UKBizDB.co.uk

NICH INCORPORATED LIMITED

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

This company is commonly known as Nich Incorporated Limited. The company was founded 24 years ago and was given the registration number SC206676. The firm's registered office is in AIRDRIE. You can find them at 20 Anderson Street, , Airdrie, Lanarkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NICH INCORPORATED LIMITED
Company Number:SC206676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2000
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:20 Anderson Street, Airdrie, Lanarkshire, ML6 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Lady Wilson Street, Airdrie, Scotland, ML6 9NA

Director20 May 2023Active
164 South Street, St. Andrews, KY16 9EG

Corporate Secretary06 May 2004Active
12 Saint Catherine Street, Cupar, KY15 4HH

Corporate Secretary28 April 2000Active
Kingsknowe, Brighton Road, Cupar, KY15 5DH

Director28 April 2000Active
16, Short Street, Cooma, Australia,

Director16 June 2017Active
1530, South Ocean Boulevard, Villa 8, Pompano Beach, Florida, U.S.A., 33062

Director28 April 2000Active

People with Significant Control

Mr John Taylor
Notified on:20 May 2023
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:Scotland
Address:7, Lady Wilson Street, Airdrie, Scotland, ML6 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Holly Regan
Notified on:16 June 2017
Status:Active
Date of birth:September 1971
Nationality:Australian
Country of residence:Scotland
Address:7, Lady Wilson Street, Airdrie, Scotland, ML6 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Carol Ann Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:Canadian
Address:20, Anderson Street, Airdrie, ML6 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Address

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

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Officers

Termination director company with name termination date.

Download
2017-06-16Officers

Appoint person director company with name date.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.