NICO'S LIMITED
Overview
| Company Name | NICO'S LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC385992 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NICO'S LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is NICO'S LIMITED located?
| Registered Office Address | 202 Bath Street G2 4HW Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NICO'S LIMITED?
| Company Name | From | Until |
|---|---|---|
| LYCIDAS (502) LIMITED | Sep 27, 2010 | Sep 27, 2010 |
What are the latest accounts for NICO'S LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for NICO'S LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Sep 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Coakley as a director on Dec 12, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Marlene Coakley as a director on Dec 12, 2012 | 2 pages | AP01 | ||||||||||
Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland on Dec 13, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from Lower Ground Floor 21 Blythswood Square Glasgow G2 4BL United Kingdom on Dec 13, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Steven George James Mccolm on Nov 11, 2010 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 11, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 27, 2010
| 3 pages | SH01 | ||||||||||
Appointment of Mr Adam Thomas Coakley as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period shortened from Sep 30, 2011 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ on Oct 20, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mr Thomas Coakley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Lycidas Nominees Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Barr as a director | 1 pages | TM01 | ||||||||||
Appointment of Steven Mccolm as a director | 2 pages | AP01 | ||||||||||
Incorporation | 30 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of NICO'S LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COAKLEY, Adam Thomas | Director | Castle Gate Uddingston G71 7HU Glasgow 41 Scotland | Scotland | British | 113053050003 | |||||||||
| COAKLEY, Marlene | Director | Bath Street G2 4HW Glasgow 202 Scotland | Scotland | British | 51648880005 | |||||||||
| MCCOLM, Steven George James | Director | Medlar Road Cumbernauld G67 3AH Glasgow 131 United Kingdom | Scotland | British | 134549970001 | |||||||||
| BARR, Alan Lamont | Director | St. Vincent Street G2 5TQ Glasgow 292 Scotland | Scotland | British | 146620460001 | |||||||||
| COAKLEY, Thomas | Director | Corsefield Road PA12 4DN Lochwinnoch Glenora Estate Renfrewshire United Kingdom | Scotland | British | 121810550001 | |||||||||
| LYCIDAS NOMINEES LIMITED | Director | St. Vincent Street G2 5TQ Glasgow 292 Scotland |
| 154410330001 |
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