NIBLICK69 LTD
KIRKCALDY ATINA PROPERTIES LIMITED

Hellopages » Fife » Fife » KY2 6ND

Company number SC146106
Status Active
Incorporation Date 25 August 1993
Company Type Private Limited Company
Address 7 STOCKS STREET, KIRKCALDY, FIFE, SCOTLAND, KY2 6ND
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Registered office address changed from 27 Townsend Crescent Kirkcaldy Fife KY1 1DN to 7 Stocks Street Kirkcaldy Fife KY2 6nd on 19 August 2016; Micro company accounts made up to 31 August 2015. The most likely internet sites of NIBLICK69 LTD are www.niblick69.co.uk, and www.niblick69.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Niblick69 Ltd is a Private Limited Company. The company registration number is SC146106. Niblick69 Ltd has been working since 25 August 1993. The present status of the company is Active. The registered address of Niblick69 Ltd is 7 Stocks Street Kirkcaldy Fife Scotland Ky2 6nd. The company`s financial liabilities are £1.68k. It is £-9.04k against last year. And the total assets are £1.98k, which is £-9.49k against last year. CAIRA, Donna is a Secretary of the company. CAIRA, Anthony Philip is a Director of the company. CAIRA, Donna is a Director of the company. Nominee Secretary THORNTONS WS has been resigned. Nominee Director BLACK, Douglas Maclean has been resigned. Nominee Director CARNEGIE, Ivan James Grant has been resigned. The company operates in "Manufacture of other food products n.e.c.".


niblick69 Key Finiance

LIABILITIES £1.68k
-85%
CASH n/a
TOTAL ASSETS £1.98k
-83%
All Financial Figures

Current Directors

Secretary
CAIRA, Donna
Appointed Date: 03 February 1999

Director
CAIRA, Anthony Philip
Appointed Date: 23 February 1994
64 years old

Director
CAIRA, Donna
Appointed Date: 03 February 1999
55 years old

Resigned Directors

Nominee Secretary
THORNTONS WS
Resigned: 22 September 1998
Appointed Date: 25 August 1993

Nominee Director
BLACK, Douglas Maclean
Resigned: 23 February 1994
Appointed Date: 25 August 1993
66 years old

Nominee Director
CARNEGIE, Ivan James Grant
Resigned: 23 February 1994
Appointed Date: 25 August 1993
86 years old

Persons With Significant Control

Mr Anthony Philip Caira
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

NIBLICK69 LTD Events

08 Sep 2016
Confirmation statement made on 25 August 2016 with updates
19 Aug 2016
Registered office address changed from 27 Townsend Crescent Kirkcaldy Fife KY1 1DN to 7 Stocks Street Kirkcaldy Fife KY2 6nd on 19 August 2016
31 May 2016
Micro company accounts made up to 31 August 2015
21 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2

26 May 2015
Micro company accounts made up to 31 August 2014
...
... and 53 more events
07 Jan 1994
Company name changed tayside business information and advisory service LIMITED\certificate issued on 10/01/94

13 Dec 1993
Company name changed castlelaw (no. 103) LIMITED\certificate issued on 14/12/93

03 Dec 1993
Company name changed tayside business information and advisory service LIMITED\certificate issued on 06/12/93

04 Oct 1993
Company name changed castlelaw (no. 103) LIMITED\certificate issued on 05/10/93

25 Aug 1993
Incorporation