Glasgow
Lanarkshire
G4 9SQ
Scotland
Director Name | Mr Alexander Thomson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1995(7 years, 1 month after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Telecommunications Manager |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow Lanarkshire G4 9SQ Scotland |
Director Name | Mr James McKenzie McGrory |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1998(9 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow Lanarkshire G4 9SQ Scotland |
Secretary Name | Mr Michael Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1999(10 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow Lanarkshire G4 9SQ Scotland |
Director Name | Mr Michael Hayes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1999(10 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow Lanarkshire G4 9SQ Scotland |
Director Name | Dill Srivastava |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1990(1 year, 8 months after company formation) |
Appointment Duration | 27 years (resigned 11 May 2017) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow Lanarkshire G4 9SQ Scotland |
Secretary Name | Thomas Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1990(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | 91 St Andrews Drive Pollokshields Glasgow G42 9DH Scotland |
Director Name | Mr Kennedy Picken |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 September 1995) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 56 Irvine Road Kilmaurs KA3 2NT Scotland |
Director Name | Alister Scott Baird |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1993) |
Role | Communications Director |
Correspondence Address | 12 Norwood Terrace Uddingston Glasgow Lanarkshire G71 6HY Scotland |
Director Name | Paul Donnelly |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2001) |
Role | Service Director |
Correspondence Address | 8 Raeswood Road Glasgow G53 7BE Scotland |
Director Name | John Gordon Clements |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1998) |
Role | Sales Manager |
Correspondence Address | 26 Trent Place East Kilbride Glasgow G75 8RU Scotland |
Website | ncs-ltd.com |
---|---|
Telephone | 0141 3530011 |
Telephone region | Glasgow |
Registered Address | 65 Rodney Street Glasgow Lanarkshire G4 9SQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,644,127 |
Gross Profit | £3,115,353 |
Net Worth | £638,108 |
Current Liabilities | £947,390 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 8 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
1 February 2011 | Delivered on: 12 February 2011 Persons entitled: Hsbc 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 |
---|---|
23 April 2009 | Delivered on: 1 May 2009 Satisfied on: 23 August 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
26 April 2007 | Delivered on: 9 May 2007 Satisfied on: 1 May 2009 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: The whole assets of the company. Fully Satisfied |
26 April 1993 | Delivered on: 4 May 1993 Satisfied on: 29 April 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1B, 40 speirs wharf, glasgow, registered in the land register of scotland under title number gla 98246. Fully Satisfied |
29 July 1991 | Delivered on: 6 August 1991 Satisfied on: 29 April 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2A, ground floor block 9, 44 speirs wharf, glasgow, under title no gla 83158. Fully Satisfied |
10 June 1991 | Delivered on: 19 June 1991 Satisfied on: 6 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
4 December 2019 | Accounts for a small company made up to 28 February 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 28 February 2018 (8 pages) |
11 June 2018 | Termination of appointment of Dill Srivastava as a director on 11 May 2017 (1 page) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
5 December 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
1 December 2016 | Accounts for a small company made up to 29 February 2016 (4 pages) |
1 December 2016 | Accounts for a small company made up to 29 February 2016 (4 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 December 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
7 December 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
1 December 2014 | Full accounts made up to 28 February 2014 (11 pages) |
1 December 2014 | Full accounts made up to 28 February 2014 (11 pages) |
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
2 December 2013 | Full accounts made up to 28 February 2013 (11 pages) |
2 December 2013 | Full accounts made up to 28 February 2013 (11 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Full accounts made up to 29 February 2012 (10 pages) |
3 December 2012 | Full accounts made up to 29 February 2012 (10 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Full accounts made up to 28 February 2011 (10 pages) |
17 October 2011 | Full accounts made up to 28 February 2011 (10 pages) |
23 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
23 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (10 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (10 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr James Mckenzie Mcgrory on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Dill Srivastava on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Michael Hayes on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Michael Hayes on 1 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Michael Hayes on 1 January 2010 (1 page) |
11 January 2010 | Director's details changed for Thomas Nolan on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Michael Hayes on 1 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Michael Hayes on 1 January 2010 (1 page) |
11 January 2010 | Director's details changed for Alexander Thomson on 1 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Michael Hayes on 1 January 2010 (1 page) |
