UKBizDB.co.uk

GEORGE NICOL (KITCHENS & BATHROOMS) LIMITED

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

This company is commonly known as George Nicol (kitchens & Bathrooms) Limited. The company was founded 21 years ago and was given the registration number SC244095. The firm's registered office is in . You can find them at 65 Moss Street, Keith, , . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:GEORGE NICOL (KITCHENS & BATHROOMS) LIMITED
Company Number:SC244095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2003
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:65 Moss Street, Keith, AB55 5HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Spey Street, Fochabers, IV32 7EH

Secretary17 February 2003Active
20, Spey Street, Fochabers, IV32 7EH

Director17 February 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary17 February 2003Active

People with Significant Control

Mr George William Nicol
Notified on:15 February 2017
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:20, Spey Street, Fochabers, United Kingdom, IV32 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Address

Change registered office address company with date old address new address.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-19Accounts

Accounts with accounts type total exemption small.

Download
2012-11-06Mortgage

Legacy.

Download
2012-03-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.