GORDON NICOLSON KILTMAKERS LTD

Company Documents

DateDescription
07/08/257 August 2025 NewApproval of administrator’s proposals

View Document

07/08/257 August 2025 NewNotice of Administrator's proposal

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

25/11/2125 November 2021 Previous accounting period extended from 2021-02-27 to 2021-02-28

View Document

23/05/2123 May 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 PREVSHO FROM 28/02/2020 TO 27/02/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/12/1920 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON BREMNER NICOLSON

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/09/1528 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/11/141 November 2014 APPOINTMENT TERMINATED, DIRECTOR ELSPETH SPOUSE

View Document

12/09/1412 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/09/1211 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/09/1112 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/01/1023 January 2010 CURREXT FROM 30/09/2009 TO 28/02/2010

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 41A HIGH STREET DUNBAR EAST LOTHIAN EH42 1FW

View Document

24/11/0924 November 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 3 LOAN HAWICK TD9 0AU UK

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED GORDON BREMNER NICOLSON

View Document

06/04/096 April 2009 COMPANY NAME CHANGED NICOLSON KILTMAKERS LTD CERTIFICATE ISSUED ON 06/04/09

View Document

10/09/0810 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company