Company NameNicolson Homes Limited
Company StatusDissolved
Company NumberSC315625
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 2 months ago)
Dissolution Date8 January 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameNoman Baig
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4/22, 220 Wallace Street
Glasgow
G5 8AJ
Scotland
Director NameDonald Paton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address86 Glen Road
Wishaw
Lanarkshire
ML2 7NP
Scotland
Secretary NameAmir Nawaz
NationalityPakistani
StatusResigned
Appointed04 April 2007(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Cottage
Walkers Farm
Eaglesham
Glasgow
G76 0NT
Scotland
Director NameMr Qasim Hanif
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(7 years after company formation)
Appointment Duration1 month (resigned 30 March 2014)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address567 Cathcart Road
Govanhill
Glasgow
G42 8SG
Scotland

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 January 2020Final Gazette dissolved following liquidation (1 page)
8 October 2019Final account prior to dissolution in a winding-up by the court (16 pages)
25 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
25 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
3 July 2014Registered office address changed from 567 Cathcart Road Govanhill Glasgow G42 8SG on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 567 Cathcart Road Govanhill Glasgow G42 8SG on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 567 Cathcart Road Govanhill Glasgow G42 8SG on 3 July 2014 (2 pages)
20 June 2014Notice of winding up order (1 page)
20 June 2014Court order notice of winding up (1 page)
20 June 2014Notice of winding up order (1 page)
20 June 2014Court order notice of winding up (1 page)
4 June 2014Termination of appointment of Qasim Hanif as a director (2 pages)
4 June 2014Termination of appointment of Qasim Hanif as a director (2 pages)
25 February 2014Appointment of Mr Qasim Hanif as a director (2 pages)
25 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Appointment of Mr Qasim Hanif as a director (2 pages)
25 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
27 October 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
27 October 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
23 June 2013Termination of appointment of Donald Paton as a director (1 page)
23 June 2013Termination of appointment of Donald Paton as a director (1 page)
27 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
25 November 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
25 November 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
24 August 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
24 August 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
24 August 2012First Gazette notice for compulsory strike-off (1 page)
4 March 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 March 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 May 2011Registered office address changed from 26 Boswell Square Hillington Glasgow G52 4BQ on 9 May 2011 (2 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 May 2011Registered office address changed from 567 Cathcart Road Govanhall Glasgow G42 8SG on 9 May 2011 (1 page)
9 May 2011Annual return made up to 30 January 2011 with a full list of shareholders (13 pages)
9 May 2011Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
9 May 2011Registered office address changed from 567 Cathcart Road Govanhall Glasgow G42 8SG on 9 May 2011 (1 page)
9 May 2011Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 May 2011Registered office address changed from 567 Cathcart Road Govanhall Glasgow G42 8SG on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 26 Boswell Square Hillington Glasgow G52 4BQ on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from 26 Boswell Square Hillington Glasgow G52 4BQ on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 30 January 2011 with a full list of shareholders (13 pages)
4 May 2011Administrative restoration application (3 pages)
4 May 2011Administrative restoration application (3 pages)
25 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2009Return made up to 30/01/09; full list of members (3 pages)
7 July 2009Return made up to 30/01/09; full list of members (3 pages)
6 July 2009Appointment terminated secretary amir nawaz (1 page)
6 July 2009Appointment terminated secretary amir nawaz (1 page)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
6 May 2008Ad 13/03/08\gbp si 50@1=50\gbp ic 52/102\ (2 pages)
6 May 2008Ad 13/03/08\gbp si 50@1=50\gbp ic 52/102\ (2 pages)
28 April 2008Return made up to 30/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 April 2008Return made up to 30/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 April 2007New secretary appointed (1 page)
12 April 2007New secretary appointed (1 page)
30 January 2007Incorporation (14 pages)
30 January 2007Incorporation (14 pages)