Company NameColin Nixon Limited
DirectorsColin Paul Nixon and Kathleen Nixon
Company StatusActive
Company NumberSC407244
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Colin Paul Nixon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address18 Main Street
Newton
West Lothian
EH52 6QP
Scotland
Director NameMrs Kathleen Nixon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address18 Main Street
Newton
West Lothian
EH52 6QP
Scotland

Location

Registered AddressIronworks Business Centre Castle Laurie Works
Bankside
Falkirk
FK2 7XE
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Cathleen Nixon
50.00%
Ordinary
50 at £1Colin Nixon
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

5 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
19 August 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
17 March 2020Registered office address changed from C/O Mason & Mcvicker Ltd 20 Meeks Road Falkirk FK2 7ES to Crichton House Meeks Road Falkirk FK2 7EW on 17 March 2020 (1 page)
1 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
28 August 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
27 August 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
13 November 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 June 2014Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 10 June 2014 (1 page)
10 June 2014Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 10 June 2014 (1 page)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
30 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
27 October 2011Director's details changed for Mrs Cathleen Nixon on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mrs Cathleen Nixon on 27 October 2011 (2 pages)
12 September 2011Incorporation (23 pages)
12 September 2011Incorporation (23 pages)