Charing Cross
Glasgow
G3 6HB
Scotland
Secretary Name | Nicolson Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Correspondence Address | Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland |
Registered Address | Suite 14 98 Woodlands Road Charing Cross Glasgow G3 6HB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Martin Ian Urquhart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,065 |
Cash | £22,043 |
Current Liabilities | £24,892 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
---|---|
5 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
17 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
3 May 2016 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
3 May 2016 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 March 2016 | Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page) |
26 March 2016 | Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page) |
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
12 August 2013 | Incorporation Statement of capital on 2013-08-12
|
12 August 2013 | Incorporation Statement of capital on 2013-08-12
|