UKBizDB.co.uk

111 BY NICO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 111 By Nico Limited. The company was founded 6 years ago and was given the registration number SC588880. The firm's registered office is in GLASGOW. You can find them at 1132 Argyle Street, , Glasgow, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:111 BY NICO LIMITED
Company Number:SC588880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2018
End of financial year:02 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:1132 Argyle Street, Glasgow, Scotland, G3 8TD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
227, West George Street, Glasgow, Scotland, G2 2ND

Director13 March 2020Active
227, West George Street, Glasgow, Scotland, G2 2ND

Director15 February 2018Active
227, West George Street, Glasgow, Scotland, G2 2ND

Director29 September 2023Active
227, West George Street, Glasgow, Scotland, G2 2ND

Secretary15 February 2018Active
227, West George Street, Glasgow, Scotland, G2 2ND

Director17 March 2020Active

People with Significant Control

Sixco P.L.C
Notified on:05 July 2022
Status:Active
Country of residence:Scotland
Address:227, West George Street, Glasgow, Scotland, G2 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vvs Investments Limited
Notified on:04 July 2022
Status:Active
Country of residence:Scotland
Address:227, West George Street, Glasgow, Scotland, G2 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nico Carlo Simeone
Notified on:15 February 2018
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:Scotland
Address:227, West George Street, Glasgow, Scotland, G2 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Valentina Laura Simeone
Notified on:15 February 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:Scotland
Address:227, West George Street, Glasgow, Scotland, G2 2ND
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-04Accounts

Legacy.

Download
2024-04-04Other

Legacy.

Download
2024-04-04Other

Legacy.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination secretary company with name termination date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-09-21Mortgage

Mortgage alter floating charge with number.

Download
2023-09-21Mortgage

Mortgage alter floating charge with number.

Download
2023-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.