General information

Name:

Nicolson Nominees Limited

Office Address:

38 Francis Street HS1 2NF Stornoway

Number: SC275838

Incorporation date: 2004-11-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nicolson Nominees came into being in 2004 as a company enlisted under no SC275838, located at HS1 2NF Stornoway at 38 Francis Street. This company has been in business for 20 years and its last known status is active. The listed name switch from Nicolson Secretarial Services to Nicolson Nominees Ltd occurred on 2010-06-29. This company's classified under the NACE and SIC code 82990 which means Other business support service activities not elsewhere classified. 2023-03-31 is the last time when the accounts were reported.

In order to meet the requirements of their clientele, the following business is continually being overseen by a number of two directors who are Susan N. and Angus N.. Their mutual commitment has been of great importance to the following business since 2004. At least one secretary in this firm is a limited company, specifically Nic Ltd.

Executives who have control over the firm are as follows: Angus N. owns over 3/4 of company shares and has 3/4 to full of voting rights. Susan N. owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Nicolson Nominees Ltd 2010-06-29
  • Nicolson Secretarial Services Limited 2004-11-10

Financial data based on annual reports

Company staff

Susan N.

Role: Director

Appointed: 10 November 2004

Latest update: 13 February 2024

Angus N.

Role: Director

Appointed: 10 November 2004

Latest update: 13 February 2024

Nic Ltd

Role: Corporate Secretary

Appointed: 10 November 2004

Address: Lynedoch Street, Glasgow, Isle Of Lewis, G3 6EF, Scotland

Latest update: 13 February 2024

People with significant control

Angus N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Susan N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 5 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 July 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 May 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 3 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 2023/11/07. New Address: 49 Crescent Road Glasgow G13 3RY. Previous address: 38 Francis Street Stornoway Western Isles HS1 2NF Scotland (AD01)
filed on: 7th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

49-50 Bayhead

Post code:

HS1 2DZ

City / Town:

Stornoway

HQ address,
2014

Address:

49-50 Bayhead

Post code:

HS1 2DZ

City / Town:

Stornoway

HQ address,
2015

Address:

49-50 Bayhead

Post code:

HS1 2DZ

City / Town:

Stornoway

HQ address,
2016

Address:

Trinity House 31 Lynedoch Street

Post code:

G3 6EF

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode