Company NameNicol's Dry Cleaning Ltd.
Company StatusActive
Company NumberSC246108
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameAngela Helen Macmillian
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleDry Cleaner
Country of ResidenceScotland
Correspondence Address207 Oldtown Road
Inverness
Highland
IV2 4QB
Scotland
Director NameBrian Dickson Nicol
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleDry Cleaning
Country of ResidenceScotland
Correspondence Address19 Inshes View
Westhill
Highland
IV2 5DS
Scotland
Director NameDavid Macmillan
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(11 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Oldtown Road
Inverness
IV2 4QB
Scotland
Director NameChristine Margaret Dodds
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(19 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFernfield Nostie
By Kyle Of Lochalsh
Ross-Shire
IV40 8EQ
Scotland
Secretary NameMargaret Nicol
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Inshes View
Westhill
Inverness
Inverness Shire
IV1 2DS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRedwood
19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£8,371
Cash£8,751
Current Liabilities£18,694

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (3 weeks, 6 days ago)
Next Return Due3 April 2025 (11 months, 3 weeks from now)

Charges

6 May 2003Delivered on: 14 May 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

11 July 2023Termination of appointment of Brian Dickson Nicol as a director on 9 July 2023 (1 page)
21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
5 April 2022Appointment of Christine Margaret Dodds as a director on 21 March 2022 (2 pages)
21 March 2022Registered office address changed from 10 Ardross Street Inverness IV3 5NS Scotland to Redwood 19 Culduthel Road Inverness IV2 4AA on 21 March 2022 (1 page)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
15 June 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
15 June 2021Registered office address changed from C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS Scotland to 10 Ardross Street Inverness IV3 5NS on 15 June 2021 (1 page)
19 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
26 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
26 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 99
(5 pages)
15 April 2016Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 15 April 2016 (1 page)
15 April 2016Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 15 April 2016 (1 page)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 99
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 99
(5 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 99
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Appointment of David Macmillan as a director on 1 August 2014 (3 pages)
7 November 2014Appointment of David Macmillan as a director on 1 August 2014 (3 pages)
7 November 2014Appointment of David Macmillan as a director on 1 August 2014 (3 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 99
(4 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 99
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 August 2013Registered office address changed from Callander Colgan Ltd Ballantyne House 84 Academy Street Inverness IV1 1LU on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Callander Colgan Ltd Ballantyne House 84 Academy Street Inverness IV1 1LU on 19 August 2013 (1 page)
5 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2010Director's details changed for Angela Helen Macmillian on 31 December 2009 (2 pages)
4 June 2010Director's details changed for Angela Helen Macmillian on 31 December 2009 (2 pages)
4 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
4 June 2010Termination of appointment of Margaret Nicol as a secretary (1 page)
4 June 2010Director's details changed for Brian Dickson Nicol on 31 December 2009 (2 pages)
4 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Brian Dickson Nicol on 31 December 2009 (2 pages)
4 June 2010Termination of appointment of Margaret Nicol as a secretary (1 page)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 April 2009Return made up to 20/03/09; full list of members (4 pages)
2 April 2009Return made up to 20/03/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 September 2008Registered office changed on 02/09/2008 from 10 ardross street inverness IV3 5NS (1 page)
2 September 2008Registered office changed on 02/09/2008 from 10 ardross street inverness IV3 5NS (1 page)
28 March 2008Return made up to 20/03/08; full list of members (4 pages)
28 March 2008Return made up to 20/03/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
30 April 2007Return made up to 20/03/07; full list of members (7 pages)
30 April 2007Return made up to 20/03/07; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 April 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 July 2005Return made up to 20/03/05; full list of members (7 pages)
13 July 2005Return made up to 20/03/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 April 2004Return made up to 20/03/04; full list of members (7 pages)
14 April 2004Return made up to 20/03/04; full list of members (7 pages)
14 May 2003Partic of mort/charge * (6 pages)
14 May 2003Partic of mort/charge * (6 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Ad 01/04/03--------- £ si 97@1=97 £ ic 2/99 (2 pages)
7 April 2003Ad 01/04/03--------- £ si 97@1=97 £ ic 2/99 (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003Director resigned (1 page)
20 March 2003Incorporation (16 pages)
20 March 2003Incorporation (16 pages)