Company NameNicedays Store Ltd
DirectorMuhammed Hafeez
Company StatusActive
Company NumberSC391304
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Previous NamesNISA Store Ltd and NISA Nicedays Store Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Muhammed Hafeez
Date of BirthOctober 1967 (Born 56 years ago)
NationalityPakistani
StatusCurrent
Appointed01 February 2011(3 weeks after company formation)
Appointment Duration13 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence Address62 Merrick Drive
Dalmellington
Ayr
KA6 7TJ
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameMr Aftab Malik
StatusResigned
Appointed21 February 2011(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 2011)
RoleCompany Director
Correspondence Address59 High Street
Maybole
KA19 7AB
Scotland

Contact

Telephone01292 551768
Telephone regionAyr

Location

Registered Address62 Merrick Drive
Dalmellington
Ayr
KA6 7TJ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardDoon Valley
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£4,550
Current Liabilities£94,561

Accounts

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

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Filing History

23 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
22 December 2022Registered office address changed from 62 Merrick Drive Dalmellington Ayr Ayrshire KA6 5JD to 62 Merrick Drive Dalmellington Ayr KA6 7TJ on 22 December 2022 (1 page)
14 December 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 December 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
7 September 2020Amended total exemption full accounts made up to 31 March 2018 (5 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
2 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
17 May 2011Registered office address changed from 59 High Street Maybole Maybole KA19 7AB Scotland on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 59 High Street Maybole Maybole KA19 7AB Scotland on 17 May 2011 (1 page)
9 May 2011Company name changed nisa nicedays store LTD\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2011Company name changed nisa nicedays store LTD\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2011Company name changed nisa store LTD\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2011Company name changed nisa store LTD\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Termination of appointment of Aftab Malik as a secretary (1 page)
1 April 2011Termination of appointment of Aftab Malik as a secretary (1 page)
21 March 2011Director's details changed for Mr Mohammed Hafeez on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Mohammed Hafeez on 21 March 2011 (2 pages)
9 March 2011Appointment of Mr Aftab Malik as a secretary (1 page)
9 March 2011Appointment of Mr Aftab Malik as a secretary (1 page)
9 March 2011Termination of appointment of Peter Valaitis as a director (1 page)
9 March 2011Termination of appointment of Peter Valaitis as a director (1 page)
21 February 2011Appointment of Mr Mohammed Hafeez as a director (2 pages)
21 February 2011Appointment of Mr Mohammed Hafeez as a director (2 pages)
11 January 2011Incorporation (20 pages)
11 January 2011Incorporation (20 pages)