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
Nicolsons Holdings Ltd
Nicolsons Holdings Ltd is an active company incorporated on 30 May 2019 with the registered office located in Greenock, Renfrewshire. Nicolsons Holdings Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC632000
Private limited company
Scottish Company
Age
6 years
Incorporated
30 May 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
884 days
Dated
29 May 2022
(3 years ago)
Next confirmation dated
29 May 2023
Was due on
12 June 2023
(2 years 5 months ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1171 days
For period
30 May
⟶
29 Nov 2020
(1 year 6 months)
Accounts type is
Unaudited Abridged
Next accounts for period
29 November 2021
Was due on
29 August 2022
(3 years ago)
Learn more about Nicolsons Holdings Ltd
Contact
Update Details
Address
1-9 Bruce Street
Greenock
PA15 4LL
Scotland
Same address for the past
5 years
Companies in PA15 4LL
Telephone
Unreported
Email
Unreported
Website
Monteithunderground.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Symon James Bleasdale
Director • British • Lives in Scotland • Born in Oct 1989
Michael John Frizzel
Director • British • Lives in Scotland • Born in Nov 1989
Mr Michael John Frizzel
PSC • British • Lives in Scotland • Born in Nov 1989
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
Areya Offshore Ltd
Symon James Bleasdale is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
29 Nov 2020
For period
29 May
⟶
29 Nov 2020
Traded for
18 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
23
Total Assets
£49.04K
Total Liabilities
-£58.43K
Net Assets
-£9.39K
Debt Ratio (%)
119%
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 10 Nov 2022
Compulsory Gazette Notice
3 Years Ago on 25 Oct 2022
Confirmation Submitted
3 Years Ago on 30 May 2022
Confirmation Submitted
4 Years Ago on 8 Jun 2021
Abridged Accounts Submitted
4 Years Ago on 19 Apr 2021
Accounting Period Extended
4 Years Ago on 6 Jan 2021
Confirmation Submitted
5 Years Ago on 11 Jun 2020
Registered Address Changed
5 Years Ago on 7 Jun 2020
Mr Symon Bleasdale Details Changed
5 Years Ago on 22 May 2020
Mr Symon Bleasdale Appointed
5 Years Ago on 20 May 2020
Get Alerts
Get Credit Report
Discover Nicolsons Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Nov 2022
First Gazette notice for compulsory strike-off
Submitted on 25 Oct 2022
Confirmation statement made on 29 May 2022 with no updates
Submitted on 30 May 2022
Confirmation statement made on 29 May 2021 with no updates
Submitted on 8 Jun 2021
Unaudited abridged accounts made up to 29 November 2020
Submitted on 19 Apr 2021
Previous accounting period extended from 31 May 2020 to 29 November 2020
Submitted on 6 Jan 2021
Confirmation statement made on 29 May 2020 with updates
Submitted on 11 Jun 2020
Registered office address changed from 7 Nursery Gardens Inverkip Greenock PA16 0FT Scotland to 1-9 Bruce Street Greenock PA15 4LL on 7 June 2020
Submitted on 7 Jun 2020
Director's details changed for Mr Symon Bleasdale on 22 May 2020
Submitted on 22 May 2020
Appointment of Mr Symon Bleasdale as a director on 20 May 2020
Submitted on 22 May 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs