Company NameNicolson Property Solutions Ltd.
Company StatusDissolved
Company NumberSC317123
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDenise Margaret Cook
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Airlie Street
Glasgow
G12 9RJ
Scotland
Director NameDonald Nicolson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address9 Airlie Street
Glasgow
G12 9RJ
Scotland
Secretary NameDonald Nicolson
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleProperty Developer
Correspondence Address9 Airlie Street
Glasgow
G12 9RJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address238a Ayr Road
Newton Mearns
Glasgow
G77 6AA
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

1 at £1Denise Margaret Cook
50.00%
Ordinary
1 at £1Donald Nicolson
50.00%
Ordinary

Financials

Year2014
Net Worth-£157,854
Current Liabilities£277,414

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2015Registered office address changed from The Cooper Buildings 505 Great Western Road Glasgow G12 8HN to C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA on 27 March 2015 (2 pages)
27 March 2015Registered office address changed from The Cooper Buildings 505 Great Western Road Glasgow G12 8HN to C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA on 27 March 2015 (2 pages)
10 February 2015Satisfaction of charge 1 in full (4 pages)
10 February 2015Satisfaction of charge 1 in full (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
11 August 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
22 July 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2013Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 2
(5 pages)
18 April 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 2
(5 pages)
18 April 2013Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
10 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
10 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
10 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
23 February 2010Secretary's details changed for Donald Nicolson on 22 February 2010 (1 page)
23 February 2010Director's details changed for Donald Nicolson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Donald Nicolson on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Donald Nicolson on 22 February 2010 (1 page)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Denise Margaret Cook on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Denise Margaret Cook on 22 February 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 May 2009Return made up to 23/02/09; full list of members (4 pages)
27 May 2009Return made up to 23/02/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 March 2008Director's change of particulars / denise cook / 21/02/2008 (1 page)
4 March 2008Director and secretary's change of particulars / donald nicolson / 21/02/2008 (1 page)
4 March 2008Return made up to 23/02/08; full list of members (4 pages)
4 March 2008Director's change of particulars / denise cook / 21/02/2008 (1 page)
4 March 2008Return made up to 23/02/08; full list of members (4 pages)
4 March 2008Director and secretary's change of particulars / donald nicolson / 21/02/2008 (1 page)
13 December 2007Partic of mort/charge * (3 pages)
13 December 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
4 July 2007Registered office changed on 04/07/07 from: 505 great western road glasgow G12 8HN (1 page)
4 July 2007Registered office changed on 04/07/07 from: 505 great western road glasgow G12 8HN (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
23 February 2007Incorporation (16 pages)
23 February 2007Incorporation (16 pages)