Company NameNicoll Shand Limited
Company StatusDissolved
Company NumberSC361266
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)
Dissolution Date9 January 2018 (6 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 NameBrian Chisholm
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
Director NameKenneth McKim
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleFire Safety Consultant
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
Secretary NameKenneth McKim
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleFire Safety Consultant
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 June 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.nicollshand.co.uk

Location

Registered AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
ConstituencyInverclyde
WardInverclyde East

Financials

Year2013
Net Worth£18,547
Cash£31,867
Current Liabilities£15,431

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (3 pages)
6 October 2017Application to strike the company off the register (3 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 7 July 2017 (1 page)
7 July 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 7 July 2017 (1 page)
5 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 8
(6 pages)
18 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 8
(6 pages)
18 July 2016Director's details changed for Kenneth Mckim on 23 October 2015 (2 pages)
18 July 2016Director's details changed for Brian Chisholm on 16 June 2016 (2 pages)
18 July 2016Director's details changed for Kenneth Mckim on 23 October 2015 (2 pages)
18 July 2016Director's details changed for Brian Chisholm on 16 June 2016 (2 pages)
18 July 2016Secretary's details changed for Kenneth Mckim on 23 October 2015 (1 page)
18 July 2016Secretary's details changed for Kenneth Mckim on 23 October 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 8
(6 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 8
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 8
(6 pages)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 8
(6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
24 August 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Brian Chisholm on 16 June 2010 (2 pages)
7 July 2010Director's details changed for Kenneth Mckim on 16 June 2010 (2 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Kenneth Mckim on 16 June 2010 (2 pages)
7 July 2010Director's details changed for Brian Chisholm on 16 June 2010 (2 pages)
8 October 2009Statement of capital following an allotment of shares on 16 June 2009
  • GBP 6
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 16 June 2009
  • GBP 6
(2 pages)
20 July 2009Director appointed brian chisholm (2 pages)
20 July 2009Director appointed brian chisholm (2 pages)
14 July 2009Director and secretary appointed kenneth mckim (2 pages)
14 July 2009Director and secretary appointed kenneth mckim (2 pages)
23 June 2009Appointment terminated director stephen mabbott (1 page)
23 June 2009Appointment terminated secretary brian reid LTD. (1 page)
23 June 2009Appointment terminated director stephen mabbott (1 page)
23 June 2009Appointment terminated secretary brian reid LTD. (1 page)
19 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
19 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 June 2009Incorporation (16 pages)
16 June 2009Incorporation (16 pages)