UKBizDB.co.uk

NICOLSON SECURITIES LIMITED

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

This company is commonly known as Nicolson Securities Limited. The company was founded 24 years ago and was given the registration number SC203892. The firm's registered office is in PAISLEY. You can find them at 7 Broomlands Street, , Paisley, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NICOLSON SECURITIES LIMITED
Company Number:SC203892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2000
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 Broomlands Street, Paisley, Scotland, PA1 2LS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Broomlands Street, Paisley, Scotland, PA1 2LS

Secretary30 March 2019Active
Business Centre,, 7 Broomlands Street, Invergarry Avenue, Paisley, United Kingdom, PA1 2LS

Director28 April 2020Active
Waukers Estate, Eaglesham, Glasgow, G76 0NT

Secretary18 January 2004Active
Waukers Cottage, Cheapside Street, Glasgow, G76 0NT

Secretary13 September 2005Active
13 Dryburn Avenue, Glasgow, G52 2RZ

Secretary02 May 2001Active
567, Cathcart Road, Govanhill, Glasgow, G42 8SG

Secretary01 October 2010Active
The Cottage, Walkers Farm, Eaglesham, G76 0NT

Secretary28 March 2006Active
32 Broomburn Drive, Newton Mearns, Glasgow, G77 5JF

Secretary16 February 2005Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary14 February 2000Active
32 Carmichael Place, Glasgow, G42 9UE

Director15 March 2000Active
567, Cathcart Road, Glasgow, G42 8SG

Director01 January 2010Active
The Cottage, Walkers Farm, Eaglesham, G76 0NT

Director01 September 2004Active
86 Glen Road, Wishaw, ML2 7NP

Director13 September 2005Active
29 Broomvale Drive, Newton Mearns, Glasgow, G77 5NP

Director14 February 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director14 February 2000Active

People with Significant Control

Mr Abdul Hafeez Bashawari
Notified on:01 July 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:Scotland
Address:7, Broomlands Street, Paisley, Scotland, PA1 2LS
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 (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
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-18Officers

Change person secretary company with change date.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Gazette

Gazette notice compulsory.

Download
2019-11-28Address

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

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Appoint person secretary company with name date.

Download
2019-04-02Address

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

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type micro entity.

Download
2017-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.