About

Registered Number: SC203892
Date of Incorporation: 14/02/2000 (24 years and 4 months ago)
Company Status: Active
Date of Dissolution: 26/04/2016 (8 years and 2 months ago)
Registered Address: 7 Broomlands Street, Paisley, PA1 2LS,

 

Having been setup in 2000, Nicolson Securities Ltd are based in Paisley, it's status at Companies House is "Active". The business has 7 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASHAWRI, Abdul Hafeez 28 April 2020 - 1
QADIR, Abdul 14 February 2000 16 February 2005 1
Secretary Name Appointed Resigned Total Appointments
QADIR, Abdul 30 March 2019 - 1
BAIG, Norman 13 September 2005 06 February 2006 1
GARIOCH, Mandy 02 May 2001 15 September 2004 1
HANIF, Qasim 01 October 2010 30 March 2019 1
QADIR, Abdul 16 February 2005 13 September 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 29 April 2020
CH03 - Change of particulars for secretary 18 April 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
CS01 - N/A 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 28 January 2020
AD01 - Change of registered office address 28 November 2019
AA - Annual Accounts 29 October 2019
TM01 - Termination of appointment of director 02 April 2019
AP03 - Appointment of secretary 02 April 2019
AD01 - Change of registered office address 02 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 28 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 24 October 2017
MR01 - N/A 17 June 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 16 August 2016
AA - Annual Accounts 15 August 2016
RT01 - Application for administrative restoration to the register 15 August 2016
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AR01 - Annual Return 08 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
AP03 - Appointment of secretary 08 April 2015
AR01 - Annual Return 24 November 2014
AR01 - Annual Return 24 November 2014
AR01 - Annual Return 24 November 2014
AR01 - Annual Return 24 November 2014
AD01 - Change of registered office address 24 November 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 24 November 2014
AA - Annual Accounts 24 November 2014
AA - Annual Accounts 24 November 2014
AA - Annual Accounts 24 November 2014
AA - Annual Accounts 24 November 2014
AA - Annual Accounts 24 November 2014
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
RT01 - Application for administrative restoration to the register 24 November 2014
BONA - Bona Vacantia disclaimer 27 July 2011
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2010
GAZ1 - First notification of strike-off action in London Gazette 09 April 2010
MG02s - Statement of satisfaction in full or in part of a charge 06 January 2010
363a - Annual Return 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
410(Scot) - N/A 09 May 2009
410(Scot) - N/A 02 May 2009
AA - Annual Accounts 25 January 2009
363s - Annual Return 18 April 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 05 March 2007
AA - Annual Accounts 04 January 2007
AA - Annual Accounts 06 June 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
363s - Annual Return 03 March 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
363s - Annual Return 24 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
AA - Annual Accounts 23 December 2004
287 - Change in situation or address of Registered Office 26 November 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
419a(Scot) - N/A 14 September 2004
410(Scot) - N/A 10 April 2004
363s - Annual Return 02 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
AA - Annual Accounts 19 January 2004
419a(Scot) - N/A 30 April 2003
410(Scot) - N/A 11 April 2003
363s - Annual Return 05 March 2003
410(Scot) - N/A 05 November 2002
410(Scot) - N/A 16 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
AA - Annual Accounts 15 August 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 06 February 2002
363s - Annual Return 21 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
287 - Change in situation or address of Registered Office 11 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2017 Outstanding

N/A

Standard security 01 May 2009 Outstanding

N/A

Standard security 29 April 2009 Fully Satisfied

N/A

Standard security 22 March 2004 Outstanding

N/A

Standard security 07 April 2003 Fully Satisfied

N/A

Standard security 29 October 2002 Outstanding

N/A

Bond & floating charge 10 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.