- Company Overview for NICOLSON SECURITIES LIMITED (SC203892)
- Filing history for NICOLSON SECURITIES LIMITED (SC203892)
- People for NICOLSON SECURITIES LIMITED (SC203892)
- Charges for NICOLSON SECURITIES LIMITED (SC203892)
- More for NICOLSON SECURITIES LIMITED (SC203892)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Feb 2025 | CS01 | Confirmation statement made on 14 February 2025 with no updates | |
30 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
28 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
27 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
27 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
22 Dec 2020 | MR01 | Registration of charge SC2038920008, created on 21 December 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr Abdul Hafeez Bashawri as a director on 28 April 2020 | |
18 Apr 2020 | CH03 | Secretary's details changed for Mr Abdul Hanirose on 16 April 2020 | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2019 | AD01 | Registered office address changed from 63 Raithburn Avenue Glasgow G45 9RG Scotland to 7 Broomlands Street Paisley PA1 2LS on 28 November 2019 | |
29 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Qasim Hanif as a director on 30 March 2019 | |
02 Apr 2019 | AP03 | Appointment of Mr Abdul Hanirose as a secretary on 30 March 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from 567 Cathcart Road Govanhill Glasgow G42 8SG to 63 Raithburn Avenue Glasgow G45 9RG on 2 April 2019 | |
02 Apr 2019 | TM02 | Termination of appointment of Qasim Hanif as a secretary on 30 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
28 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates |