NIC LTD.
ISLE OF LEWIS NICOLSON CA LTD. OYELL LIMITED MANAIS LTD

Hellopages » Eilean Siar » Eilean Siar » HS1 2DZ

Company number SC229186
Status Active
Incorporation Date 14 March 2002
Company Type Private Limited Company
Address 49-50 BAYHEAD, STORNOWAY, ISLE OF LEWIS, HS1 2DZ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 110 . The most likely internet sites of NIC LTD. are www.nic.co.uk, and www.nic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Nic Ltd is a Private Limited Company. The company registration number is SC229186. Nic Ltd has been working since 14 March 2002. The present status of the company is Active. The registered address of Nic Ltd is 49 50 Bayhead Stornoway Isle of Lewis Hs1 2dz. . NICOLSON, Susan Wendy is a Secretary of the company. NICOLSON, Angus is a Director of the company. NICOLSON, Susan Wendy is a Director of the company. Secretary MANN JUDD GORDON has been resigned. Secretary NICOLSON, Angus has been resigned. Secretary NICOLSON, Angus has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BARBER, Clare has been resigned. Director NICOLSON, Angus has been resigned. Director NICOLSON, Susan Wendy has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
NICOLSON, Susan Wendy
Appointed Date: 18 December 2004

Director
NICOLSON, Angus
Appointed Date: 01 September 2015
62 years old

Director
NICOLSON, Susan Wendy
Appointed Date: 01 December 2012
58 years old

Resigned Directors

Secretary
MANN JUDD GORDON
Resigned: 24 August 2004
Appointed Date: 30 March 2002

Secretary
NICOLSON, Angus
Resigned: 17 December 2004
Appointed Date: 25 August 2004

Secretary
NICOLSON, Angus
Resigned: 31 March 2002
Appointed Date: 14 March 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002

Director
BARBER, Clare
Resigned: 31 March 2002
Appointed Date: 14 March 2002
61 years old

Director
NICOLSON, Angus
Resigned: 30 September 2013
Appointed Date: 30 March 2002
62 years old

Director
NICOLSON, Susan Wendy
Resigned: 17 December 2004
Appointed Date: 25 August 2004
58 years old

Persons With Significant Control

Mr Angus Nicolson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

Mrs Susan Wendy Nicolson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

NIC LTD. Events

12 Mar 2017
Confirmation statement made on 4 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 110

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Sep 2015
Appointment of Mr Angus Nicolson as a director on 1 September 2015
...
... and 57 more events
19 Apr 2002
Secretary resigned
19 Apr 2002
New secretary appointed
19 Apr 2002
New director appointed
19 Mar 2002
Secretary resigned
14 Mar 2002
Incorporation

NIC LTD. Charges

4 May 2012
Standard security
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 31 lynedoch street glasgow please see form for details.
26 April 2012
Floating charge
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
13 September 2006
Standard security
Delivered: 29 September 2006
Status: Satisfied on 17 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 49/50 bayhead, stornoway, isle of lewis ROS955.
2 August 2006
Bond & floating charge
Delivered: 9 August 2006
Status: Satisfied on 27 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…