Glasgow
G41 2HA
Scotland
Director Name | Mr James Donald Thomson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2005(20 years after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 974 Pollokshaws Road Glasgow G41 2HA Scotland |
Secretary Name | Mr John McDonald Kirkwood |
---|---|
Status | Current |
Appointed | 09 December 2013(28 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 79 Beardmore Way Clydebank Industrial Estate Glasgow G81 4HT Scotland |
Director Name | Jessie Hamilton |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | 3 Belsyde Avenue Drumchapel Glasgow Lanarkshire G15 6AN Scotland |
Director Name | Michael John Sawyer |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 December 1989) |
Role | Company Director |
Correspondence Address | 94 Springboig Road Glasgow Lanarkshire G32 0JX Scotland |
Secretary Name | Mrs Isobel Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 January 2002) |
Role | Company Director |
Correspondence Address | 17 Mar Drive Bearsden Glasgow Lanarkshire G61 3LY Scotland |
Director Name | Mr Thomas McArdle |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 August 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Burnside Crescent Clydebank G81 6QE Scotland |
Secretary Name | Alan Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2002(16 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | 36 Kingsbarns Drive Kings Park Glasgow Lanarkshire G44 4SL Scotland |
Director Name | Agnes Kirkwood |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(19 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 26 June 2013) |
Role | Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | 58 Wheatlands Drive Kilbarchan Johnstone Renfrewshire PA10 2LJ Scotland |
Secretary Name | Mrs Joan Gordon Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 December 2013) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 35 Wellesley Crescent Hairmyres East Kilbride Lanarkshire G75 8TS Scotland |
Website | www.nceswitchgear.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 9521166 |
Telephone region | Glasgow |
Registered Address | 79 Beardmore Way Clydebank Industrial Estate Glasgow G81 4HT Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
4.5k at £1 | New Circuit Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,540,826 |
Cash | £283,741 |
Current Liabilities | £713,194 |
Latest Accounts | 28 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 October |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 December 2013 | Delivered on: 18 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 June 2011 | Delivered on: 6 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 November 2007 | Delivered on: 22 November 2007 Satisfied on: 7 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 79 beardmore way, clydebank DMB8097. Fully Satisfied |
30 June 1994 | Delivered on: 15 July 1994 Satisfied on: 9 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the factory premises known as 105 to 117 ruchill street, glasgow-GLA31004. Fully Satisfied |
11 October 1991 | Delivered on: 31 October 1991 Satisfied on: 11 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory units 49 dalsetter avenue drumchapel glasgow. Fully Satisfied |
3 July 1987 | Delivered on: 8 July 1987 Satisfied on: 7 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Whole assets of the company. Fully Satisfied |
3 November 2020 | Total exemption full accounts made up to 30 October 2019 (9 pages) |
---|---|
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 30 October 2018 (9 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
27 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 June 2017 | Satisfaction of charge 5 in full (1 page) |
20 June 2017 | Satisfaction of charge 5 in full (1 page) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 January 2014 | Director's details changed for Mr James Donald Thomson on 4 January 2014 (3 pages) |
25 January 2014 | Director's details changed for Mr John Mcdonald Kirkwood on 4 January 2014 (2 pages) |
25 January 2014 | Director's details changed for Mr John Mcdonald Kirkwood on 4 January 2014 (2 pages) |
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Director's details changed for Mr John Mcdonald Kirkwood on 4 January 2014 (2 pages) |
25 January 2014 | Director's details changed for Mr James Donald Thomson on 4 January 2014 (3 pages) |
25 January 2014 | Director's details changed for Mr James Donald Thomson on 4 January 2014 (3 pages) |
18 December 2013 | Registration of charge 0962130006 (22 pages) |
18 December 2013 | Registration of charge 0962130006 (22 pages) |
9 December 2013 | Termination of appointment of Joan Thomson as a secretary (1 page) |
9 December 2013 | Termination of appointment of Joan Thomson as a secretary (1 page) |
9 December 2013 | Appointment of Mr John Mcdonald Kirkwood as a secretary (2 pages) |
9 December 2013 | Appointment of Mr John Mcdonald Kirkwood as a secretary (2 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 June 2013 | Termination of appointment of Agnes Kirkwood as a director (1 page) |
30 June 2013 | Termination of appointment of Agnes Kirkwood as a director (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Resolutions
|
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
26 July 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
26 January 2010 | Director's details changed for Agnes Kirkwood on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for John Mcdonald Kirkwood on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Agnes Kirkwood on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for John Mcdonald Kirkwood on 31 December 2009 (2 pages) |
29 August 2009 | Total exemption full accounts made up to 31 October 2008 (17 pages) |
