Company NameNicolson Design Limited
DirectorChristopher Nicolson
Company StatusActive
Company NumberSC316485
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christopher Nicolson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleDesign
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Secretary NameGloria Margaret Christina Ferguson
NationalityBritish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleDesign
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,088
Cash£11,146

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Filing History

6 March 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
21 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
23 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
8 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
25 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
6 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
26 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Christopher Nicolson on 1 January 2010 (2 pages)
25 March 2010Secretary's details changed for Gloria Margaret Christina Ferguson on 1 January 2010 (1 page)
25 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Christopher Nicolson on 1 January 2010 (2 pages)
25 March 2010Secretary's details changed for Gloria Margaret Christina Ferguson on 1 January 2010 (1 page)
25 March 2010Director's details changed for Mr Christopher Nicolson on 1 January 2010 (2 pages)
25 March 2010Secretary's details changed for Gloria Margaret Christina Ferguson on 1 January 2010 (1 page)
13 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 April 2009Return made up to 14/02/09; full list of members (3 pages)
15 April 2009Return made up to 14/02/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
6 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
2 May 2008Director's change of particulars / christopher nicolson / 01/04/2008 (2 pages)
2 May 2008Director's change of particulars / christopher nicolson / 01/04/2008 (2 pages)
2 May 2008Return made up to 14/02/08; full list of members (3 pages)
2 May 2008Return made up to 14/02/08; full list of members (3 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New secretary appointed (2 pages)
8 March 2007New secretary appointed (2 pages)
8 March 2007New director appointed (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
14 February 2007Incorporation (16 pages)
14 February 2007Incorporation (16 pages)