NICOLSON & MACLEOD LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G42 8SG

Company number SC199054
Status Active
Incorporation Date 19 August 1999
Company Type Private Limited Company
Address HANISON BUSINESS CENTRE 567 CATHCART ROAD, GOVANHILL, GLASGOW, G42 8SG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of NICOLSON & MACLEOD LIMITED are www.nicolsonmacleod.co.uk, and www.nicolson-macleod.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Nicolson Macleod Limited is a Private Limited Company. The company registration number is SC199054. Nicolson Macleod Limited has been working since 19 August 1999. The present status of the company is Active. The registered address of Nicolson Macleod Limited is Hanison Business Centre 567 Cathcart Road Govanhill Glasgow G42 8sg. . HANIF, Qasim is a Secretary of the company. HANIF, Qasim Gibrail Humayun is a Director of the company. Secretary GARIOCH, Amanda Claire has been resigned. Secretary NAWAZ, Amir has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director NAWAZ, Amir has been resigned. Director PATON, Donald has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HANIF, Qasim
Appointed Date: 01 December 2009

Director
HANIF, Qasim Gibrail Humayun
Appointed Date: 01 December 2009
35 years old

Resigned Directors

Secretary
GARIOCH, Amanda Claire
Resigned: 09 August 2004
Appointed Date: 20 September 2000

Secretary
NAWAZ, Amir
Resigned: 10 June 2008
Appointed Date: 02 August 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 19 August 1999
Appointed Date: 19 August 1999

Director
NAWAZ, Amir
Resigned: 01 September 2009
Appointed Date: 02 August 2004
59 years old

Director
PATON, Donald
Resigned: 23 June 2013
Appointed Date: 19 August 1999
79 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 August 1999
Appointed Date: 19 August 1999

Persons With Significant Control

Mr Abdul Hafeez Bashawri
Notified on: 22 May 2016
66 years old
Nature of control: Ownership of shares – 75% or more

NICOLSON & MACLEOD LIMITED Events

16 Nov 2016
Compulsory strike-off action has been discontinued
15 Nov 2016
First Gazette notice for compulsory strike-off
11 Nov 2016
Confirmation statement made on 19 August 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 August 2015
26 Jul 2016
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 10,000

...
... and 52 more events
11 May 2000
Registered office changed on 11/05/00 from: 11 ingram street glasgow lanarkshire G1 1DJ
24 Aug 1999
New director appointed
24 Aug 1999
Director resigned
24 Aug 1999
Secretary resigned
19 Aug 1999
Incorporation