NICEMODEL LIMITED

Register to unlock more data on OkredoRegister

NICEMODEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC111627

Incorporation date

15/06/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O Mcclure Naismith Anderson, & Gardiner, 292 St Vincent Street, Glasgow G2 5TQCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1988)
dot icon01/05/2017
Final Gazette dissolved following liquidation
dot icon01/02/2017
Return of final meeting of voluntary winding up
dot icon01/02/2017
Notice of final meeting of creditors
dot icon08/02/2016
Resolutions
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon27/11/2014
Secretary's details changed for Sally Ann Coughlan on 2014-10-02
dot icon23/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon01/07/2014
Termination of appointment of Erwin Rieck as a director
dot icon03/04/2014
Appointment of Martin Quinn as a director
dot icon03/04/2014
Termination of appointment of Matthew Rosenberg as a director
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon05/02/2013
Termination of appointment of W2001 Two Cv as a director
dot icon05/02/2013
Termination of appointment of W2001 Britannia Llc as a director
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon12/09/2011
Director's details changed for Erwin Joseph Rieck on 2011-09-12
dot icon08/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon06/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon17/06/2010
Appointment of W2001 Two Cv as a director
dot icon17/06/2010
Appointment of W2001 Britannia Llc as a director
dot icon16/06/2010
Termination of appointment of a director
dot icon16/06/2010
Termination of appointment of a director
dot icon23/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon21/01/2010
Director's details changed for Veronique Pascale Dominique Menard on 2010-01-21
dot icon21/01/2010
Director's details changed for Matthew Alexander Rosenberg on 2010-01-21
dot icon10/11/2009
Secretary's details changed for Sally Ann Coughlan on 2009-11-10
dot icon10/11/2009
Director's details changed for Erwin Joseph Rieck on 2009-11-09
dot icon10/11/2009
Director's details changed for Heather Louise Mulahasani on 2009-11-09
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/10/2009
Appointment of Veronique Pascale Dominique Menard as a director
dot icon23/09/2009
Appointment terminated director kathryn ogden
dot icon28/07/2009
Return made up to 09/06/09; full list of members
dot icon16/03/2009
Director appointed heather louise mulahasani
dot icon06/03/2009
Appointment terminated director richard moore
dot icon16/12/2008
Appointment terminated director fadi kabalan
dot icon20/11/2008
Director appointed matthew alexander rosenberg
dot icon10/11/2008
Appointment terminated director alan coles
dot icon09/10/2008
Director appointed fadi kabalan
dot icon06/10/2008
Appointment terminated director heather allsop
dot icon30/06/2008
Return made up to 09/06/08; full list of members
dot icon28/04/2008
Director's change of particulars / alan coles / 11/04/2008
dot icon08/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/09/2007
Director's particulars changed
dot icon29/06/2007
Return made up to 09/06/07; full list of members
dot icon01/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/07/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon30/06/2006
Return made up to 09/06/06; full list of members
dot icon09/06/2006
Full accounts made up to 2005-12-31
dot icon04/11/2005
Director resigned
dot icon04/11/2005
New director appointed
dot icon04/11/2005
New director appointed
dot icon26/09/2005
Secretary resigned
dot icon26/09/2005
New secretary appointed
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon30/06/2005
Return made up to 09/06/05; full list of members
dot icon23/01/2005
New secretary appointed
dot icon23/01/2005
Secretary resigned
dot icon12/01/2005
Dec mort/charge *
dot icon09/12/2004
New director appointed
dot icon04/12/2004
Dec mort/charge *
dot icon03/12/2004
Resolutions
dot icon01/12/2004
Partic of mort/charge *
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Director resigned
dot icon25/10/2004
Full accounts made up to 2003-12-28
dot icon13/07/2004
Return made up to 09/06/04; full list of members
dot icon14/06/2004
Alterations to a floating charge
dot icon31/03/2004
Partic of mort/charge *
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon13/10/2003
Director resigned
dot icon05/07/2003
Return made up to 09/06/03; full list of members
dot icon17/06/2003
Director resigned
dot icon09/06/2003
New secretary appointed
dot icon08/04/2003
Secretary resigned
dot icon04/04/2003
Secretary resigned
dot icon04/04/2003
Full accounts made up to 2002-12-29
dot icon20/08/2002
New director appointed
dot icon21/07/2002
New director appointed
dot icon13/06/2002
Return made up to 09/06/02; full list of members
dot icon10/05/2002
New secretary appointed
dot icon29/04/2002
Full accounts made up to 2001-12-30
dot icon22/03/2002
Secretary resigned
dot icon19/06/2001
Return made up to 09/06/01; full list of members
dot icon18/05/2001
Full accounts made up to 2000-12-31
dot icon22/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon14/03/2001
New director appointed
dot icon18/09/2000
New director appointed
dot icon30/06/2000
Return made up to 09/06/00; full list of members
dot icon08/06/2000
Full accounts made up to 2000-01-02
dot icon09/02/2000
New secretary appointed
dot icon09/02/2000
Secretary resigned
dot icon08/12/1999
Secretary's particulars changed
dot icon12/10/1999
Director resigned
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Return made up to 09/06/99; full list of members
dot icon14/06/1999
Full accounts made up to 1999-01-03
dot icon08/09/1998
Director resigned
dot icon25/08/1998
Return made up to 09/06/98; no change of members
dot icon25/08/1998
Director's particulars changed
dot icon19/08/1998
Auditor's resignation
dot icon03/06/1998
Full accounts made up to 1997-12-28
dot icon18/08/1997
Return made up to 09/06/97; full list of members
dot icon05/08/1997
Full accounts made up to 1996-12-29
dot icon05/07/1996
Return made up to 09/06/96; no change of members
dot icon21/05/1996
Director resigned
dot icon10/05/1996
Full accounts made up to 1995-12-31
dot icon30/03/1996
Registered office changed on 30/03/96 from: 91 glasgow road renfrew PA4 8YB
dot icon30/10/1995
Director resigned
dot icon19/07/1995
Return made up to 09/06/95; full list of members
dot icon04/07/1995
Full accounts made up to 1995-01-01
dot icon21/04/1995
Resolutions
dot icon12/04/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Resolutions
dot icon21/06/1994
Resolutions
dot icon21/06/1994
Resolutions
dot icon20/06/1994
Return made up to 09/06/94; full list of members
dot icon10/06/1994
Full accounts made up to 1994-01-02
dot icon19/01/1994
Secretary resigned;new secretary appointed
dot icon23/11/1993
New director appointed
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon14/10/1993
New director appointed
dot icon27/08/1993
Director resigned;new director appointed
dot icon20/07/1993
Director resigned;new director appointed
dot icon20/07/1993
Director resigned;new director appointed
dot icon02/07/1993
Return made up to 09/06/93; full list of members
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Director resigned
dot icon10/02/1993
Dec mort/charge *
dot icon24/12/1992
Dec mort/charge *
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon07/07/1992
Return made up to 10/06/92; no change of members
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon12/07/1991
Return made up to 10/06/91; no change of members
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon21/08/1990
Particulars of contract relating to shares
dot icon21/08/1990
Ad 28/04/89--------- £ si 1027500@1
dot icon12/07/1990
Return made up to 13/06/90; full list of members
dot icon04/07/1990
New director appointed
dot icon23/04/1990
Full accounts made up to 1989-03-26
dot icon23/04/1990
Return made up to 14/12/89; full list of members
dot icon23/04/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon25/01/1990
Dec mort/charge 837
dot icon19/01/1990
Director resigned
dot icon05/01/1990
New secretary appointed;new director appointed
dot icon05/01/1990
Registered office changed on 05/01/90 from: 12-16 south learmonth gardens edinburgh EH4 1EZ
dot icon24/08/1989
Miscellaneous
dot icon23/08/1989
Auditor's resignation
dot icon14/08/1989
Memorandum and Articles of Association
dot icon14/08/1989
Resolutions
dot icon24/05/1989
Partic of mort/charge 5833
dot icon17/05/1989
Miscellaneous
dot icon17/05/1989
Resolutions
dot icon17/05/1989
Resolutions
dot icon17/05/1989
Memorandum and Articles of Association
dot icon17/05/1989
Resolutions
dot icon16/05/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon11/05/1989
Partic of mort/charge 5298
dot icon28/04/1989
Miscellaneous
dot icon20/04/1989
Partic of mort/charge 4488
dot icon06/04/1989
Partic of mort/charge 3917
dot icon04/04/1989
Memorandum and Articles of Association
dot icon02/04/1989
Director resigned;new director appointed
dot icon02/04/1989
Secretary resigned;new secretary appointed
dot icon02/04/1989
Registered office changed on 02/04/89 from: 24 castle st edinburgh EH2 3HT
dot icon02/02/1989
Miscellaneous
dot icon02/02/1989
Resolutions
dot icon02/02/1989
Resolutions
dot icon15/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
dot iconNext due on
30/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
W2001 TWO CV
Corporate Director
15/06/2010 - 31/01/2013
31
Coppel, Andrew Maxwell
Director
02/07/1993 - 30/09/2003
154
Scoble, Timothy James
Director
08/07/2002 - 30/05/2003
66
Coles, Alan Clifford
Director
26/10/2004 - 31/10/2008
37
Metcalfe, Michael Stuart
Director
08/07/2002 - 26/10/2004
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NICEMODEL LIMITED

NICEMODEL LIMITED is an(a) Dissolved company incorporated on 15/06/1988 with the registered office located at C/O Mcclure Naismith Anderson, & Gardiner, 292 St Vincent Street, Glasgow G2 5TQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NICEMODEL LIMITED?

toggle

NICEMODEL LIMITED is currently Dissolved. It was registered on 15/06/1988 and dissolved on 01/05/2017.

Where is NICEMODEL LIMITED located?

toggle

NICEMODEL LIMITED is registered at C/O Mcclure Naismith Anderson, & Gardiner, 292 St Vincent Street, Glasgow G2 5TQ.

What does NICEMODEL LIMITED do?

toggle

NICEMODEL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NICEMODEL LIMITED?

toggle

The latest filing was on 01/05/2017: Final Gazette dissolved following liquidation.