ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nic Ltd

Nic Ltd is an active company incorporated on 14 March 2002 with the registered office located in Glasgow, City of Glasgow. Nic Ltd was registered 23 years ago.
Status
Active
Active since incorporation
Company No
SC229186
Private limited company
Scottish Company
Age
23 years
Incorporated 14 March 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (6 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Trinity House
31 Lynedoch Street
Glasgow
G3 6EF
Scotland
Address changed on 4 Mar 2025 (6 months ago)
Previous address was 31 Trinity House 31 Lynedoch Street Glasgow Out of Country G3 6EF Scotland
Telephone
01412371727
Email
Available in Endole App
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in Scotland • Born in Nov 1966
Director • Scotland's Best Accountant • Scottish • Lives in Scotland • Born in Jan 1963
Nicolson Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nicolson Nominees Ltd
Mr Angus Nicolson and Susan Wendy Nicolson are mutual people.
Active
Lynedoch Investments Limited
Mr Angus Nicolson and Susan Wendy Nicolson are mutual people.
Active
Nicolson Holdings Ltd
Susan Wendy Nicolson and Mr Angus Nicolson are mutual people.
Active
Accountancy & Taxation Ltd
Susan Wendy Nicolson and Mr Angus Nicolson are mutual people.
Active
Payroll Scotland Ltd
Susan Wendy Nicolson is a mutual person.
Active
Stornoway Investments Ltd
Mr Angus Nicolson is a mutual person.
Active
Wikisport Ltd
Mr Angus Nicolson is a mutual person.
Active
Powerdome Ltd
Mr Angus Nicolson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£20
Decreased by £61.16K (-100%)
Total Liabilities
-£4.87K
Decreased by £54.56K (-92%)
Net Assets
-£4.85K
Decreased by £6.61K (-376%)
Debt Ratio (%)
24360%
Increased by 24262.87% (+24979%)
Latest Activity
Micro Accounts Submitted
2 Months Ago on 21 Jun 2025
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Registered Address Changed
6 Months Ago on 4 Mar 2025
Registered Address Changed
7 Months Ago on 3 Feb 2025
Mrs Susan Wendy Nicolson Appointed
1 Year 2 Months Ago on 1 Jul 2024
Susan Wendy Nicolson Resigned
1 Year 2 Months Ago on 1 Jul 2024
Susan Wendy Nicolson Resigned
1 Year 2 Months Ago on 1 Jul 2024
Nicolson Holdings Ltd (PSC) Appointed
1 Year 3 Months Ago on 1 Jun 2024
Angus Nicolson (PSC) Resigned
1 Year 3 Months Ago on 1 Jun 2024
Susan Wendy Nicolson (PSC) Resigned
1 Year 3 Months Ago on 1 Jun 2024
Get Credit Report
Discover Nic Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 21 Jun 2025
Appointment of Mrs Susan Wendy Nicolson as a director on 1 July 2024
Submitted on 12 May 2025
Registered office address changed from 31 Trinity House 31 Lynedoch Street Glasgow Out of Country G3 6EF Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 4 March 2025
Submitted on 4 Mar 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 4 Mar 2025
Registered office address changed from 71 King Street Kilmarnock KA1 1PT Scotland to 31 Trinity House 31 Lynedoch Street Glasgow Out of Country G3 6EF on 3 February 2025
Submitted on 3 Feb 2025
Termination of appointment of Susan Wendy Nicolson as a director on 1 July 2024
Submitted on 10 Jul 2024
Registered office address changed from 49 49 Crescent Road Glasgow G13 3RY Scotland to 71 King Street Kilmarnock KA1 1PT on 10 July 2024
Submitted on 10 Jul 2024
Cessation of Susan Wendy Nicolson as a person with significant control on 1 June 2024
Submitted on 10 Jul 2024
Cessation of Angus Nicolson as a person with significant control on 1 June 2024
Submitted on 10 Jul 2024
Termination of appointment of Susan Wendy Nicolson as a secretary on 1 July 2024
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year