Company NameNicky Pate Inspection Services Limited
DirectorNicholas Pate
Company StatusActive
Company NumberSC286791
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameNicholas Pate
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bruntland Court
Portlethen,Aberdeen
Aberdeenshire
AB12 4UQ
Scotland
Secretary NameLilian Emma Pate
NationalityBritish
StatusCurrent
Appointed29 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Bruntland Court
Portlethen,Aberdeen
Aberdeenshire
AB12 4UQ
Scotland

Location

Registered Address4 Bruntland Court
Portlethen
Aberdeen
AB12 4UQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

1 at £1Lilian Emma Pate
50.00%
Ordinary
1 at £1Nicholas Pate
50.00%
Ordinary

Financials

Year2014
Net Worth£11,956
Cash£15,487
Current Liabilities£39,865

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
2 March 2023Change of details for Lillian Emma Pate as a person with significant control on 6 April 2016 (2 pages)
2 March 2023Change of details for Nicholas Pate as a person with significant control on 6 April 2016 (2 pages)
19 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
8 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
27 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
1 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
6 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
17 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
4 July 2017Notification of Nicholas Pate as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Notification of Lillian Emma Pate as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Nicholas Pate as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Notification of Lillian Emma Pate as a person with significant control on 6 April 2016 (2 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
(4 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
(4 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
17 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Director's details changed for Nicholas Pate on 29 June 2010 (2 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Nicholas Pate on 29 June 2010 (2 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 July 2009Return made up to 29/06/09; full list of members (3 pages)
8 July 2009Return made up to 29/06/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 July 2007Location of register of members (1 page)
10 July 2007Location of debenture register (1 page)
10 July 2007Registered office changed on 10/07/07 from: 5 rubislaw terrace aberdeen AB10 1XE (1 page)
10 July 2007Return made up to 29/06/07; full list of members (2 pages)
10 July 2007Return made up to 29/06/07; full list of members (2 pages)
10 July 2007Location of register of members (1 page)
10 July 2007Location of debenture register (1 page)
10 July 2007Registered office changed on 10/07/07 from: 5 rubislaw terrace aberdeen AB10 1XE (1 page)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 July 2006Return made up to 29/06/06; full list of members (2 pages)
3 July 2006Return made up to 29/06/06; full list of members (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 4 bruntland court portlethen,aberdeen aberdeenshire AB12 4UQ (1 page)
12 April 2006Registered office changed on 12/04/06 from: 4 bruntland court portlethen,aberdeen aberdeenshire AB12 4UQ (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
29 June 2005Incorporation (19 pages)
29 June 2005Incorporation (19 pages)