UKBizDB.co.uk

GEORGE NICOLSON (DECORATORS) LIMITED

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

This company is commonly known as George Nicolson (decorators) Limited. The company was founded 40 years ago and was given the registration number SC084147. The firm's registered office is in EDINBURGH. You can find them at 96-100 Salamander Street, Leith, Edinburgh, . This company's SIC code is 43341 - Painting.

Company Information

Name:GEORGE NICOLSON (DECORATORS) LIMITED
Company Number:SC084147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1983
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:96-100 Salamander Street, Leith, Edinburgh, EH6 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96-98, Salamander Street, Edinburgh, Scotland, EH6 7LA

Secretary-Active
96-98, Salamander Street, Edinburgh, Scotland, EH6 7LA

Director14 March 1996Active
96-98, Salamander Street, Edinburgh, Scotland, EH6 7LA

Director15 September 1999Active
96-98, Salamander Street, Edinburgh, Scotland, EH6 7LA

Director-Active
96-98, Salamander Street, Edinburgh, Scotland, EH6 7LA

Director06 April 2011Active
11 Leyden Park, Bonnyrigg, EH19 2DE

Director05 April 1989Active
20 Duddingston Square West, Edinburgh, EH15 1RS

Director-Active

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 (6 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
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Capital

Capital cancellation shares.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Address

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

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Capital

Capital return purchase own shares.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.