Glasgow
G20 6NB
Scotland
Director Name | Mr David Thompson Nicholls |
---|---|
Date of Birth | October 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Herbert House 24 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Mr Brett Thompson Nicholls |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 63 Ruthven Lane Glasgow G12 9BG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | David Thompson Nicholls |
---|---|
Date of Birth | October 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 11 Laurel Park Close Jordanhill Glasgow G13 1RD Scotland |
Director Name | Mr David Thompson Nicholls |
---|---|
Date of Birth | October 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 2016) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | The Boardroom Ruthven Lane 57 Ruthven Lane Glasgow G12 9BG Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bnassociates.co.uk |
---|
Registered Address | Herbert House 24 Herbert Street Glasgow G20 6NB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Brett Nicholls 33.33% Ordinary |
---|---|
1 at £1 | Brett Nicholls 33.33% Ordinary B |
1 at £1 | David Nicholls 33.33% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £4,444 |
Cash | £7,368 |
Current Liabilities | £35,376 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 March 2022 (12 months ago) |
---|---|
Next Return Due | 14 April 2023 (2 weeks, 1 day from now) |
7 May 2021 | Delivered on: 21 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
7 May 2021 | Delivered on: 20 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
25 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
---|---|
4 August 2021 | Registered 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 2021 | Satisfaction of charge SC3696510002 in full (1 page) |
21 May 2021 | Registration of charge SC3696510002, created on 7 May 2021 (18 pages) |
20 May 2021 | Registration of charge SC3696510001, created on 7 May 2021 (18 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
7 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
4 April 2019 | Cessation of Brett Thompson Nicholls as a person with significant control on 31 March 2019 (1 page) |
4 April 2019 | Notification of David Thompson Nicholls as a person with significant control on 31 March 2019 (2 pages) |
4 April 2019 | Termination of appointment of Brett Thompson Nicholls as a director on 31 March 2019 (1 page) |
11 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 October 2018 | Appointment of Mr David Thompson Nicholls as a director on 5 October 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
15 March 2018 | Statement of capital following an allotment of shares on 15 March 2018
|
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 October 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
29 March 2016 | Termination of appointment of David Thompson Nicholls as a director on 8 March 2016 (1 page) |
29 March 2016 | Termination of appointment of David Thompson Nicholls as a director on 8 March 2016 (1 page) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 February 2015 | Appointment of Mr David Thompson Nicholls as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr David Thompson Nicholls as a director on 24 February 2015 (2 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
13 September 2013 | Registered office address changed from 12 Nottingham Avenue Glasgow G12 0LF Scotland on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 12 Nottingham Avenue Glasgow G12 0LF Scotland on 13 September 2013 (1 page) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Appointment of Mr David Thompson Nicholls as a secretary (1 page) |
4 July 2013 | Appointment of Mr David Thompson Nicholls as a secretary (1 page) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Registered office address changed from 11 Laurel Park Close Jordanhill Glasgow G13 1RD United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 11 Laurel Park Close Jordanhill Glasgow G13 1RD United Kingdom on 11 July 2012 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Termination of appointment of David Nicholls as a director (2 pages) |
9 April 2010 | Termination of appointment of David Nicholls as a director (2 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
10 February 2010 | Appointment of Mr Brett Thompson Nicholls as a director (3 pages) |
10 February 2010 | Appointment of David Thompson Nicholls as a director (3 pages) |
10 February 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
10 February 2010 | Appointment of Mr Brett Thompson Nicholls as a director (3 pages) |
10 February 2010 | Appointment of David Thompson Nicholls as a director (3 pages) |
10 February 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
15 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 December 2009 | Incorporation (22 pages) |
4 December 2009 | Incorporation (22 pages) |