Advanced company searchLink opens in new window

NICOLSON CONTRACTS LTD

Company number SC712679

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)
08 Jan 2025 AP01 Appointment of Mr Abdul Qadir Hanirose as a director on 3 January 2025
08 Jan 2025 AD01 Registered office address changed from Business Centre 01 7 Broomlands Street Paisley PA1 2LS Scotland to The Stables Unit 1 21-25 Carlton Court Glasgow G5 9JP on 8 January 2025
06 Dec 2024 AAMD Amended micro company accounts made up to 31 October 2023
18 Nov 2024 AA Micro company accounts made up to 31 October 2023
17 Nov 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
17 Nov 2024 CH01 Director's details changed for Mr Abeer Ahmed on 15 November 2024
18 Dec 2023 CS01 Confirmation statement made on 19 October 2023 with updates
19 Jul 2023 AA Micro company accounts made up to 31 October 2022
04 Jan 2023 PSC01 Notification of William Laurie Caldwell as a person with significant control on 14 December 2022
08 Dec 2022 MR01 Registration of charge SC7126790001, created on 7 December 2022
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 10,000
16 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
08 Oct 2022 TM01 Termination of appointment of Abdul Qadir Hanirose as a director on 8 October 2022
08 Oct 2022 PSC07 Cessation of Abdul Qadir Hanirose as a person with significant control on 8 October 2022
08 Oct 2022 AP01 Appointment of Mr William Lowrie Caldwell as a director on 8 October 2022
08 Oct 2022 AP01 Appointment of Mr Abeer Ahmed as a director on 8 October 2022
20 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-20
  • GBP 1