Company NameNicolson Properties Ltd
Company StatusActive
Company NumberSC495357
CategoryPrivate Limited Company
Incorporation Date19 January 2015(9 years, 3 months ago)
Previous NameGrantfield Developments Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ellis Frank William Nicolson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(2 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 North Ness Business Park
Lerwick
Shetland
ZE1 0LZ
Scotland
Director NameMr Christopher Edmund Nicolson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2020(5 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 North Ness Business Park
Lerwick
Shetland
ZE1 0LZ
Scotland
Director NameMr Martyn John Angus Nicolson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2020(5 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 North Ness Business Park
Lerwick
Shetland
ZE1 0LZ
Scotland
Director NameEdmund Magnus Nicolson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 North Ness Business Park
Lerwick
Shetland
ZE1 0LZ
Scotland
Director NameAllan Fraser Jamieson
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleAccountant
Country of ResidencePoland
Correspondence Address2 North Ness Business Park
Lerwick
Shetland
ZE1 0LZ
Scotland

Location

Registered Address2 North Ness Business Park
Lerwick
Shetland
ZE1 0LZ
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Bookkeepers' Journal LTD
50.00%
Ordinary
50 at £1Emn Plant LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
13 December 2023Company name changed grantfield developments LTD\certificate issued on 13/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-12
(3 pages)
6 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 April 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
10 April 2020Appointment of Mr Christopher Edmund Nicolson as a director on 10 April 2020 (2 pages)
10 April 2020Appointment of Mr Martyn John Angus Nicolson as a director on 10 April 2020 (2 pages)
10 April 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 April 2020Termination of appointment of Allan Fraser Jamieson as a director on 10 April 2020 (1 page)
21 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
19 January 2020Notification of Martyn John Angus Nicolson as a person with significant control on 30 September 2019 (2 pages)
19 January 2020Notification of Ellis Frank William Nicolson as a person with significant control on 30 September 2019 (2 pages)
19 January 2020Cessation of Emn Plant Limited as a person with significant control on 30 September 2019 (1 page)
19 January 2020Notification of Christopher Edmund Nicolson as a person with significant control on 30 September 2019 (2 pages)
19 January 2020Cessation of The Bookkeepers' Journal Limited as a person with significant control on 30 September 2019 (1 page)
21 September 2019Statement of capital following an allotment of shares on 20 September 2019
  • GBP 134,000
(3 pages)
21 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 January 2017Appointment of Mr Ellis Frank William Nicolson as a director on 27 January 2017 (2 pages)
30 January 2017Appointment of Mr Ellis Frank William Nicolson as a director on 27 January 2017 (2 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
2 December 2016Termination of appointment of Edmund Magnus Nicolson as a director on 23 November 2016 (1 page)
2 December 2016Termination of appointment of Edmund Magnus Nicolson as a director on 23 November 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
11 April 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
17 May 2015Registered office address changed from Nordhus North Ness Business Park Lerwick Shetland ZE1 0LZ United Kingdom to 2 North Ness Business Park Lerwick Shetland ZE1 0LZ on 17 May 2015 (1 page)
17 May 2015Registered office address changed from Nordhus North Ness Business Park Lerwick Shetland ZE1 0LZ United Kingdom to 2 North Ness Business Park Lerwick Shetland ZE1 0LZ on 17 May 2015 (1 page)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)