- Company Overview for NICOL STREET LTD (SC446506)
- Filing history for NICOL STREET LTD (SC446506)
- People for NICOL STREET LTD (SC446506)
- Charges for NICOL STREET LTD (SC446506)
- More for NICOL STREET LTD (SC446506)
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) |
---|---|---|---|
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
11 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Feb 2019 | CH01 | Director's details changed for Dallas Margaret Mackay-Campbell on 1 July 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
04 Feb 2019 | PSC04 | Change of details for Ms Dallas Margaret Mackay-Campbell as a person with significant control on 18 October 2018 | |
13 Nov 2018 | PSC07 | Cessation of Caledonian Heritable Ltd as a person with significant control on 18 October 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 4 Hope Street Edinburgh EH2 4DB to 31 Townsend Place Kirkcaldy KY1 1HB on 13 November 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Robert Graeme Arnott as a director on 18 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Gordon Iain Russell as a director on 18 October 2018 | |
30 Jul 2018 | MR01 | Registration of charge SC4465060001, created on 25 July 2018 | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
05 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|