Company NameNikmit Limited
DirectorNikolaos Mitropoulos
Company StatusActive
Company NumberSC459252
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Director

Director NameMr Nikolaos Mitropoulos
Date of BirthMay 1981 (Born 42 years ago)
NationalityGreek
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressC/O Dental Accountants Scotland 9-10 St Andrew Squ
Edinburgh
EH2 2AF
Scotland

Location

Registered AddressCornerstone House
Station Road
Selkirk
TD7 5DJ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £0.01Nikolaos Mittropoulos
100.00%
Ordinary

Financials

Year2014
Net Worth£15,184
Cash£3,718

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (6 months, 2 weeks ago)
Next Return Due1 October 2024 (6 months from now)

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
23 May 2023Registered office address changed from C/O Dental Accountants Scotland 9-10 st Andrew Square Edinburgh EH2 2AF Scotland to Cornerstone House Station Road Selkirk TD7 5DJ on 23 May 2023 (1 page)
23 May 2023Change of details for Mr Nikolaos Mitropoulos as a person with significant control on 23 May 2023 (2 pages)
20 September 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
20 September 2022Registered office address changed from C/O Stark Main & Co Dental 9-10 st Andrews Square Edinburgh Lothian EH2 2AF Scotland to C/O Dental Accountants Scotland 9-10 st Andrew Square Edinburgh EH2 2AF on 20 September 2022 (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
20 September 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
21 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
24 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
17 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 June 2018Registered office address changed from C/O Stark Main & Co Dental Conference House 152 Morrison Street Edinburgh Lothian EH3 8EB Scotland to C/O Stark Main & Co Dental 9-10 st Andrews Square Edinburgh Lothian EH2 2AF on 18 June 2018 (1 page)
22 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 December 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
5 October 2016Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to C/O Stark Main & Co Dental Conference House 152 Morrison Street Edinburgh Lothian EH3 8EB on 5 October 2016 (1 page)
5 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
5 October 2016Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to C/O Stark Main & Co Dental Conference House 152 Morrison Street Edinburgh Lothian EH3 8EB on 5 October 2016 (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Registered office address changed from C/O Bcas Accountants Suite 233 Dunnswood Road, Wardpark South Cumbernauld Glasgow G67 3EN to 6 the Wynd Cumbernauld Glasgow G67 2SU on 15 December 2015 (1 page)
15 December 2015Registered office address changed from C/O Bcas Accountants Suite 233 Dunnswood Road, Wardpark South Cumbernauld Glasgow G67 3EN to 6 the Wynd Cumbernauld Glasgow G67 2SU on 15 December 2015 (1 page)
15 December 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Registered office address changed from 5 Whitehill Avenue Cumbernauld Glasgow G68 9BG Scotland to C/O Bcas Accountants Suite 233 Dunnswood Road, Wardpark South Cumbernauld Glasgow G67 3EN on 6 October 2014 (1 page)
6 October 2014Appointment of Dr Nikolaos Mitropoulos as a director (2 pages)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Registered office address changed from 5 Whitehill Avenue Cumbernauld Glasgow G68 9BG Scotland to C/O Bcas Accountants Suite 233 Dunnswood Road, Wardpark South Cumbernauld Glasgow G67 3EN on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 5 Whitehill Avenue Cumbernauld Glasgow G68 9BG Scotland to C/O Bcas Accountants Suite 233 Dunnswood Road, Wardpark South Cumbernauld Glasgow G67 3EN on 6 October 2014 (1 page)
6 October 2014Appointment of Dr Nikolaos Mitropoulos as a director (2 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)