NICOL FISHING LIMITED

15 Castlehill Drive, Gardenstown, AB45 3YG, Aberdeenshire
StatusACTIVE
Company No.SC200275
CategoryPrivate Limited Company
Incorporated27 Sep 1999
Age24 years, 7 months, 6 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathleen Mutch

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary macrae stephen & co

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed ms kathleen mutch

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 14 Feb 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 14 Feb 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 23/08/00--------- £ si 11200@1=11200 £ ic 1000/12200

Documents

View document PDF

Resolution

Date: 21 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Capital

Type: 123

Description: £ nc 1000/2000000 08/01/00

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 06/12/99--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 30 Dec 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 29 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BULLITT MOBILE LIMITED

ONE VALPY,READING,RG1 1AR

Number:06945690
Status:ACTIVE
Category:Private Limited Company

LJ'S PRESSGANG LTD

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

RRM CARE LIMITED

7 LOWER WHITE ROAD,BIRMINGHAM,B32 2RT

Number:11414308
Status:ACTIVE
Category:Private Limited Company

RS MATERIAL MANAGEMENT LTD

LEASIDE STATION ROAD,STIRLING,FK7 7BW

Number:SC618365
Status:ACTIVE
Category:Private Limited Company
Number:SC298536
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source