NICOLSON SECURITIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G42 8SG

Company number SC203892
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address 567 CATHCART ROAD, GOVANHILL, GLASGOW, G42 8SG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 14 February 2016 Statement of capital on 2016-08-16 GBP 1,000 . The most likely internet sites of NICOLSON SECURITIES LIMITED are www.nicolsonsecurities.co.uk, and www.nicolson-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Nicolson Securities Limited is a Private Limited Company. The company registration number is SC203892. Nicolson Securities Limited has been working since 14 February 2000. The present status of the company is Active. The registered address of Nicolson Securities Limited is 567 Cathcart Road Govanhill Glasgow G42 8sg. . HANIF, Qasim is a Secretary of the company. HANIF, Qasim is a Director of the company. Secretary BAIG, Noman has been resigned. Secretary BAIG, Norman has been resigned. Secretary GARIOCH, Mandy has been resigned. Secretary NAWAZ, Amir has been resigned. Secretary QADIR, Abdul has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CHAUDHRY, Nazir Ahmed has been resigned. Director NAWAZ, Amir has been resigned. Director PATON, Donald has been resigned. Director QADIR, Abdul has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HANIF, Qasim
Appointed Date: 01 October 2010

Director
HANIF, Qasim
Appointed Date: 01 January 2010
35 years old

Resigned Directors

Secretary
BAIG, Noman
Resigned: 16 February 2005
Appointed Date: 18 January 2004

Secretary
BAIG, Norman
Resigned: 06 February 2006
Appointed Date: 13 September 2005

Secretary
GARIOCH, Mandy
Resigned: 15 September 2004
Appointed Date: 02 May 2001

Secretary
NAWAZ, Amir
Resigned: 01 October 2010
Appointed Date: 28 March 2006

Secretary
QADIR, Abdul
Resigned: 13 September 2005
Appointed Date: 16 February 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Director
CHAUDHRY, Nazir Ahmed
Resigned: 01 August 2002
Appointed Date: 15 March 2000
92 years old

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

Director
PATON, Donald
Resigned: 01 January 2010
Appointed Date: 13 September 2005
79 years old

Director
QADIR, Abdul
Resigned: 16 February 2005
Appointed Date: 14 February 2000
66 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Persons With Significant Control

Mr Abdul Hafeez Bashawari
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

NICOLSON SECURITIES LIMITED Events

26 Feb 2017
Confirmation statement made on 14 February 2017 with updates
08 Nov 2016
Accounts for a dormant company made up to 28 February 2016
16 Aug 2016
Annual return made up to 14 February 2016
Statement of capital on 2016-08-16
  • GBP 1,000

15 Aug 2016
Total exemption small company accounts made up to 28 February 2015
15 Aug 2016
Administrative restoration application
...
... and 66 more events
11 May 2000
Registered office changed on 11/05/00 from: reilly mcginley 159 bath street glasgow lanarkshire G2 4SQ
09 May 2000
Secretary resigned
09 May 2000
Director resigned
16 Feb 2000
New director appointed
14 Feb 2000
Incorporation

NICOLSON SECURITIES LIMITED Charges

1 May 2009
Standard security
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: Nicolson & Macleod Limited
Description: Ground lying on the west side of lime road and south side…
29 April 2009
Standard security
Delivered: 2 May 2009
Status: Satisfied on 24 December 2009
Persons entitled: Nicolson & Macleod Limited
Description: Subjects on the south east side of mearns road, newton…
22 March 2004
Standard security
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: W M Mann & Co (Investments) Limited
Description: 77 & 105 main street, airdrie (title numbers lan 69953 and…
7 April 2003
Standard security
Delivered: 11 April 2003
Status: Satisfied on 14 September 2004
Persons entitled: W M Mann & Co (Investments) Limited
Description: Subjects at turfholm, lesmahagow.
29 October 2002
Standard security
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at 20 turfholm, lesmahagow, lanarkshire...see…
10 October 2002
Bond & floating charge
Delivered: 16 October 2002
Status: Satisfied on 30 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…