NIKZAD LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC274352
Status Active
Incorporation Date 7 October 2004
Company Type Private Limited Company
Address 6TH FLOOR, GORDON CHAMBERS 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 1 . The most likely internet sites of NIKZAD LTD. are www.nikzad.co.uk, and www.nikzad.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nikzad Ltd is a Private Limited Company. The company registration number is SC274352. Nikzad Ltd has been working since 07 October 2004. The present status of the company is Active. The registered address of Nikzad Ltd is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . POGHOSYAN, Stella is a Secretary of the company. ZADOURIAN, Garnik is a Director of the company. Secretary BLACK, Martin William has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
POGHOSYAN, Stella
Appointed Date: 01 June 2010

Director
ZADOURIAN, Garnik
Appointed Date: 07 October 2004
68 years old

Resigned Directors

Secretary
BLACK, Martin William
Resigned: 01 June 2010
Appointed Date: 07 October 2004

Nominee Secretary
COSEC LIMITED
Resigned: 07 October 2004
Appointed Date: 07 October 2004

Nominee Director
CODIR LIMITED
Resigned: 07 October 2004
Appointed Date: 07 October 2004

Nominee Director
COSEC LIMITED
Resigned: 07 October 2004
Appointed Date: 07 October 2004

Persons With Significant Control

Mr Garnik Zadourian
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

NIKZAD LTD. Events

11 Oct 2016
Confirmation statement made on 7 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Jan 2015
Total exemption small company accounts made up to 31 October 2013
...
... and 29 more events
19 Oct 2004
New director appointed
12 Oct 2004
Director resigned
12 Oct 2004
Secretary resigned;director resigned
12 Oct 2004
Registered office changed on 12/10/04 from: 78 montgomery street edinburgh lothian EH7 5JA
07 Oct 2004
Incorporation

NIKZAD LTD. Charges

12 November 2004
Standard security
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects comprising 223 causewayside, edinburgh (title…
22 October 2004
Bond & floating charge
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…