Stornoway
Western Isles
HS1 2DZ
Scotland
Secretary Name | Nicolson Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2012(same day as company formation) |
Correspondence Address | Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland |
Registered Address | Trinity House 31 Lynedoch Street Glasgow G3 6AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Tony Archer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £919 |
Cash | £14,457 |
Current Liabilities | £13,538 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 February 2020 | Change of details for Mr Tony Archer as a person with significant control on 29 April 2019 (2 pages) |
---|---|
26 February 2020 | Director's details changed for Mr Tony Archer on 29 April 2019 (2 pages) |
26 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
29 January 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
7 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 March 2016 | Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page) |
27 March 2016 | Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 10 September 2014 (1 page) |
7 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
12 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
12 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|