Company NameNicoll Associates Limited
DirectorsGraeme Nicoll and Louise Marion Nicoll
Company StatusActive
Company NumberSC280142
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGraeme Nicoll
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceForfar
Correspondence AddressNewton Of Fotheringham
Forfar
DD8 2JU
Scotland
Director NameMs Louise Marion Nicoll
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewton Of Fothringham
Forfar
DD8 2JU
Scotland
Secretary NameMs Louise Marion Nicoll
NationalityBritish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewton Of Fothringham
Forfar
DD8 2JU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.thenewton.co.uk

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£136,936
Cash£4,865
Current Liabilities£6,255

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

20 March 2023Change of details for Ms Louise Marion Nicoll as a person with significant control on 6 April 2016 (2 pages)
20 March 2023Confirmation statement made on 26 February 2023 with updates (4 pages)
20 March 2023Change of details for Graeme Nicoll as a person with significant control on 6 April 2016 (2 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
10 March 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
2 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (3 pages)
21 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
1 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
9 February 2009Director's change of particulars / graeme nicoll / 09/02/2009 (1 page)
9 February 2009Director's change of particulars / graeme nicoll / 09/02/2009 (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 February 2008Return made up to 17/02/08; no change of members (2 pages)
18 February 2008Return made up to 17/02/08; no change of members (2 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 May 2007Return made up to 17/02/07; no change of members (2 pages)
8 May 2007Return made up to 17/02/07; no change of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 February 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2005Registered office changed on 12/04/05 from: the cottages wester meathie forfar DD8 1XJ (1 page)
12 April 2005Registered office changed on 12/04/05 from: the cottages wester meathie forfar DD8 1XJ (1 page)
23 March 2005New secretary appointed;new director appointed (1 page)
23 March 2005New director appointed (1 page)
23 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2005New director appointed (1 page)
23 March 2005New secretary appointed;new director appointed (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
17 February 2005Incorporation (16 pages)
17 February 2005Incorporation (16 pages)