11 January 2010 | Director's details changed for Alexander Thomson on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Thomas Nolan on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Alexander Thomson on 1 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Michael Hayes on 1 January 2010 (1 page) |
11 January 2010 | Director's details changed for Thomas Nolan on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Michael Hayes on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr James Mckenzie Mcgrory on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Dill Srivastava on 1 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Michael Hayes on 1 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Michael Hayes on 1 January 2010 (1 page) |
11 January 2010 | Director's details changed for Michael Hayes on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Michael Hayes on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr James Mckenzie Mcgrory on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Dill Srivastava on 1 January 2010 (2 pages) |
4 January 2010 | Full accounts made up to 28 February 2009 (10 pages) |
4 January 2010 | Full accounts made up to 28 February 2009 (10 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 June 2009 | Director's change of particulars / alexander thomson / 01/04/2009 (1 page) |
9 June 2009 | Director's change of particulars / alexander thomson / 01/04/2009 (1 page) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
6 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 December 2008 | Full accounts made up to 29 February 2008 (10 pages) |
31 December 2008 | Full accounts made up to 29 February 2008 (10 pages) |
19 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
21 December 2007 | Full accounts made up to 28 February 2007 (18 pages) |
21 December 2007 | Full accounts made up to 28 February 2007 (18 pages) |
28 June 2007 | Return made up to 08/06/07; no change of members (8 pages) |
28 June 2007 | Return made up to 08/06/07; no change of members (8 pages) |
9 May 2007 | Partic of mort/charge * (4 pages) |
9 May 2007 | Partic of mort/charge * (4 pages) |
25 September 2006 | Full accounts made up to 28 February 2006 (10 pages) |
25 September 2006 | Full accounts made up to 28 February 2006 (10 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (8 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (8 pages) |
6 December 2005 | Full accounts made up to 28 February 2005 (10 pages) |
6 December 2005 | Full accounts made up to 28 February 2005 (10 pages) |
28 June 2005 | Return made up to 08/06/05; full list of members
|
28 June 2005 | Return made up to 08/06/05; full list of members
|
31 August 2004 | Full accounts made up to 29 February 2004 (8 pages) |
31 August 2004 | Full accounts made up to 29 February 2004 (8 pages) |
10 June 2004 | Return made up to 08/06/04; full list of members
|
10 June 2004 | Return made up to 08/06/04; full list of members
|
27 August 2003 | Full accounts made up to 28 February 2003 (11 pages) |
27 August 2003 | Full accounts made up to 28 February 2003 (11 pages) |
18 June 2003 | Return made up to 23/06/03; full list of members
|
18 June 2003 | Return made up to 23/06/03; full list of members
|
1 July 2002 | Return made up to 23/06/02; full list of members
|
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 23/06/02; full list of members
|
26 June 2002 | Full accounts made up to 28 February 2002 (8 pages) |
26 June 2002 | Full accounts made up to 28 February 2002 (8 pages) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
22 May 2002 | Company name changed ncs paragon office systems limit ed\certificate issued on 22/05/02 (2 pages) |
22 May 2002 | Company name changed ncs paragon office systems limit ed\certificate issued on 22/05/02 (2 pages) |
3 September 2001 | Full accounts made up to 28 February 2001 (17 pages) |
3 September 2001 | Full accounts made up to 28 February 2001 (17 pages) |
26 June 2001 | Return made up to 23/06/01; full list of members
|
26 June 2001 | Return made up to 23/06/01; full list of members
|
15 June 2001 | Company name changed ncs office systems (scotland) li mited\certificate issued on 15/06/01 (2 pages) |
15 June 2001 | Company name changed ncs office systems (scotland) li mited\certificate issued on 15/06/01 (2 pages) |
16 May 2001 | Full accounts made up to 28 February 2000 (20 pages) |
16 May 2001 | Full accounts made up to 28 February 2000 (20 pages) |
28 June 2000 | Return made up to 23/06/00; full list of members
|
28 June 2000 | Return made up to 23/06/00; full list of members
|
3 August 1999 | Full accounts made up to 28 February 1999 (18 pages) |
3 August 1999 | Full accounts made up to 28 February 1999 (18 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members
|
6 July 1999 | Return made up to 30/06/99; full list of members
|
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | New secretary appointed (2 pages) |
18 March 1999 | Memorandum and Articles of Association (13 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
18 March 1999 | Memorandum and Articles of Association (13 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (30 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (30 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
9 July 1998 | Return made up to 30/06/98; no change of members
|
9 July 1998 | Return made up to 30/06/98; no change of members
|
9 April 1998 | New director appointed (2 pages) |
9 April 1998 | New director appointed (2 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (18 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (18 pages) |
31 July 1997 | Return made up to 30/06/97; full list of members
|
31 July 1997 | Return made up to 30/06/97; full list of members
|
31 December 1996 | Full accounts made up to 28 February 1996 (18 pages) |
31 December 1996 | Full accounts made up to 28 February 1996 (18 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
9 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
9 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
6 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
6 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |