Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
George Nicol (Kitchens & Bathrooms) Limited
George Nicol (Kitchens & Bathrooms) Limited is an active company incorporated on 17 February 2003 with the registered office located in Fochabers, Moray. George Nicol (Kitchens & Bathrooms) Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC244095
Private limited company
Scottish Company
Age
22 years
Incorporated
17 February 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
975 days
Dated
27 February 2022
(3 years ago)
Next confirmation dated
27 February 2023
Was due on
13 March 2023
(2 years 8 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1047 days
For period
1 Apr
⟶
31 Mar 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2022
Was due on
31 December 2022
(2 years 10 months ago)
Learn more about George Nicol (Kitchens & Bathrooms) Limited
Contact
Update Details
Address
20 Spey Street
Fochabers
IV32 7EH
Scotland
Address changed on
4 Jul 2025
(4 months ago)
Previous address was
Ritsons 17 Regent Street Keith AB55 5DY Scotland
Companies in IV32 7EH
Telephone
Unreported
Email
Unreported
Website
Georgenicol.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
George William Nicol
Director • British • Lives in UK • Born in Oct 1954
Mrs Shelley Anne Nicol
Secretary • British
Mr George William Nicol
PSC • British • Lives in UK • Born in Oct 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
£57
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£37.19K
Increased by £4.26K (+13%)
Total Liabilities
-£38.21K
Increased by £7.87K (+26%)
Net Assets
-£1.02K
Decreased by £3.62K (-140%)
Debt Ratio (%)
103%
Increased by 10.62% (+12%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
4 Months Ago on 4 Jul 2025
Registered Address Changed
2 Years 3 Months Ago on 2 Aug 2023
Compulsory Strike-Off Suspended
2 Years 8 Months Ago on 10 Mar 2023
Compulsory Gazette Notice
2 Years 8 Months Ago on 28 Feb 2023
Confirmation Submitted
3 Years Ago on 11 Mar 2022
Full Accounts Submitted
4 Years Ago on 30 Sep 2021
Confirmation Submitted
4 Years Ago on 1 Mar 2021
Full Accounts Submitted
4 Years Ago on 16 Dec 2020
Confirmation Submitted
5 Years Ago on 27 Feb 2020
Full Accounts Submitted
6 Years Ago on 5 Sep 2019
Get Alerts
Get Credit Report
Discover George Nicol (Kitchens & Bathrooms) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Ritsons 17 Regent Street Keith AB55 5DY Scotland to 20 Spey Street Fochabers IV32 7EH on 4 July 2025
Submitted on 4 Jul 2025
Registered office address changed from 65 Moss Street Keith AB55 5HE to Ritsons 17 Regent Street Keith AB55 5DY on 2 August 2023
Submitted on 2 Aug 2023
Compulsory strike-off action has been suspended
Submitted on 10 Mar 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Feb 2023
Confirmation statement made on 27 February 2022 with no updates
Submitted on 11 Mar 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 30 Sep 2021
Confirmation statement made on 27 February 2021 with no updates
Submitted on 1 Mar 2021
Total exemption full accounts made up to 31 March 2020
Submitted on 16 Dec 2020
Confirmation statement made on 27 February 2020 with no updates
Submitted on 27 Feb 2020
Total exemption full accounts made up to 31 March 2019
Submitted on 5 Sep 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs