NICECON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNICECON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC138343
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NICECON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NICECON LIMITED located?

    Registered Office Address
    99 Larkfield Industrial Estate
    PA16 0EQ Greenock
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NICECON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NICECON LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for NICECON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 395 King Street Aberdeen AB24 5RP to 99 Larkfield Industrial Estate Greenock PA16 0EQ on Aug 10, 2023

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David John Mark Blizzard as a secretary on Sep 21, 2022

    1 pagesTM02

    Termination of appointment of Colin Brown as a director on Sep 21, 2022

    1 pagesTM01

    Appointment of Mr Ralph Roberts as a director on Sep 21, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 26, 2022

    5 pagesAA

    Appointment of Mr David John Mark Blizzard as a secretary on Aug 09, 2022

    2 pagesAP03

    Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2022

    1 pagesTM02

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Termination of appointment of James Thomas Bowen as a director on Feb 01, 2021

    1 pagesTM01

    Appointment of Jarlath Delphene Wade as a secretary on Jun 01, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 24, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Colin Brown as a director on Feb 01, 2021

    2 pagesAP01

    Appointment of Mr James Thomas Bowen as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Nicholas Keith Chevis as a director on Feb 01, 2021

    1 pagesTM01

    Director's details changed for Mr Nicholas Keith Chevis on Jun 23, 2020

    2 pagesCH01

    Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on Jul 31, 2020

    1 pagesTM02

    Who are the officers of NICECON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DINGWALL, Bruce Maxwell
    Dunkeld Road
    PH1 5TW Perth
    10
    Scotland
    Director
    Dunkeld Road
    PH1 5TW Perth
    10
    Scotland
    United KingdomBritishAccountant185252790001
    ROBERTS, Ralph
    Earnhill Road
    Larkfield Industrial Estate
    PA16 0EQ Greenock
    99
    Scotland
    Director
    Earnhill Road
    Larkfield Industrial Estate
    PA16 0EQ Greenock
    99
    Scotland
    ScotlandBritishDirector279371080001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    British86630001
    BLIZZARD, David John Mark
    King Street
    AB24 5RP Aberdeen
    395
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    299093140001
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Secretary
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    DUNCAN, Robert Alexander
    19 Osborne Place
    AB2 4BX Aberdeen
    Aberdeenshire
    Secretary
    19 Osborne Place
    AB2 4BX Aberdeen
    Aberdeenshire
    British48510001
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264607420001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    217953390001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    162144740001
    MIDDLETON, Sandra Elizabeth
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Secretary
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000270001
    MURDOCH, David William
    Flat 4 1 Belhaven Place
    EH10 5JN Edinburgh
    Lothian
    Scotland
    Secretary
    Flat 4 1 Belhaven Place
    EH10 5JN Edinburgh
    Lothian
    Scotland
    British51752580001
    RUPPEL, Brenda Louise
    26 Broadhinton Road
    SW4 0LT London
    Secretary
    26 Broadhinton Road
    SW4 0LT London
    British59744930003
    WADE, Jarlath Delphene
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Secretary
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    284236840001
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    189233770001
    BOWEN, James Thomas
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    United KingdomBritishChartered Accountant177433790010
    BROWN, Colin
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    United KingdomBritishAccountant85970020004
    BROWN, Colin
    Dunkeld Road
    PH1 5TW Perth
    10
    Perthshire
    Director
    Dunkeld Road
    PH1 5TW Perth
    10
    Perthshire
    United KingdomBritishAccountant85970020003
    CHEVIS, Nicholas Keith
    King Street
    AB24 5RP Aberdeen
    395
    Director
    King Street
    AB24 5RP Aberdeen
    395
    EnglandBritishCompany Director52041130003
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    BritishChief Executive47574960002
    GRIFFITHS, Martin Andrew
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    United Kingdom
    United KingdomBritishDirector61722690001
    LOCKHEAD, Moir, Sir
    Glassel House
    Glassel
    AB31 4DH Banchory
    Aberdeenshire
    Scotland
    Director
    Glassel House
    Glassel
    AB31 4DH Banchory
    Aberdeenshire
    Scotland
    ScotlandBritishGeneral Manager56009610001
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    MITCHELL, Michael James Ross, Dr
    346d North Deeside Road
    Cults
    AB15 9SE Aberdeen
    Director
    346d North Deeside Road
    Cults
    AB15 9SE Aberdeen
    BritishDirector52062750004
    SOUTER, Brian, Sir
    Craigroyston
    125 Glasgow Road
    PH2 0LU Perth
    Perthshire
    Director
    Craigroyston
    125 Glasgow Road
    PH2 0LU Perth
    Perthshire
    United KingdomBritishDirector1436810002

    Who are the persons with significant control of NICECON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    300 Stirling Road
    FK5 3NJ Larbert
    Carmuirs House
    United Kingdom
    Apr 06, 2016
    300 Stirling Road
    FK5 3NJ Larbert
    Carmuirs House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc016923
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dunkeld Road
    PH1 5TW Perth
    10
    Perthshire
    United Kingdom
    Apr 06, 2016
    Dunkeld Road
    PH1 5TW Perth
    10
    Perthshire
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc019039
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0