Company NameNick Browning Ltd
Company StatusDissolved
Company NumberSC512167
CategoryPrivate Limited Company
Incorporation Date3 August 2015(8 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Nicholas James Browning
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17, 6 Hatters Lane
Edinburgh
EH7 4GX
Scotland

Location

Registered AddressFlat 17, 6 Hatters Lane
Edinburgh
EH7 4GX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
16 September 2020Director's details changed for Mr Nicholas James Browning on 16 September 2020 (2 pages)
16 September 2020Change of details for Mr Nicholas James Browning as a person with significant control on 16 September 2020 (2 pages)
2 April 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
3 June 2019Cessation of Laura Elizabeth Mary Foreman as a person with significant control on 10 May 2019 (1 page)
3 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
17 April 2019Registered office address changed from First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE United Kingdom to 1 Victoria Road Kirkcaldy KY1 1DT on 17 April 2019 (1 page)
27 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
19 September 2017Director's details changed for Mr Nicholas James Browning on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Nicholas James Browning on 19 September 2017 (2 pages)
30 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 December 2016Director's details changed for Mr Nicholas James Browning on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Nicholas James Browning on 19 December 2016 (2 pages)
14 November 2016Director's details changed for Mr Nicholas James Browning on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Nicholas James Browning on 14 November 2016 (2 pages)
14 November 2016Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 14 November 2016 (1 page)
9 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 100
(27 pages)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 100
(27 pages)