Advanced company searchLink opens in new window

NICOLL ASSOCIATES LIMITED

Company number SC280142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
10 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Feb 2009 363a Return made up to 17/02/09; full list of members
09 Feb 2009 288c Director's change of particulars / graeme nicoll / 09/02/2009
07 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Feb 2008 363a Return made up to 17/02/08; no change of members
11 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
08 May 2007 363a Return made up to 17/02/07; no change of members
20 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
15 Feb 2006 363s Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
12 Apr 2005 287 Registered office changed on 12/04/05 from: the cottages wester meathie forfar DD8 1XJ
23 Mar 2005 288a New secretary appointed;new director appointed
23 Mar 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Mar 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Mar 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution