NICO'S LIMITED: Filings

  • Overview

    Company NameNICO'S LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC385992
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for NICO'S LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Sep 27, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2012

    Statement of capital on Dec 14, 2012

    • Capital: GBP 3
    SH01

    Termination of appointment of Thomas Coakley as a director on Dec 12, 2012

    1 pagesTM01

    Appointment of Mrs Marlene Coakley as a director on Dec 12, 2012

    2 pagesAP01

    Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland on Dec 13, 2012

    1 pagesAD01

    Registered office address changed from Lower Ground Floor 21 Blythswood Square Glasgow G2 4BL United Kingdom on Dec 13, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Sep 27, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Steven George James Mccolm on Nov 11, 2010

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 11, 2010

    • Capital: GBP 3
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 27, 2010

    • Capital: GBP 1
    3 pagesSH01

    Appointment of Mr Adam Thomas Coakley as a director

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 22, 2010

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 22, 2010

    RES15

    Current accounting period shortened from Sep 30, 2011 to Mar 31, 2011

    1 pagesAA01

    Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ on Oct 20, 2010

    1 pagesAD01

    Appointment of Mr Thomas Coakley as a director

    2 pagesAP01

    Termination of appointment of Lycidas Nominees Limited as a director

    1 pagesTM01

    Termination of appointment of Alan Barr as a director

    1 pagesTM01

    Appointment of Steven Mccolm as a director

    2 pagesAP01

    Incorporation

    30 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationSep 27, 2010

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    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