Company NameThe Niche Cro Group Limited
DirectorsMorag McFarlane and Simon Mark Goulding
Company StatusActive
Company NumberSC692530
CategoryPrivate Limited Company
Incorporation Date17 March 2021(3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Morag McFarlane
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence Address46 Fleming Road
Houston
Johnstone
Renfrewshire
PA6 7EU
Scotland
Director NameMr Simon Mark Goulding
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(same day as company formation)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address46 Fleming Road
Houston
Johnstone
Renfrewshire
PA6 7EU
Scotland

Location

Registered Address46 Fleming Road
Houston
Johnstone
Renfrewshire
PA6 7EU
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

18 March 2024Registered office address changed from Ground Floor Fleming Pavillion Todd Campus, West of Scotland Science Park Glasgow G20 0XA United Kingdom to 46 Fleming Road Houston Johnstone Renfrewshire PA6 7EU on 18 March 2024 (1 page)
18 March 2024Total exemption full accounts made up to 30 September 2023 (15 pages)
24 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 30 September 2022 (14 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
2 May 2022Previous accounting period shortened from 31 March 2022 to 30 September 2021 (1 page)
2 May 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
23 February 2022Cessation of Simon Mark Goulding as a person with significant control on 8 April 2021 (1 page)
23 April 2021Resolutions
  • RES13 ‐ Conflict situations disclosed sect 172-174/transfer agreement setion 190 08/04/2021
(3 pages)
22 April 2021Sub-division of shares on 31 March 2021 (6 pages)
21 April 2021Statement of capital following an allotment of shares on 8 April 2021
  • GBP 1,000
(3 pages)
21 April 2021Change of share class name or designation (2 pages)
19 April 2021Memorandum and Articles of Association (17 pages)
19 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Existing 100 ordnary shares of £1 each be subdivided into 10 ordinary shares of 10 pence each 08/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 March 2021Incorporation
Statement of capital on 2021-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)