Company NameNicol Street Ltd
DirectorDallas Margaret Mackay-Campbell
Company StatusActive
Company NumberSC446506
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Dallas Margaret Mackay-Campbell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(2 days after company formation)
Appointment Duration11 years
RolePublican
Country of ResidenceScotland
Correspondence Address31 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
Director NameBryan Ross
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMr Robert Graeme Arnott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(2 days after company formation)
Appointment Duration5 years, 6 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Thomas Fleming Laing
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMr Gordon Iain Russell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland

Location

Registered Address31 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

25 July 2018Delivered on: 30 July 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 July 2023Total exemption full accounts made up to 31 October 2022 (16 pages)
7 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (17 pages)
14 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
8 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
15 April 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
5 February 2019Director's details changed for Dallas Margaret Mackay-Campbell on 1 July 2018 (2 pages)
4 February 2019Change of details for Ms Dallas Margaret Mackay-Campbell as a person with significant control on 18 October 2018 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
13 November 2018Cessation of Caledonian Heritable Ltd as a person with significant control on 18 October 2018 (1 page)
13 November 2018Registered office address changed from 4 Hope Street Edinburgh EH2 4DB to 31 Townsend Place Kirkcaldy KY1 1HB on 13 November 2018 (1 page)
22 October 2018Termination of appointment of Gordon Iain Russell as a director on 18 October 2018 (1 page)
22 October 2018Termination of appointment of Robert Graeme Arnott as a director on 18 October 2018 (1 page)
30 July 2018Registration of charge SC4465060001, created on 25 July 2018 (8 pages)
19 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
10 March 2016Termination of appointment of Thomas Fleming Laing as a director on 7 March 2016 (1 page)
10 March 2016Appointment of Mr Gordon Iain Russell as a director on 7 March 2016 (2 pages)
10 March 2016Appointment of Mr Gordon Iain Russell as a director on 7 March 2016 (2 pages)
10 March 2016Termination of appointment of Thomas Fleming Laing as a director on 7 March 2016 (1 page)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
10 October 2013Current accounting period extended from 31 July 2014 to 31 October 2014 (3 pages)
10 October 2013Current accounting period extended from 31 July 2014 to 31 October 2014 (3 pages)
15 August 2013Appointment of Mr Thomas Fleming Laing as a director (3 pages)
15 August 2013Appointment of Mr Thomas Fleming Laing as a director (3 pages)
12 August 2013Previous accounting period shortened from 30 April 2014 to 31 July 2013 (3 pages)
12 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 August 2013Previous accounting period shortened from 30 April 2014 to 31 July 2013 (3 pages)
4 April 2013Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 4 April 2013 (1 page)
4 April 2013Termination of appointment of Bryan Ross as a director (1 page)
4 April 2013Appointment of Mr Robert Graeme Arnott as a director (2 pages)
4 April 2013Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 4 April 2013 (1 page)
4 April 2013Appointment of Dallas Margaret Mackay-Campbell as a director (2 pages)
4 April 2013Appointment of Mr Robert Graeme Arnott as a director (2 pages)
4 April 2013Appointment of Dallas Margaret Mackay-Campbell as a director (2 pages)
4 April 2013Termination of appointment of Bryan Ross as a director (1 page)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)