Company NameNb Communication Ltd
DirectorsDavid James Nicol and Ingrid Mary Nicol
Company StatusActive
Company NumberSC284803
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Previous NameThe Shetland Food Company Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David James Nicol
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStewart Building Esplanade
Lerwick
Shetland
ZE1 0LL
Scotland
Director NameMrs Ingrid Mary Nicol
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(2 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStewart Building Esplanade
Lerwick
Shetland
ZE1 0LL
Scotland
Secretary NameMr David James Nicol
NationalityBritish
StatusCurrent
Appointed01 April 2008(2 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleEntrepreneur
Correspondence AddressStewart Building Esplanade
Lerwick
Shetland
ZE1 0LL
Scotland
Director NameMagnus Ross Bray
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressEvrigarth
Sandwick
Shetland
ZE2 9HP
Scotland
Secretary NameMagnus Ross Bray
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressEvrigarth
Sandwick
Shetland
ZE2 9HP
Scotland

Contact

Websitewww.nbcommunication.com/
Telephone01595 696155
Telephone regionLerwick, Shetland Islands

Location

Registered AddressStewart Building
Esplanade
Lerwick
Shetland
ZE1 0LL
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

1 at £1David James Nicol
50.00%
Ordinary
1 at £1Mrs Ingrid Mary Nicol
50.00%
Ordinary

Financials

Year2014
Net Worth£57,974
Cash£30,658
Current Liabilities£87,842

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(4 pages)
16 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
19 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mrs Ingrid Mary Nicol on 1 April 2010 (2 pages)
8 April 2010Secretary's details changed for Mr David James Nicol on 1 April 2010 (1 page)
8 April 2010Director's details changed for Mr David James Nicol on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Ingrid Mary Nicol on 1 April 2010 (2 pages)
8 April 2010Secretary's details changed for Mr David James Nicol on 1 April 2010 (1 page)
8 April 2010Director's details changed for Mr David James Nicol on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mr David James Nicol on 1 April 2010 (2 pages)
8 April 2010Secretary's details changed for Mr David James Nicol on 1 April 2010 (1 page)
8 April 2010Director's details changed for Mrs Ingrid Mary Nicol on 1 April 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Return made up to 16/05/09; full list of members (4 pages)
17 June 2009Return made up to 16/05/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from stewart building esplanade lerwick shetland ZE1 0LL (1 page)
20 May 2008Return made up to 16/05/08; full list of members (4 pages)
20 May 2008Return made up to 16/05/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from stewart building esplanade lerwick shetland ZE1 0LL (1 page)
16 May 2008Director's change of particulars / david nicol / 16/05/2008 (2 pages)
16 May 2008Secretary's change of particulars / david nicol / 16/05/2008 (2 pages)
16 May 2008Secretary's change of particulars / david nicol / 16/05/2008 (2 pages)
16 May 2008Director's change of particulars / david nicol / 16/05/2008 (2 pages)
16 May 2008Director's change of particulars / ingrid nicol / 16/05/2008 (2 pages)
16 May 2008Director's change of particulars / ingrid nicol / 16/05/2008 (2 pages)
2 May 2008Appointment terminated secretary magnus bray (1 page)
2 May 2008Secretary appointed david james nicol (2 pages)
2 May 2008Appointment terminated secretary magnus bray (1 page)
2 May 2008Secretary appointed david james nicol (2 pages)
8 April 2008Director appointed ingrid mary nicol (2 pages)
8 April 2008Director appointed ingrid mary nicol (2 pages)
8 April 2008Appointment terminated director magnus bray (1 page)
8 April 2008Appointment terminated director magnus bray (1 page)
20 March 2008Registered office changed on 20/03/2008 from stewart building lerwick shetland ZE1 0LL (1 page)
20 March 2008Registered office changed on 20/03/2008 from stewart building lerwick shetland ZE1 0LL (1 page)
13 March 2008Company name changed the shetland food company LIMITED\certificate issued on 18/03/08 (2 pages)
13 March 2008Company name changed the shetland food company LIMITED\certificate issued on 18/03/08 (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Registered office changed on 01/02/08 from: kantersted road lerwick shetland ZE1 0RJ (1 page)
1 February 2008Registered office changed on 01/02/08 from: kantersted road lerwick shetland ZE1 0RJ (1 page)
20 November 2007Registered office changed on 20/11/07 from: nordhus, north ness business park, lerwick shetland ZE1 0LZ (1 page)
20 November 2007Registered office changed on 20/11/07 from: nordhus, north ness business park, lerwick shetland ZE1 0LZ (1 page)
24 August 2007Return made up to 16/05/07; full list of members (2 pages)
24 August 2007Return made up to 16/05/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Return made up to 16/05/06; full list of members (7 pages)
8 June 2006Return made up to 16/05/06; full list of members (7 pages)
30 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
30 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
16 May 2005Incorporation (19 pages)
16 May 2005Incorporation (19 pages)