Company NameDavid Nicol (Fishing Services) Limited
DirectorsMoira Nicol and David Murray Nicol
Company StatusActive
Company NumberSC341692
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMrs Moira Nicol
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address18 Strichen Court
Fraserburgh
Aberdeenshire
AB43 9SZ
Scotland
Director NameMr David Murray Nicol
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address18 Strichen Court
Fraserburgh
Aberdeenshire
AB43 9SZ
Scotland
Secretary NameMrs Moira Nicol
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address18 Strichen Court
Fraserburgh
Aberdeenshire
AB43 9SZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 Strichen Court
Fraserburgh
AB43 9SZ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Nicol
50.00%
Ordinary
50 at £1Moira Nicol
50.00%
Ordinary

Financials

Year2014
Net Worth£50,753
Cash£5,518
Current Liabilities£14,175

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2024 (2 weeks, 1 day ago)
Next Return Due2 May 2025 (12 months from now)

Filing History

22 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(5 pages)
21 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
6 June 2008Director appointed david nicol (1 page)
6 June 2008Location of register of members (1 page)
6 June 2008Director appointed david nicol (1 page)
6 June 2008Director and secretary appointed moira nicol (1 page)
6 June 2008Location of register of members (1 page)
6 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 June 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2008Director and secretary appointed moira nicol (1 page)
4 June 2008Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page)
4 June 2008Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page)
24 April 2008Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 April 2008Appointment terminated secretary brian reid LTD. (1 page)
24 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
24 April 2008Accounting reference date shortened from 30/04/2009 to 05/04/2009 (1 page)
24 April 2008Appointment terminated secretary brian reid LTD. (1 page)
24 April 2008Accounting reference date shortened from 30/04/2009 to 05/04/2009 (1 page)
24 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
24 April 2008Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
24 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
21 April 2008Incorporation (18 pages)
21 April 2008Incorporation (18 pages)