Company NameNicol Marketing Limited
Company StatusDissolved
Company NumberSC380648
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)
Dissolution Date11 July 2014 (9 years, 9 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 Colin Nicol
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 School Road
Morningside
Wishaw
ML2 9QW
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Colin Nicol
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 School Road
Morningside
Wishaw
ML2 9QW
Scotland
Director NameMrs Angela Nicol
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 School Road
Morningside
Wishaw
ML2 9QW
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed18 June 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed18 June 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

10 at £1Mrs Angela Nicol
83.33%
Ordinary
1 at £1Mr Colin Nicol
8.33%
Ordinary A-j
1 at £1Mrs Angela Nicol
8.33%
Ordinary A-j

Financials

Year2014
Net Worth£1,329
Cash£12,538
Current Liabilities£11,342

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2013Appointment of Mr Colin Nicol as a director (2 pages)
13 March 2013Termination of appointment of Angela Nicol as a director (1 page)
13 March 2013Termination of appointment of Angela Nicol as a director (1 page)
13 March 2013Appointment of Mr Colin Nicol as a director (2 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 12
(4 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 12
(4 pages)
26 June 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 26 June 2012 (1 page)
26 June 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 26 June 2012 (1 page)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 November 2011Second filing of AR01 previously delivered to Companies House made up to 18 June 2011 (16 pages)
4 November 2011Change of share class name or designation (2 pages)
4 November 2011Second filing of AR01 previously delivered to Companies House made up to 18 June 2011 (16 pages)
4 November 2011Change of share class name or designation (2 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/11/2011
(5 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/11/2011
(5 pages)
9 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 12
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 12
(3 pages)
9 March 2011Appointment of Mrs Angela Nicol as a director (2 pages)
9 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 12
(3 pages)
9 March 2011Termination of appointment of Colin Nicol as a director (1 page)
9 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 12
(3 pages)
9 March 2011Termination of appointment of Colin Nicol as a director (1 page)
9 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 12
(3 pages)
9 March 2011Appointment of Mrs Angela Nicol as a director (2 pages)
9 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 12
(3 pages)
26 August 2010Appointment of Colin Nicol as a director (3 pages)
26 August 2010Appointment of Colin Nicol as a director (3 pages)
18 June 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 June 2010 (1 page)
18 June 2010Termination of appointment of Cosec Limited as a director (1 page)
18 June 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 June 2010 (1 page)
18 June 2010Termination of appointment of Cosec Limited as a director (1 page)
18 June 2010Termination of appointment of James Mcmeekin as a director (1 page)
18 June 2010Termination of appointment of Cosec Limited as a secretary (1 page)
18 June 2010Incorporation (29 pages)
18 June 2010Termination of appointment of Cosec Limited as a secretary (1 page)
18 June 2010Incorporation (29 pages)
18 June 2010Termination of appointment of James Mcmeekin as a director (1 page)