Company NameNicolson Homes (Drymen) Ltd
DirectorAbdul Qadir Hanirose
Company StatusActive
Company NumberSC615391
CategoryPrivate Limited Company
Incorporation Date4 December 2018(5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Abdul Qadir Hanirose
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address567 Cathcart Road
Govanhill
Glasgow
G42 8SG
Scotland
Secretary NameMr Abdul Qadir Hanirose
StatusCurrent
Appointed04 December 2018(same day as company formation)
RoleCompany Director
Correspondence Address567 Cathcart Road
Govanhill
Glasgow
G42 8SG
Scotland

Location

Registered Address7 Broomlands Street
Paisley
PA1 2LS
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

18 December 2020Delivered on: 22 December 2020
Persons entitled: Private Investment Club LTD

Classification: A registered charge
Particulars: The area of ground known as the laurel fields,buchanan estate, drymen,glasgow registered in the land register of scotland under title number STG61362.
Outstanding
23 November 2020Delivered on: 18 December 2020
Persons entitled: Private Investment Club LTD

Classification: A registered charge
Outstanding

Filing History

18 January 2021Confirmation statement made on 3 December 2020 with updates (4 pages)
22 December 2020Registration of charge SC6153910002, created on 18 December 2020 (4 pages)
18 December 2020Registration of charge SC6153910001, created on 23 November 2020 (6 pages)
3 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 May 2020Notification of Abdul Qadir Hanirose as a person with significant control on 28 February 2020 (2 pages)
6 May 2020Cessation of Abdul Hafeez Bashawri as a person with significant control on 27 February 2020 (1 page)
8 January 2020Notification of Abdul Hafeez Bashawri as a person with significant control on 6 January 2020 (2 pages)
16 December 2019Cessation of Abdul Qadir as a person with significant control on 12 December 2019 (1 page)
16 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
28 November 2019Registered office address changed from 567 Cathcart Road Govanhill Glasgow G42 8SG Scotland to 7 Broomlands Street Paisley PA1 2LS on 28 November 2019 (1 page)
13 February 2019Secretary's details changed for Mr Abdul Qadir on 13 February 2019 (1 page)
13 February 2019Director's details changed for Mr Abdul Qadir on 13 February 2019 (2 pages)
4 December 2018Incorporation
Statement of capital on 2018-12-04
  • GBP 100
(30 pages)