)
18 March 2009Return made up to 27/02/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 February 2008Director's change of particulars / george nicol / 15/12/2007 (2 pages)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
28 February 2008Secretary's change of particulars / shelley wright / 15/12/2007 (1 page)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
28 February 2008Director's change of particulars / george nicol / 15/12/2007 (2 pages)
28 February 2008Secretary's change of particulars / shelley wright / 15/12/2007 (1 page)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2007Return made up to 27/02/07; full list of members (6 pages)
6 March 2007Return made up to 27/02/07; full list of members (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 27/02/05; full list of members (6 pages)
10 March 2005Return made up to 27/02/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 March 2004Return made up to 27/02/04; full list of members (6 pages)
2 March 2004Return made up to 27/02/04; full list of members (6 pages)
9 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2003Incorporation (16 pages)
17 February 2003Incorporation (16 pages)