Company NameNew Circut Engineering Limited
DirectorsJohn McDonald Kirkwood and James Donald Thomson
Company StatusActive
Company NumberSC096213
CategoryPrivate Limited Company
Incorporation Date3 December 1985(38 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr John McDonald Kirkwood
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence Address974 Pollokshaws Road
Glasgow
G41 2HA
Scotland
Director NameMr James Donald Thomson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2005(20 years after company formation)
Appointment Duration18 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address974 Pollokshaws Road
Glasgow
G41 2HA
Scotland
Secretary NameMr John McDonald Kirkwood
StatusCurrent
Appointed09 December 2013(28 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address79 Beardmore Way
Clydebank Industrial Estate
Glasgow
G81 4HT
Scotland
Director NameJessie Hamilton
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years after company formation)
Appointment Duration16 years, 5 months (resigned 22 June 2005)
RoleCompany Director
Correspondence Address3 Belsyde Avenue
Drumchapel
Glasgow
Lanarkshire
G15 6AN
Scotland
Director NameMichael John Sawyer
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 December 1989)
RoleCompany Director
Correspondence Address94 Springboig Road
Glasgow
Lanarkshire
G32 0JX
Scotland
Secretary NameMrs Isobel Kirkwood
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years after company formation)
Appointment Duration13 years, 1 month (resigned 27 January 2002)
RoleCompany Director
Correspondence Address17 Mar Drive
Bearsden
Glasgow
Lanarkshire
G61 3LY
Scotland
Director NameMr Thomas McArdle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(5 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 07 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Burnside Crescent
Clydebank
G81 6QE
Scotland
Secretary NameAlan Murray
NationalityBritish
StatusResigned
Appointed27 January 2002(16 years, 1 month after company formation)
Appointment Duration5 years (resigned 15 February 2007)
RoleCompany Director
Correspondence Address36 Kingsbarns Drive
Kings Park
Glasgow
Lanarkshire
G44 4SL
Scotland
Director NameAgnes Kirkwood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(19 years, 6 months after company formation)
Appointment Duration8 years (resigned 26 June 2013)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence Address58 Wheatlands Drive
Kilbarchan
Johnstone
Renfrewshire
PA10 2LJ
Scotland
Secretary NameMrs Joan Gordon Thomson
NationalityBritish
StatusResigned
Appointed15 February 2007(21 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 December 2013)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address35 Wellesley Crescent
Hairmyres
East Kilbride
Lanarkshire
G75 8TS
Scotland

Contact

Websitewww.nceswitchgear.com/
Email address[email protected]
Telephone0141 9521166
Telephone regionGlasgow

Location

Registered Address79 Beardmore Way
Clydebank Industrial Estate
Glasgow
G81 4HT
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

4.5k at £1New Circuit Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,540,826
Cash£283,741
Current Liabilities£713,194

Accounts

Latest Accounts28 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

12 December 2013Delivered 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 2011Delivered 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 2007Delivered 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 1994Delivered 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 1991Delivered 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 1987Delivered 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

