NICOL FISHING LIMITED
Status | ACTIVE |
Company No. | SC200275 |
Category | Private Limited Company |
Incorporated | 27 Sep 1999 |
Age | 24 years, 7 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
NICOL FISHING LIMITED is an active private limited company with number SC200275. It was incorporated 24 years, 7 months, 6 days ago, on 27 September 1999. The company address is 15 Castlehill Drive, Gardenstown, AB45 3YG, Aberdeenshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2022
Action Date: 17 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-17
Charge number: SC2002750013
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2022
Action Date: 17 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2002750014
Charge creation date: 2022-11-17
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Confirmation statement with updates
Date: 04 Oct 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 16 May 2018
Action Date: 16 May 2018
Category: Address
Type: AD01
Old address: Don Fishing Company Bath House 7 Bath Street Peterhead Aberdeenshire AB42 1DX Scotland
Change date: 2018-05-16
New address: 15 Castlehill Drive Gardenstown Aberdeenshire AB45 3YG
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Nov 2017
Action Date: 02 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2002750012
Charge creation date: 2017-11-02
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Notification of a person with significant control
Date: 21 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John David Nicol
Documents
Notification of a person with significant control
Date: 21 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Alexander Nicol
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-29
New address: Don Fishing Company Bath House 7 Bath Street Peterhead Aberdeenshire AB42 1DX
Old address: Bath House 7 Bath Street Peterhead Aberdeenshire AB42 1DX
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 28 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 28 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 28 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 28 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Nov 2015
Action Date: 06 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-06
Charge number: SC2002750011
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Nov 2015
Action Date: 06 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2002750010
Charge creation date: 2015-11-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Nov 2015
Action Date: 30 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2002750009
Charge creation date: 2015-10-30
Documents
Appoint person secretary company with name date
Date: 29 Oct 2015
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Beryl Nicol
Appointment date: 2013-12-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Address
Type: AD01
Old address: Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA
Change date: 2015-08-18
New address: Bath House 7 Bath Street Peterhead Aberdeenshire AB42 1DX
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-26
Officer name: John Alexander Nicol
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 30 Dec 2013
Action Date: 30 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-30
Officer name: John David Nicol
Documents
Termination secretary company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathleen Mutch
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-17
Old address: 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 27 Oct 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 20 Sep 2008
Category: Annual-return
Type: AR01
Made up date: 2008-09-20
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 20 Sep 2007
Category: Annual-return
Type: AR01
Made up date: 2007-09-20
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 20 Sep 2006
Category: Annual-return
Type: AR01
Made up date: 2006-09-20
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 20 Sep 2005
Category: Annual-return
Type: AR01
Made up date: 2005-09-20
Documents
Legacy
Date: 09 Dec 2009
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 5
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/09; full list of members
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary macrae stephen & co
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jun 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 08 Jun 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed ms kathleen mutch
Documents
Legacy
Date: 06 May 2009
Category: Address
Type: 287
Description: Registered office changed on 06/05/2009 from 40 broad street fraserburgh aberdeenshire AB43 9AH
Documents
Legacy
Date: 26 Feb 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 19 Feb 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 14 Feb 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 14 Feb 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 23 Oct 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/06; full list of members
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type small
Date: 13 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/03; full list of members
Documents
Accounts with accounts type small
Date: 16 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/02; full list of members
Documents
Legacy
Date: 28 Jan 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 28 Jan 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 27 Nov 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/00; full list of members
Documents
Legacy
Date: 29 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 23/08/00--------- £ si 11200@1=11200 £ ic 1000/12200
Documents
Resolution
Date: 21 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jan 2000
Category: Capital
Type: 123
Description: £ nc 1000/2000000 08/01/00
Documents
Legacy
Date: 21 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 31/12/00
Documents
Legacy
Date: 11 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 06/12/99--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 10 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ONE VALPY,READING,RG1 1AR
Number: | 06945690 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 06955459 |
Status: | ACTIVE |
Category: | Private Limited Company |
MVI CORPORATE MERCHANDISE LIMITED
19 DIAMOND COURT OPAL DRIVE,MILTON KEYNES,MK15 0DU
Number: | 03802862 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LOWER WHITE ROAD,BIRMINGHAM,B32 2RT
Number: | 11414308 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEASIDE STATION ROAD,STIRLING,FK7 7BW
Number: | SC618365 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NORTH EAST WILDLIFE & ANIMAL RESCUE CENTRE LTD.
NETHER AUQUHADLIE,ELLON,AB41 8UW
Number: | SC298536 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |