NICECON LIMITED
Overview
Company Name | NICECON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC138343 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NICECON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NICECON LIMITED?
Last Confirmation Statement Made Up To | Mar 24, 2026 |
---|---|
Next Confirmation Statement Due | Apr 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 24, 2025 |
Overdue | No |
What are the latest filings for NICECON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 395 King Street Aberdeen AB24 5RP to 99 Larkfield Industrial Estate Greenock PA16 0EQ on Aug 10, 2023 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of David John Mark Blizzard as a secretary on Sep 21, 2022 | 1 pages | TM02 | ||
Termination of appointment of Colin Brown as a director on Sep 21, 2022 | 1 pages | TM01 | ||
Appointment of Mr Ralph Roberts as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 26, 2022 | 5 pages | AA | ||
Appointment of Mr David John Mark Blizzard as a secretary on Aug 09, 2022 | 2 pages | AP03 | ||
Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Termination of appointment of James Thomas Bowen as a director on Feb 01, 2021 | 1 pages | TM01 | ||
Appointment of Jarlath Delphene Wade as a secretary on Jun 01, 2021 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colin Brown as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr James Thomas Bowen as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Keith Chevis as a director on Feb 01, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Nicholas Keith Chevis on Jun 23, 2020 | 2 pages | CH01 | ||
Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on Jul 31, 2020 | 1 pages | TM02 | ||
Who are the officers of NICECON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DINGWALL, Bruce Maxwell | Director | Dunkeld Road PH1 5TW Perth 10 Scotland | United Kingdom | British | Accountant | 185252790001 | ||||
ROBERTS, Ralph | Director | Earnhill Road Larkfield Industrial Estate PA16 0EQ Greenock 99 Scotland | Scotland | British | Director | 279371080001 | ||||
BARRIE, Sidney | Secretary | King Street AB24 5RP Aberdeen 395 | British | 86630001 | ||||||
BLIZZARD, David John Mark | Secretary | King Street AB24 5RP Aberdeen 395 | 299093140001 | |||||||
DUNCAN, Robert Alexander | Secretary | 21 Rubislaw Den South AB15 4BD Aberdeen Scotland | British | 48510002 | ||||||
DUNCAN, Robert Alexander | Secretary | 19 Osborne Place AB2 4BX Aberdeen Aberdeenshire | British | 48510001 | ||||||
GLIBOTA-VIGO, Silvana Nerina | Secretary | King Street AB24 5RP Aberdeen 395 Scotland | 264607420001 | |||||||
HAMPSON, Michael | Secretary | King Street AB24 5RP Aberdeen 395 United Kingdom | 217953390001 | |||||||
LEWIS, Paul Michael | Secretary | King Street AB24 5RP Aberdeen 395 United Kingdom | 162144740001 | |||||||
MIDDLETON, Sandra Elizabeth | Nominee Secretary | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000270001 | ||||||
MURDOCH, David William | Secretary | Flat 4 1 Belhaven Place EH10 5JN Edinburgh Lothian Scotland | British | 51752580001 | ||||||
RUPPEL, Brenda Louise | Secretary | 26 Broadhinton Road SW4 0LT London | British | 59744930003 | ||||||
WADE, Jarlath Delphene | Secretary | The Point 37 North Wharf Road W2 1AF London 8th Floor United Kingdom | 284236840001 | |||||||
WELCH, Robert John | Secretary | King Street AB24 5RP Aberdeen 395 Scotland | 189233770001 | |||||||
BOWEN, James Thomas | Director | 37 North Wharf Road W2 1AF London The Point, 8th Floor England | United Kingdom | British | Chartered Accountant | 177433790010 | ||||
BROWN, Colin | Director | 37 North Wharf Road W2 1AF London The Point, 8th Floor England | United Kingdom | British | Accountant | 85970020004 | ||||
BROWN, Colin | Director | Dunkeld Road PH1 5TW Perth 10 Perthshire | United Kingdom | British | Accountant | 85970020003 | ||||
CHEVIS, Nicholas Keith | Director | King Street AB24 5RP Aberdeen 395 | England | British | Company Director | 52041130003 | ||||
COCHRANE, Keith Robertson | Director | Glen Hall Belwood Park PH2 7AJ Perth | British | Chief Executive | 47574960002 | |||||
GRIFFITHS, Martin Andrew | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc United Kingdom | United Kingdom | British | Director | 61722690001 | ||||
LOCKHEAD, Moir, Sir | Director | Glassel House Glassel AB31 4DH Banchory Aberdeenshire Scotland | Scotland | British | General Manager | 56009610001 | ||||
MCNIVEN, Alan Ross | Nominee Director | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000280001 | ||||||
MITCHELL, Michael James Ross, Dr | Director | 346d North Deeside Road Cults AB15 9SE Aberdeen | British | Director | 52062750004 | |||||
SOUTER, Brian, Sir | Director | Craigroyston 125 Glasgow Road PH2 0LU Perth Perthshire | United Kingdom | British | Director | 1436810002 |
Who are the persons with significant control of NICECON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Midland Bluebird Limited | Apr 06, 2016 | 300 Stirling Road FK5 3NJ Larbert Carmuirs House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bluebird Buses Limited | Apr 06, 2016 | Dunkeld Road PH1 5TW Perth 10 Perthshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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