Filing History

3 November 2020Total exemption full accounts made up to 30 October 2019 (9 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 30 October 2018 (9 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
27 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 June 2017Satisfaction of charge 5 in full (1 page)
20 June 2017Satisfaction of charge 5 in full (1 page)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4,500
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4,500
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,500
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,500
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 January 2014Director's details changed for Mr James Donald Thomson on 4 January 2014 (3 pages)
25 January 2014Director's details changed for Mr John Mcdonald Kirkwood on 4 January 2014 (2 pages)
25 January 2014Director's details changed for Mr John Mcdonald Kirkwood on 4 January 2014 (2 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 4,500
(4 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 4,500
(4 pages)
25 January 2014Director's details changed for Mr John Mcdonald Kirkwood on 4 January 2014 (2 pages)
25 January 2014Director's details changed for Mr James Donald Thomson on 4 January 2014 (3 pages)
25 January 2014Director's details changed for Mr James Donald Thomson on 4 January 2014 (3 pages)
18 December 2013Registration of charge 0962130006 (22 pages)
18 December 2013Registration of charge 0962130006 (22 pages)
9 December 2013Termination of appointment of Joan Thomson as a secretary (1 page)
9 December 2013Termination of appointment of Joan Thomson as a secretary (1 page)
9 December 2013Appointment of Mr John Mcdonald Kirkwood as a secretary (2 pages)
9 December 2013Appointment of Mr John Mcdonald Kirkwood as a secretary (2 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 June 2013Termination of appointment of Agnes Kirkwood as a director (1 page)
30 June 2013Termination of appointment of Agnes Kirkwood as a director (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 May 2012Resolutions
  • RES13 ‐ Approve transfer of iss cap of new circuit holdings LIMITED 23/06/2011
(1 page)
1 May 2012Resolutions
  • RES13 ‐ Approve transfer of iss cap of new circuit holdings LIMITED 23/06/2011
(1 page)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 July 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
26 July 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
26 January 2010Director's details changed for Agnes Kirkwood on 31 December 2009 (2 pages)
26 January 2010Director's details changed for John Mcdonald Kirkwood on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Agnes Kirkwood on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for John Mcdonald Kirkwood on 31 December 2009 (2 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (17 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (17 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 31 October 2007 (17 pages)
11 December 2008Total exemption full accounts made up to 31 October 2007 (17 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Registered office changed on 28/01/08 from: 2 roman road, glasgow, G61 2SW (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Registered office changed on 28/01/08 from: 2 roman road, glasgow, G61 2SW (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 November 2007Partic of mort/charge * (3 pages)
22 November 2007Partic 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 2007Total exemption full accounts made up to 31 October 2006 (18 pages)
14 August 2007Total exemption full accounts made up to 31 October 2006 (18 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Dec mort/charge * (2 pages)
9 August 2007Dec mort/charge * (2 pages)
3 August 2007Registered office changed on 03/08/07 from: 117 ruchill street, glasgow, G20 9QN (1 page)
3 August 2007Registered office changed on 03/08/07 from: 117 ruchill street, glasgow, G20 9QN (1 page)
31 May 2007Return made up to 31/12/06; full list of members (8 pages)
31 May 2007Return made up to 31/12/06; full list of members (8 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
22 December 2006Total exemption full accounts made up to 31 October 2005 (19 pages)
22 December 2006Total exemption full accounts made up to 31 October 2005 (19 pages)
15 December 2006Resolutions
  • RES13 ‐ Contract - sec 164 12/12/06
(1 page)
20 April 2006Total exemption full accounts made up to 31 October 2004 (19 pages)
20 April 2006Total exemption full accounts made up to 31 October 2004 (19 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006New director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Full accounts made up to 31 October 2003 (20 pages)
20 December 2004Full accounts made up to 31 October 2003 (20 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
6 February 2003Full accounts made up to 31 October 2001 (17 pages)
6 February 2003Full accounts made up to 31 October 2001 (17 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 June 2002Return made up to 31/12/01; full list of members (6 pages)
18 June 2002Return made up to 31/12/01; full list of members (6 pages)
9 May 2002Accounts for a small company made up to 31 October 2000 (7 pages)
9 May 2002Accounts for a small company made up to 31 October 2000 (7 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
11 January 2002Dec mort/charge * (4 pages)
11 January 2002Dec mort/charge * (4 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 December 1999Accounts for a small company made up to 31 October 1998 (7 pages)
14 December 1999Accounts for a small company made up to 31 October 1998 (7 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
23 January 1998Return made up to 31/12/97; full list of members (4 pages)
23 January 1998Return made up to 31/12/97; full list of members (4 pages)
8 October 1997Accounts for a small company made up to 31 October 1996 (11 pages)
8 October 1997Accounts for a small company made up to 31 October 1996 (11 pages)
12 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
(6 pages)
12 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
(6 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (11 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (11 pages)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 27/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1996Registered office changed on 27/02/96 from: 117 ruchill street, glasgow, G20 9QN (1 page)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 27/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1996Registered office changed on 27/02/96 from: 117 ruchill street, glasgow, G20 9QN (1 page)
2 August 1995Accounts for a small company made up to 31 October 1994 (16 pages)
2 August 1995Accounts for a small company made up to 31 October 1994 (16 pages)
7 February 1995Return made up to 31/12/94; full list of members (5 pages)
7 February 1995Return made up to 31/12/94; full list of members (5 pages)
12 January 1994Return made up to 31/12/93; full list of members (6 pages)
12 January 1994Return made up to 31/12/93; full list of members (6 pages)
29 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1992Return made up to 31/12/91; full list of members
  • 363(287) ‐ Registered office changed on 17/03/92
(5 pages)
17 March 1992Return made up to 31/12/91; full list of members
  • 363(287) ‐ Registered office changed on 17/03/92
(5 pages)
7 June 1991Return made up to 31/12/90; change of members (7 pages)
7 June 1991Return made up to 31/12/90; change of members (7 pages)
8 May 1990Return made up to 31/12/89; full list of members (7 pages)
8 May 1990Return made up to 31/12/89; full list of members (7 pages)
19 January 1990Ad 04/01/90--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
19 January 1990Ad 04/01/90--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
6 December 1988Registered office changed on 06/12/88 from: 20 renfrew street, glasgow, G2 3BW (1 page)
6 December 1988Registered office changed on 06/12/88 from: 20 renfrew street, glasgow, G2 3BW (1 page)
3 November 1988Company name changed circut LIMITED\certificate issued on 04/11/88 (2 pages)
3 November 1988Company name changed circut LIMITED\certificate issued on 04/11/88 (2 pages)
6 June 1988Return made up to 31/12/87; full list of members (6 pages)
6 June 1988Return made up to 31/12/87; full list of members (6 pages)
3 December 1985Incorporation (15 pages)
3 December 1985Incorporation (15 pages)
20 November 1985Share capital/value on formation (1 page)
20 November 1985Share capital/value on formation (1 page)