- Company Overview for NIC LTD. (SC229186)
- Filing history for NIC LTD. (SC229186)
- People for NIC LTD. (SC229186)
- Charges for NIC LTD. (SC229186)
- More for NIC LTD. (SC229186)
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) |
---|---|---|---|
03 Feb 2025 | AD01 | Registered office address changed from 71 King Street Kilmarnock KA1 1PT Scotland to 31 Trinity House 31 Lynedoch Street Glasgow Out of Country G3 6EF on 3 February 2025 | |
10 Jul 2024 | PSC02 | Notification of Nicolson Holdings Ltd as a person with significant control on 1 June 2024 | |
10 Jul 2024 | PSC07 | Cessation of Angus Nicolson as a person with significant control on 1 June 2024 | |
10 Jul 2024 | PSC07 | Cessation of Susan Wendy Nicolson as a person with significant control on 1 June 2024 | |
10 Jul 2024 | TM01 | Termination of appointment of Susan Wendy Nicolson as a director on 1 July 2024 | |
10 Jul 2024 | TM02 | Termination of appointment of Susan Wendy Nicolson as a secretary on 1 July 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from 49 49 Crescent Road Glasgow G13 3RY Scotland to 71 King Street Kilmarnock KA1 1PT on 10 July 2024 | |
28 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from 38 Francis Street Stornoway HS1 2NF Scotland to 49 49 Crescent Road Glasgow G13 3RY on 17 October 2023 | |
16 Jun 2023 | AD01 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 38 Francis Street Stornoway HS1 2NF on 16 June 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
09 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
20 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
25 Feb 2020 | MR04 | Satisfaction of charge 4 in full | |
25 Feb 2020 | MR04 | Satisfaction of charge 3 in full | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 May 2019 | AD01 | Registered office address changed from 49-50 Bayhead Stornoway Isle of Lewis HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 30 May 2019 | |
18 Mar 2019 | CH01 | Director's details changed for Mrs Susan Wendy Nicolson on 18 March 2019 | |
18 Mar 2019 | PSC04 | Change of details for Mrs Susan Wendy Nicolson as a person with significant control on 18 March 2019 |