Glasgow
G3 6AA
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 | Nicolson Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
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) |
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
16 September 2013 | Director's details changed for Mrs Susan Wendy Nicolson on 16 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Mrs Susan Wendy Nicolson on 16 September 2013 (2 pages) |
19 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page) |
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 August 2012 | Incorporation
|
2 August 2012 | Incorporation
|