Six By Nico (glasgow) Limited

General information

Name:

Six By Nico (glasgow) Ltd

Office Address:

227 West George Street G2 2ND Glasgow

Number: SC555215

Incorporation date: 2017-01-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment this firm was registered is 23rd January 2017. Established under no. SC555215, it is listed as a Private Limited Company. You may find the office of this firm during business hours under the following address: 227 West George Street, G2 2ND Glasgow. Launched as Vasco Valentino, it used the business name up till 2018, at which moment it was replaced by Six By Nico (glasgow) Limited. This company's SIC code is 56101 which means Licensed restaurants. The business most recent filed accounts documents describe the period up to 2022-07-03 and the most recent confirmation statement was filed on 2023-02-28.

There's a group of two directors managing the firm right now, namely Robert W. and Nico S. who have been doing the directors assignments since January 2021.

The companies with significant control over this firm are: Six By Nico (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at West George Street, G2 2ND, Glasgow and was registered as a PSC under the reg no Sc588879.

  • Previous company's names
  • Six By Nico (glasgow) Limited 2018-02-16
  • Vasco Valentino Limited 2017-01-23

Financial data based on annual reports

Company staff

Robert W.

Role: Director

Appointed: 22 January 2021

Latest update: 6 February 2024

Nico S.

Role: Director

Appointed: 23 January 2017

Latest update: 6 February 2024

People with significant control

Six By Nico (Holdings) Limited
Address: 227 West George Street, Glasgow, Glasgow, G2 2ND, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Register Of Companies
Registration number Sc588879
Notified on 13 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nico S.
Notified on 14 April 2018
Ceased on 22 January 2023
Nature of control:
substantial control or influence
Nico S.
Notified on 23 January 2017
Ceased on 13 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 03 July 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 23 January 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 23 January 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 23 January 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 23 January 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Confirmation statement with no updates Tue, 28th Feb 2023 (CS01)
filed on: 2nd, March 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
7
Company Age

Closest Companies - by postcode