UKBizDB.co.uk

NIKON PROPERTY LIMITED

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

This company is commonly known as Nikon Property Limited. The company was founded 18 years ago and was given the registration number SC287333. The firm's registered office is in GLASGOW. You can find them at 8 Easdale Place, Newton Mearns, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NIKON PROPERTY LIMITED
Company Number:SC287333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2005
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 Easdale Place, Newton Mearns, Glasgow, G77 6XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Crow Road, Glasgow, Scotland, G11 7SH

Director27 September 2021Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary11 July 2005Active
505 Great Western Road, Glasgow, G12 8HN

Corporate Secretary11 July 2005Active
43, Crow Road, Glasgow, Scotland, G11 7SH

Director27 September 2021Active
43, Crow Road, Glasgow, Scotland, G11 7SH

Director01 September 2018Active
8 Easdale Place, Newton Mearns, Glasgow, G77 6XD

Director11 July 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director11 July 2005Active

People with Significant Control

Mr James Allan Carrick, As Executor Of Nicos Nicholas
Notified on:04 January 2021
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:Scotland
Address:43, Crow Road, Glasgow, Scotland, G11 7SH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Carol Casian Nicholas
Notified on:04 January 2021
Status:Active
Date of birth:March 1994
Nationality:British
Address:8 Easdale Place, Glasgow, G77 6XD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nicos Scholarios, As Executor Of Nicos Nicholas
Notified on:04 January 2021
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:Scotland
Address:43, Crow Road, Glasgow, Scotland, G11 7SH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Nicos Nicholas
Notified on:31 August 2018
Status:Active
Date of birth:September 1949
Nationality:British
Address:8 Easdale Place, Glasgow, G77 6XD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicos Nicholas
Notified on:11 July 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:8 Easdale Place, Glasgow, G77 6XD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-22Gazette

Gazette filings brought up to date.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-02Officers

Termination director company with name termination date.

Download
2023-04-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Address

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

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-04-29Accounts

Change account reference date company previous extended.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.