- Company Overview for NICOLSON PROPERTY SOLUTIONS LTD. (SC317123)
- Filing history for NICOLSON PROPERTY SOLUTIONS LTD. (SC317123)
- People for NICOLSON PROPERTY SOLUTIONS LTD. (SC317123)
- Charges for NICOLSON PROPERTY SOLUTIONS LTD. (SC317123)
- More for NICOLSON PROPERTY SOLUTIONS LTD. (SC317123)
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) |
---|---|---|---|
23 Feb 2010 | CH03 | Secretary's details changed for Donald Nicolson on 22 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Denise Margaret Cook on 22 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Donald Nicolson on 22 February 2010 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
27 May 2009 | 363a | Return made up to 23/02/09; full list of members | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
11 Apr 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
04 Mar 2008 | 363a | Return made up to 23/02/08; full list of members | |
04 Mar 2008 | 288c | Director and secretary's change of particulars / donald nicolson / 21/02/2008 | |
04 Mar 2008 | 288c | Director's change of particulars / denise cook / 21/02/2008 | |
13 Dec 2007 | 410(Scot) | Partic of mort/charge * | |
17 Aug 2007 | 410(Scot) | Partic of mort/charge * | |
04 Jul 2007 | 287 | Registered office changed on 04/07/07 from: 505 great western road glasgow G12 8HN | |
14 Mar 2007 | 288a | New secretary appointed;new director appointed | |
14 Mar 2007 | 288a | New director appointed | |
02 Mar 2007 | 288b | Director resigned | |
02 Mar 2007 | 288b | Secretary resigned | |
23 Feb 2007 | NEWINC | Incorporation |