Company NameNicol Design Ltd.
Company StatusDissolved
Company NumberSC321852
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Nicol
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Brae Place
Inverurie
AB51 5RG
Scotland
Secretary NameEilidh Joyce Cook
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Brae Place
Inverurie
AB51 5RG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Brae Place
Inverurie
Aberdeenshire
AB51 5RG
Scotland
ConstituencyGordon
WardInverurie and District
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Craig Nicol
100.00%
Ordinary

Financials

Year2014
Net Worth£18,964
Cash£46,849
Current Liabilities£31,754

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
5 October 2015Application to strike the company off the register (3 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 May 2014Director's details changed for Craig Nicol on 2 October 2009 (2 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Director's details changed for Craig Nicol on 2 October 2009 (2 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Director's details changed for Craig Nicol on 2 October 2009 (2 pages)
20 February 2014Registered office address changed from 13 Victoria Street Aberdeen AB10 1XB on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 13 Victoria Street Aberdeen AB10 1XB on 20 February 2014 (1 page)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
4 June 2013Director's details changed for Craig Nicol on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Craig Nicol on 4 June 2013 (2 pages)
4 June 2013Secretary's details changed for Eilidh Joyce Cook on 4 June 2013 (2 pages)
4 June 2013Secretary's details changed for Eilidh Joyce Cook on 4 June 2013 (2 pages)
4 June 2013Secretary's details changed for Eilidh Joyce Cook on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Craig Nicol on 4 June 2013 (2 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 April 2009Return made up to 20/04/09; full list of members (3 pages)
29 April 2009Return made up to 20/04/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2008Return made up to 20/04/08; full list of members (3 pages)
29 April 2008Director's change of particulars / craig nicol / 01/04/2008 (1 page)
29 April 2008Return made up to 20/04/08; full list of members (3 pages)
29 April 2008Director's change of particulars / craig nicol / 01/04/2008 (1 page)
4 May 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007New secretary appointed (2 pages)
4 May 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
4 May 2007New secretary appointed (2 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
20 April 2007Incorporation (17 pages)
20 April 2007Incorporation (17 pages)