Company NameNicholson Finance Limited
Company StatusDissolved
Company NumberSC266121
CategoryPrivate Limited Company
Incorporation Date6 April 2004(19 years, 12 months ago)
Dissolution Date3 September 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Duncan William Nicholson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(same day as company formation)
RoleExecutive Consultant
Country of ResidenceScotland
Correspondence Address19 Wellington Square
Ayr
KA7 1EZ
Scotland
Director NameMrs Wilma Nicholson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address19 Wellington Square
Ayr
KA7 1EZ
Scotland
Secretary NameMrs Wilma Nicholson
NationalityBritish
StatusClosed
Appointed06 April 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address19 Wellington Square
Ayr
KA7 1EZ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Contact

Websitewww.nicholsonfinance.com

Location

Registered Address19 Wellington Square
Ayr
KA7 1EZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£130,751
Cash£55,771
Current Liabilities£18,266

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
6 June 2019Application to strike the company off the register (3 pages)
29 March 2019Previous accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
18 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
6 March 2018Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
6 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 June 2016Director's details changed for Duncan William Nicholson on 6 April 2016 (2 pages)
2 June 2016Secretary's details changed for Wilma Nicholson on 6 April 2015 (1 page)
2 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Secretary's details changed for Wilma Nicholson on 6 April 2015 (1 page)
2 June 2016Director's details changed for Wilma Nicholson on 6 April 2016 (2 pages)
2 June 2016Director's details changed for Duncan William Nicholson on 6 April 2016 (2 pages)
2 June 2016Director's details changed for Wilma Nicholson on 6 April 2016 (2 pages)
2 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
30 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
5 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(5 pages)
5 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(5 pages)
5 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Duncan William Nicholson on 6 April 2010 (2 pages)
27 April 2010Director's details changed for Wilma Nicholson on 6 April 2010 (2 pages)
27 April 2010Director's details changed for Wilma Nicholson on 6 April 2010 (2 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Wilma Nicholson on 6 April 2010 (2 pages)
27 April 2010Director's details changed for Duncan William Nicholson on 6 April 2010 (2 pages)
27 April 2010Director's details changed for Duncan William Nicholson on 6 April 2010 (2 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 April 2009Return made up to 06/04/09; full list of members (4 pages)
22 April 2009Return made up to 06/04/09; full list of members (4 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
21 April 2008Return made up to 06/04/08; full list of members (4 pages)
21 April 2008Return made up to 06/04/08; full list of members (4 pages)
26 March 2008Full accounts made up to 30 September 2005 (13 pages)
26 March 2008Full accounts made up to 30 September 2005 (13 pages)
26 March 2008Full accounts made up to 30 September 2006 (14 pages)
26 March 2008Full accounts made up to 30 September 2006 (14 pages)
10 May 2007Return made up to 06/04/07; full list of members (2 pages)
10 May 2007Return made up to 06/04/07; full list of members (2 pages)
5 April 2007Registered office changed on 05/04/07 from: wellington chambers 74 fort street ayr ayrshire KA7 1EH (1 page)
5 April 2007Registered office changed on 05/04/07 from: wellington chambers 74 fort street ayr ayrshire KA7 1EH (1 page)
14 April 2006Return made up to 06/04/06; full list of members (2 pages)
14 April 2006Return made up to 06/04/06; full list of members (2 pages)
3 February 2006Accounting reference date extended from 05/04/05 to 30/09/05 (1 page)
3 February 2006Accounting reference date extended from 05/04/05 to 30/09/05 (1 page)
18 April 2005Return made up to 06/04/05; full list of members (3 pages)
18 April 2005Return made up to 06/04/05; full list of members (3 pages)
7 October 2004Registered office changed on 07/10/04 from: wellington chambers 74 fort street ayr KA7 1EH (1 page)
7 October 2004Registered office changed on 07/10/04 from: wellington chambers 74 fort street ayr KA7 1EH (1 page)
5 October 2004Registered office changed on 05/10/04 from: 14 arran gardens troon KA10 6TE (1 page)
5 October 2004Registered office changed on 05/10/04 from: 14 arran gardens troon KA10 6TE (1 page)
3 September 2004Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page)
3 September 2004Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004Incorporation (12 pages)
6 April 2004Incorporation (12 pages)