Company NameBrett Nicholls Associates Ltd.
DirectorDavid Thompson Nicholls
Company StatusActive
Company NumberSC369651
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr David Thompson Nicholls
StatusCurrent
Appointed04 July 2013(3 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressHerbert House 24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr David Thompson Nicholls
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressHerbert House 24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameDavid Thompson Nicholls
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address11 Laurel Park Close
Jordanhill
Glasgow
G13 1RD
Scotland
Director NameMr Brett Thompson Nicholls
Date of BirthAugust 1951 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address63 Ruthven Lane
Glasgow
G12 9BG
Scotland
Director NameMr David Thompson Nicholls
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 March 2016)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressThe Boardroom Ruthven Lane
57 Ruthven Lane
Glasgow
G12 9BG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 December 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebnassociates.co.uk

Location

Registered AddressHerbert House
24 Herbert Street
Glasgow
G20 6NB
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Brett Nicholls
33.33%
Ordinary
1 at £1Brett Nicholls
33.33%
Ordinary B
1 at £1David Nicholls
33.33%
Ordinary D

Financials

Year2014
Net Worth£4,444
Cash£7,368
Current Liabilities£35,376

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

7 May 2021Delivered on: 21 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
7 May 2021Delivered on: 20 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

2 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
14 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 September 2022Satisfaction of charge SC3696510001 in full (1 page)
4 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
31 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 May 2022Memorandum and Articles of Association (18 pages)
31 May 2022Statement of company's objects (2 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
4 August 2021Registered office address changed from 63 Ruthven Lane Glasgow G12 9BG Scotland to Herbert House 24 Herbert Street Glasgow G20 6NB on 4 August 2021 (1 page)
2 August 2021Satisfaction of charge SC3696510002 in full (1 page)
21 May 2021Registration of charge SC3696510002, created on 7 May 2021 (18 pages)
20 May 2021Registration of charge SC3696510001, created on 7 May 2021 (18 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
7 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 April 2019Termination of appointment of Brett Thompson Nicholls as a director on 31 March 2019 (1 page)
4 April 2019Cessation of Brett Thompson Nicholls as a person with significant control on 31 March 2019 (1 page)
4 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
4 April 2019Notification of David Thompson Nicholls as a person with significant control on 31 March 2019 (2 pages)
11 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
29 October 2018Appointment of Mr David Thompson Nicholls as a director on 5 October 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
15 March 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 5
(4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 October 2017Registered office address changed from The Boardroom Ruthven Lane 57 Ruthven Lane Glasgow G12 9BG to 63 Ruthven Lane Glasgow G12 9BG on 4 October 2017 (1 page)
4 October 2017Registered office address changed from The Boardroom Ruthven Lane 57 Ruthven Lane Glasgow G12 9BG to 63 Ruthven Lane Glasgow G12 9BG on 4 October 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
29 March 2016Termination of appointment of David Thompson Nicholls as a director on 8 March 2016 (1 page)
29 March 2016Termination of appointment of David Thompson Nicholls as a director on 8 March 2016 (1 page)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3
(5 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 February 2015Appointment of Mr David Thompson Nicholls as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr David Thompson Nicholls as a director on 24 February 2015 (2 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(4 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3
(4 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3
(4 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3
(4 pages)
13 September 2013Registered office address changed from 12 Nottingham Avenue Glasgow G12 0LF Scotland on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 12 Nottingham Avenue Glasgow G12 0LF Scotland on 13 September 2013 (1 page)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Appointment of Mr David Thompson Nicholls as a secretary (1 page)
4 July 2013Appointment of Mr David Thompson Nicholls as a secretary (1 page)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
11 July 2012Registered office address changed from 11 Laurel Park Close Jordanhill Glasgow G13 1RD United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 11 Laurel Park Close Jordanhill Glasgow G13 1RD United Kingdom on 11 July 2012 (1 page)
23 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
9 April 2010Termination of appointment of David Nicholls as a director (2 pages)
9 April 2010Termination of appointment of David Nicholls as a director (2 pages)
10 February 2010Appointment of David Thompson Nicholls as a director (3 pages)
10 February 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 3
(4 pages)
10 February 2010Appointment of David Thompson Nicholls as a director (3 pages)
10 February 2010Appointment of Mr Brett Thompson Nicholls as a director (3 pages)
10 February 2010Appointment of Mr Brett Thompson Nicholls as a director (3 pages)
10 February 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
10 February 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 3
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 3
(4 pages)
10 February 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
15 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
15 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
4 December 2009Incorporation (22 pages)
4 December 2009Incorporation (22 pages)