NICHOLAS AND SMITH LIMITED

Company Documents

DateDescription
23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
BROOKLANDS GARDENSTON STREET
LAURENCEKIRK
KINCARDINESHIRE
AB30 1UG
SCOTLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
STANNERGATE HOUSE DUNDEE ROAD WEST
BROUGHTY FERRY
DUNDEE
DD5 1NB
SCOTLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
STANNERGATE HOUSE
41 DUNDEE ROAD WEST
BROUGHTY FERRY
DUNDEE
DD5 1NB

View Document

10/07/1410 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/11/1312 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BERTSOS / 01/10/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FRANCES SMITH / 01/10/2012

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BERTSOS / 01/10/2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FRANCES SMITH / 01/10/2011

View Document

07/10/117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BERTSOS / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FRANCES SMITH / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SMITH / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

19/01/0819 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NC INC ALREADY ADJUSTED
26/09/06

View Document

18/10/0618 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0618 October 2006 ARTICLES OF ASSOCIATION

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

03/10/033 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 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