BRETT NICHOLLS ASSOCIATES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/09/257 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Appointment of Mr Nicholas Bell as a director on 2024-09-25

View Document

30/10/2430 October 2024 Secretary's details changed for Mr David Thompson Nicholls on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Mrs Elaine Nicholls as a director on 2024-09-25

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Satisfaction of charge SC3696510001 in full

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Registered office address changed from 63 Ruthven Lane Glasgow G12 9BG Scotland to Herbert House 24 Herbert Street Glasgow G20 6NB on 2021-08-04

View Document

02/08/212 August 2021 Satisfaction of charge SC3696510002 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRETT NICHOLLS

View Document

04/04/194 April 2019 CESSATION OF BRETT THOMPSON NICHOLLS AS A PSC

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMPSON NICHOLLS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR DAVID THOMPSON NICHOLLS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 5

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM THE BOARDROOM RUTHVEN LANE 57 RUTHVEN LANE GLASGOW G12 9BG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLLS

View Document

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR DAVID THOMPSON NICHOLLS

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 12 NOTTINGHAM AVENUE GLASGOW G12 0LF SCOTLAND

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 SECRETARY APPOINTED MR DAVID THOMPSON NICHOLLS

View Document

04/12/124 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 11 LAUREL PARK CLOSE JORDANHILL GLASGOW G13 1RD UNITED KINGDOM

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/115 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLLS

View Document

10/02/1010 February 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR BRETT THOMPSON NICHOLLS

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED DAVID THOMPSON NICHOLLS

View Document

10/02/1010 February 2010 04/12/09 STATEMENT OF CAPITAL GBP 3

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

04/12/094 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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