- 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) |
---|---|---|---|
10 Mar 2016 | TM01 | Termination of appointment of Thomas Fleming Laing as a director on 7 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr Gordon Iain Russell as a director on 7 March 2016 | |
02 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
10 Oct 2013 | AA01 | Current accounting period extended from 31 July 2014 to 31 October 2014 | |
15 Aug 2013 | AP01 | Appointment of Mr Thomas Fleming Laing as a director | |
12 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
12 Aug 2013 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 July 2013 | |
04 Apr 2013 | AD01 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 4 April 2013 | |
04 Apr 2013 | TM01 | Termination of appointment of Bryan Ross as a director | |
04 Apr 2013 | AP01 | Appointment of Dallas Margaret Mackay-Campbell as a director | |
04 Apr 2013 | AP01 | Appointment of Mr Robert Graeme Arnott as a director | |
02 Apr 2013 | NEWINC |
Incorporation
|