UKBizDB.co.uk

NICHOLAS OLIVER PROPERTIES LTD

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

This company is commonly known as Nicholas Oliver Properties Ltd. The company was founded 7 years ago and was given the registration number SC544234. The firm's registered office is in GLASGOW. You can find them at 77 Lumloch Drive, Bishopbriggs, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NICHOLAS OLIVER PROPERTIES LTD
Company Number:SC544234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2016
End of financial year:31 August 2019
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:77 Lumloch Drive, Bishopbriggs, Glasgow, Scotland, G64 1GT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Alexander Street, Airdrie, Scotland, ML6 0BD

Director31 August 2016Active
91, Alexander Street, Airdrie, Scotland, ML6 0BD

Director31 August 2016Active
91, Alexander Street, Airdrie, Scotland, ML6 0BD

Director31 August 2016Active
91, Alexander Street, Airdrie, Scotland, ML6 0BD

Director31 August 2016Active

People with Significant Control

Mr Jack Oliver
Notified on:31 August 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:Scotland
Address:91, Alexander Street, Airdrie, Scotland, ML6 0BD
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Jacqueline Oliver
Notified on:31 August 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:Scotland
Address:91, Alexander Street, Airdrie, Scotland, ML6 0BD
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Jillian Nicholas
Notified on:31 August 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:Scotland
Address:91, Alexander Street, Airdrie, Scotland, ML6 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Nicholas
Notified on:31 August 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:Scotland
Address:91, Alexander Street, Airdrie, Scotland, ML6 0BD
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-08-30Persons with significant control

Change to a person with significant control.

Download
2021-08-30Persons with significant control

Change to a person with significant control.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-10Dissolution

Dissolution application strike off company.

Download
2021-05-24Address

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

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Mortgage

Mortgage satisfy charge full.

Download
2019-07-24Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Address

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

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-25Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-14Officers

Change person director company with change date.

Download
2016-08-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.