Glasgow
G2 2QZ
Scotland
Director Name | Ruth Alice Nicholson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2009(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Ruth Alice Nicholson |
---|---|
Status | Current |
Appointed | 01 August 2009(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Alexander Arnold Nicholson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2008) |
Role | Metal Processor |
Correspondence Address | Cadder View Balmore |
Secretary Name | Elaine Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | 8 Horndean Court Bishopbriggs G64 3NB Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | enicholson.co.uk |
---|
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £449,074 |
Cash | £2,797 |
Current Liabilities | £248,295 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
20 December 2005 | Delivered on: 22 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
13 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
27 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
27 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
22 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
30 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow Lanarkshire G1 4QR on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow Lanarkshire G1 4QR on 11 May 2012 (1 page) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Director's details changed for Mr Steven Alexander Nicholson on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Ruth Alice Nicholson on 13 September 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Ruth Alice Nicholson on 13 September 2011 (1 page) |
13 September 2011 | Director's details changed for Mr Steven Alexander Nicholson on 13 September 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Ruth Alice Nicholson on 13 September 2011 (1 page) |
13 September 2011 | Director's details changed for Ruth Alice Nicholson on 13 September 2011 (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Ruth Alice Nicholson on 21 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Ruth Alice Nicholson on 21 September 2010 (2 pages) |
20 September 2010 | Termination of appointment of Elaine Hughes as a secretary (1 page) |
20 September 2010 | Appointment of Ruth Alice Nicholson as a secretary (1 page) |
20 September 2010 | Termination of appointment of Elaine Hughes as a secretary (1 page) |
20 September 2010 | Appointment of Ruth Alice Nicholson as a secretary (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Appointment of Ruth Alice Nicholson as a director (2 pages) |
13 October 2009 | Appointment of Ruth Alice Nicholson as a director (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 January 2009 | Return made up to 21/09/08; full list of members (3 pages) |
30 January 2009 | Return made up to 21/09/08; full list of members (3 pages) |
23 January 2009 | Appointment terminated director alexander nicholson (1 page) |
23 January 2009 | Appointment terminated director alexander nicholson (1 page) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Resolutions
|
29 December 2005 | Nc inc already adjusted 20/12/05 (1 page) |
29 December 2005 | Ad 20/12/05--------- £ si 83573@1=83573 £ ic 1/83574 (2 pages) |
29 December 2005 | Particulars of contract relating to shares (2 pages) |
29 December 2005 | Ad 20/12/05--------- £ si 83573@1=83573 £ ic 1/83574 (2 pages) |
29 December 2005 | Nc inc already adjusted 20/12/05 (1 page) |
29 December 2005 | Particulars of contract relating to shares (2 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
16 November 2005 | Company name changed lothian shelf (320) LIMITED\certificate issued on 16/11/05 (2 pages) |
16 November 2005 | Company name changed lothian shelf (320) LIMITED\certificate issued on 16/11/05 (2 pages) |
21 September 2005 | Incorporation (21 pages) |
21 September 2005 | Incorporation (21 pages) |