A & A NICHOLSON LIMITED
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG2 0SA

Company number SC299148
Status Active
Incorporation Date 17 March 2006
Company Type Private Limited Company
Address CARSE MAINS FARM, AULDGIRTH, DUMFRIES, DG2 0SA
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01410 - Raising of dairy cattle, 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of A & A NICHOLSON LIMITED are www.aanicholson.co.uk, and www.a-a-nicholson.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. A A Nicholson Limited is a Private Limited Company. The company registration number is SC299148. A A Nicholson Limited has been working since 17 March 2006. The present status of the company is Active. The registered address of A A Nicholson Limited is Carse Mains Farm Auldgirth Dumfries Dg2 0sa. . NICHOLSON, Anne Jamieson is a Secretary of the company. NICHOLSON, Alan is a Director of the company. NICHOLSON, Anne Jamieson is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
NICHOLSON, Anne Jamieson
Appointed Date: 17 March 2006

Director
NICHOLSON, Alan
Appointed Date: 17 March 2006
74 years old

Director
NICHOLSON, Anne Jamieson
Appointed Date: 17 March 2006
70 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 March 2006
Appointed Date: 17 March 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 March 2006
Appointed Date: 17 March 2006

Persons With Significant Control

Mrs Anne Jamieson Nicholson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Nicholson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A & A NICHOLSON LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

...
... and 19 more events
18 Apr 2006
Director resigned
18 Apr 2006
New secretary appointed;new director appointed
18 Apr 2006
New director appointed
29 Mar 2006
Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100
17 Mar 2006
Incorporation