29 August 2009 | Total exemption full accounts made up to 31 October 2008 (17 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 December 2008 | Total exemption full accounts made up to 31 October 2007 (17 pages) |
11 December 2008 | Total exemption full accounts made up to 31 October 2007 (17 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 2 roman road, glasgow, G61 2SW (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 2 roman road, glasgow, G61 2SW (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 November 2007 | Partic of mort/charge * (3 pages) |
22 November 2007 | Partic of mort/charge * (3 pages) |
22 August 2007 | £ ic 6000/4500 07/08/07 £ sr 1500@1=1500 (2 pages) |
22 August 2007 | £ ic 6000/4500 07/08/07 £ sr 1500@1=1500 (2 pages) |
14 August 2007 | Total exemption full accounts made up to 31 October 2006 (18 pages) |
14 August 2007 | Total exemption full accounts made up to 31 October 2006 (18 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Dec mort/charge * (2 pages) |
9 August 2007 | Dec mort/charge * (2 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: 117 ruchill street, glasgow, G20 9QN (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 117 ruchill street, glasgow, G20 9QN (1 page) |
31 May 2007 | Return made up to 31/12/06; full list of members (8 pages) |
31 May 2007 | Return made up to 31/12/06; full list of members (8 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
22 December 2006 | Total exemption full accounts made up to 31 October 2005 (19 pages) |
22 December 2006 | Total exemption full accounts made up to 31 October 2005 (19 pages) |
15 December 2006 | Resolutions
|
20 April 2006 | Total exemption full accounts made up to 31 October 2004 (19 pages) |
20 April 2006 | Total exemption full accounts made up to 31 October 2004 (19 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 January 2006 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members
|
14 January 2005 | Return made up to 31/12/04; full list of members
|
20 December 2004 | Full accounts made up to 31 October 2003 (20 pages) |
20 December 2004 | Full accounts made up to 31 October 2003 (20 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
6 February 2003 | Full accounts made up to 31 October 2001 (17 pages) |
6 February 2003 | Full accounts made up to 31 October 2001 (17 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 June 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 June 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 May 2002 | Accounts for a small company made up to 31 October 2000 (7 pages) |
9 May 2002 | Accounts for a small company made up to 31 October 2000 (7 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
11 January 2002 | Dec mort/charge * (4 pages) |
11 January 2002 | Dec mort/charge * (4 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Return made up to 31/12/00; full list of members
|
1 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 December 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
14 December 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (4 pages) |
8 October 1997 | Accounts for a small company made up to 31 October 1996 (11 pages) |
8 October 1997 | Accounts for a small company made up to 31 October 1996 (11 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members
|
12 February 1997 | Return made up to 31/12/96; full list of members
|
20 August 1996 | Accounts for a small company made up to 31 October 1995 (11 pages) |
20 August 1996 | Accounts for a small company made up to 31 October 1995 (11 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members
|
27 February 1996 | Registered office changed on 27/02/96 from: 117 ruchill street, glasgow, G20 9QN (1 page) |
27 February 1996 | Return made up to 31/12/95; full list of members
|
27 February 1996 | Registered office changed on 27/02/96 from: 117 ruchill street, glasgow, G20 9QN (1 page) |
2 August 1995 | Accounts for a small company made up to 31 October 1994 (16 pages) |
2 August 1995 | Accounts for a small company made up to 31 October 1994 (16 pages) |
7 February 1995 | Return made up to 31/12/94; full list of members (5 pages) |
7 February 1995 | Return made up to 31/12/94; full list of members (5 pages) |
12 January 1994 | Return made up to 31/12/93; full list of members (6 pages) |
12 January 1994 | Return made up to 31/12/93; full list of members (6 pages) |
29 January 1993 | Return made up to 31/12/92; full list of members
|
29 January 1993 | Return made up to 31/12/92; full list of members
|
17 March 1992 | Return made up to 31/12/91; full list of members
|
17 March 1992 | Return made up to 31/12/91; full list of members
|
7 June 1991 | Return made up to 31/12/90; change of members (7 pages) |
7 June 1991 | Return made up to 31/12/90; change of members (7 pages) |
8 May 1990 | Return made up to 31/12/89; full list of members (7 pages) |
8 May 1990 | Return made up to 31/12/89; full list of members (7 pages) |
19 January 1990 | Ad 04/01/90--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
19 January 1990 | Ad 04/01/90--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
6 December 1988 | Registered office changed on 06/12/88 from: 20 renfrew street, glasgow, G2 3BW (1 page) |
6 December 1988 | Registered office changed on 06/12/88 from: 20 renfrew street, glasgow, G2 3BW (1 page) |
3 November 1988 | Company name changed circut LIMITED\certificate issued on 04/11/88 (2 pages) |
3 November 1988 | Company name changed circut LIMITED\certificate issued on 04/11/88 (2 pages) |
6 June 1988 | Return made up to 31/12/87; full list of members (6 pages) |
6 June 1988 | Return made up to 31/12/87; full list of members (6 pages) |
3 December 1985 | Incorporation (15 pages) |
3 December 1985 | Incorporation (15 pages) |
20 November 1985 | Share capital/value on formation (1 page) |
20 November 1985 | Share capital/value on formation (1 page) |