Company NameC.Nicol Ltd
DirectorCathleen Nicol
Company StatusActive
Company NumberSC465051
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameMrs Cathleen Nicol
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCommunity Centre High Street
Grantown-On-Spey
PH26 3EL
Scotland
Director NameMr Barry James Nicol
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCommunity Centre High Street
Grantown-On-Spey
PH26 3EL
Scotland

Location

Registered AddressCommunity Centre
High Street
Grantown-On-Spey
PH26 3EL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

1 at £1Barry Nicol
50.00%
Ordinary
1 at £1Cathleen Nicol
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Filing History

26 February 2024Micro company accounts made up to 31 December 2023 (8 pages)
6 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
21 November 2023Micro company accounts made up to 31 December 2022 (9 pages)
16 December 2022Compulsory strike-off action has been discontinued (1 page)
15 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
1 August 2022Termination of appointment of Barry James Nicol as a director on 19 July 2022 (1 page)
14 February 2022Registered office address changed from 8 Office 101 8 Church Street Inverness IV1 1EA Scotland to Community Centre High Street Grantown-on-Spey PH26 3EL on 14 February 2022 (1 page)
14 February 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
25 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
28 February 2020Registered office address changed from Kintail House Ness Horizons, Beechwood Park Inverness IV2 3BW Scotland to 8 Office 101 8 Church Street Inverness IV1 1EA on 28 February 2020 (1 page)
17 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
14 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
7 September 2016Registered office address changed from 102 Kilnford Drive Dundonald East Ayrshire KA2 9ET to Kintail House Ness Horizons, Beechwood Park Inverness IV2 3BW on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 102 Kilnford Drive Dundonald East Ayrshire KA2 9ET to Kintail House Ness Horizons, Beechwood Park Inverness IV2 3BW on 7 September 2016 (1 page)
17 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Registered office address changed from Ness Horizons Business Centre Beechwood Business Park Inverness Highland IV2 3BW to 102 Kilnford Drive Dundonald East Ayrshire KA2 9ET on 15 September 2015 (2 pages)
15 September 2015Registered office address changed from Ness Horizons Business Centre Beechwood Business Park Inverness Highland IV2 3BW to 102 Kilnford Drive Dundonald East Ayrshire KA2 9ET on 15 September 2015 (2 pages)
18 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 2
(3 pages)
18 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 2
(3 pages)
18 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 2
(3 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)