Warning: file_put_contents(c/f0f32368b6b98a0b44877ad0a9cfc0a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Nicolson Seaforth Farm Limited, KW14 8XF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NICOLSON SEAFORTH FARM LIMITED

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

This company is commonly known as Nicolson Seaforth Farm Limited. The company was founded 16 years ago and was given the registration number SC338055. The firm's registered office is in CAITHNESS. You can find them at Kariba, Dunnet, Thurso, Caithness, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NICOLSON SEAFORTH FARM LIMITED
Company Number:SC338055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2008
End of financial year:28 February 2021
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kariba, Dunnet, Thurso, Caithness, KW14 8XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kariba, Dunnet, Caithness, KW14 8XF

Secretary19 February 2008Active
Kariba, Dunnet, Thurso, United Kingdom, KW14 8XF

Director01 July 2015Active
Kariba, Dunnet, Caithness, KW14 8XF

Director19 February 2008Active
Langrig, Dunnet, Thurso, United Kingdom, KW14 8YD

Director01 July 2015Active
Seaforth, Dunnet, Thurso, United Kingdom, KW14 8YD

Director01 July 2015Active
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Corporate Secretary19 February 2008Active
Kariba, Dunnet, Caithness, KW14 8XF

Director19 February 2008Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Director19 February 2008Active

People with Significant Control

Mr Steven James Nicolson
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Seaforth, Westside, Thurso, United Kingdom, KW14 8YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Mackenzie Nicolson
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Kariba Dunnet, Thurso, United Kingdom, KW14 8XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Leslie Nicolson
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Langrig Dunnet, Thurso, United Kingdom, KW14 8YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-30Dissolution

Dissolution application strike off company.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type micro entity.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Address

Change sail address company with old address new address.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-04Capital

Capital allotment shares.

Download
2015-09-28Officers

Appoint person director company with name date.

Download
2015-09-28Officers

Appoint person director company with name date.

Download
2015-09-28Officers

Appoint person director company with name date.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-20Accounts

Accounts with accounts type total exemption small.

Download
2014-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.