Company NameNCS Office Systems (Scotland) Limited
Company StatusActive
Company NumberSC112845
CategoryPrivate Limited Company
Incorporation Date17 August 1988(35 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Thomas Joseph Nolan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1990(1 year, 8 months after company formation)
Appointment Duration34 years
RoleSalesman
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Lanarkshire
G4 9SQ
Scotland
Director NameMr Alexander Thomson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1995(7 years, 1 month after company formation)
Appointment Duration28 years, 7 months
RoleTelecommunications Manager
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Lanarkshire
G4 9SQ
Scotland
Director NameMr James McKenzie McGrory
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(9 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleSales Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Lanarkshire
G4 9SQ
Scotland
Secretary NameMr Michael Hayes
NationalityBritish
StatusCurrent
Appointed01 March 1999(10 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Lanarkshire
G4 9SQ
Scotland
Director NameMr Michael Hayes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1999(10 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Lanarkshire
G4 9SQ
Scotland
Director NameDill Srivastava
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1990(1 year, 8 months after company formation)
Appointment Duration27 years (resigned 11 May 2017)
RoleSalesman
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Lanarkshire
G4 9SQ
Scotland
Secretary NameThomas Nolan
NationalityBritish
StatusResigned
Appointed07 May 1990(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 March 1999)
RoleCompany Director
Correspondence Address91 St Andrews Drive
Pollokshields
Glasgow
G42 9DH
Scotland
Director NameMr Kennedy Picken
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 September 1995)
RoleSalesman
Country of ResidenceScotland
Correspondence Address56 Irvine Road
Kilmaurs
KA3 2NT
Scotland
Director NameAlister Scott Baird
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1993)
RoleCommunications Director
Correspondence Address12 Norwood Terrace
Uddingston
Glasgow
Lanarkshire
G71 6HY
Scotland
Director NamePaul Donnelly
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2001)
RoleService Director
Correspondence Address8 Raeswood Road
Glasgow
G53 7BE
Scotland
Director NameJohn Gordon Clements
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1998)
RoleSales Manager
Correspondence Address26 Trent Place
East Kilbride
Glasgow
G75 8RU
Scotland

Contact

Websitencs-ltd.com
Telephone0141 3530011
Telephone regionGlasgow

Location

Registered Address65 Rodney Street
Glasgow
Lanarkshire
G4 9SQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£4,644,127
Gross Profit£3,115,353
Net Worth£638,108
Current Liabilities£947,390

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return8 June 2023 (10 months, 4 weeks ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

1 February 2011Delivered 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 2009Delivered 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 2007Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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

Filing History

9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 28 February 2019 (8 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 28 February 2018 (8 pages)
11 June 2018Termination of appointment of Dill Srivastava as a director on 11 May 2017 (1 page)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
5 December 2017Accounts for a small company made up to 28 February 2017 (8 pages)
5 December 2017Accounts for a small company made up to 28 February 2017 (8 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
1 December 2016Accounts for a small company made up to 29 February 2016 (4 pages)
1 December 2016Accounts for a small company made up to 29 February 2016 (4 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 20,000
(5 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 20,000
(5 pages)
7 December 2015Accounts for a small company made up to 28 February 2015 (5 pages)
7 December 2015Accounts for a small company made up to 28 February 2015 (5 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20,000
(5 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20,000
(5 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20,000
(5 pages)
1 December 2014Full accounts made up to 28 February 2014 (11 pages)
1 December 2014Full accounts made up to 28 February 2014 (11 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 20,000
(5 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 20,000
(5 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 20,000
(5 pages)
2 December 2013Full accounts made up to 28 February 2013 (11 pages)
2 December 2013Full accounts made up to 28 February 2013 (11 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
3 December 2012Full accounts made up to 29 February 2012 (10 pages)
3 December 2012Full accounts made up to 29 February 2012 (10 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
17 October 2011Full accounts made up to 28 February 2011 (10 pages)
17 October 2011Full accounts made up to 28 February 2011 (10 pages)
23 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
23 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 December 2010Full accounts made up to 28 February 2010 (10 pages)
1 December 2010Full accounts made up to 28 February 2010 (10 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr James Mckenzie Mcgrory on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Dill Srivastava on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Michael Hayes on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Michael Hayes on 1 January 2010 (2 pages)
11 January 2010Secretary's details changed for Michael Hayes on 1 January 2010 (1 page)
11 January 2010Director's details changed for Thomas Nolan on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Michael Hayes on 1 January 2010 (2 pages)
11 January 2010Secretary's details changed for Michael Hayes on 1 January 2010 (1 page)
11 January 2010Director's details changed for Alexander Thomson on 1 January 2010 (2 pages)
11 January 2010Secretary's details changed for Michael Hayes on 1 January 2010 (1 page)
11 January 2010Director's details changed for Alexander Thomson on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Thomas Nolan on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Alexander Thomson on 1 January 2010 (2 pages)
11 January 2010Secretary's details changed for Michael Hayes on 1 January 2010 (1 page)
11 January 2010Director's details changed for Thomas Nolan on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Michael Hayes on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Mr James Mckenzie Mcgrory on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Dill Srivastava on 1 January 2010 (2 pages)
11 January 2010Secretary's details changed for Michael Hayes on 1 January 2010 (1 page)
11 January 2010Secretary's details changed for Michael Hayes on 1 January 2010 (1 page)
11 January 2010Director's details changed for Michael Hayes on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Michael Hayes on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Mr James Mckenzie Mcgrory on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Dill Srivastava on 1 January 2010 (2 pages)
4 January 2010Full accounts made up to 28 February 2009 (10 pages)
4 January 2010Full accounts made up to 28 February 2009 (10 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 June 2009Director's change of particulars / alexander thomson / 01/04/2009 (1 page)
9 June 2009Director's change of particulars / alexander thomson / 01/04/2009 (1 page)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
6 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 December 2008Full accounts made up to 29 February 2008 (10 pages)
31 December 2008Full accounts made up to 29 February 2008 (10 pages)
19 June 2008Return made up to 08/06/08; full list of members (4 pages)
19 June 2008Return made up to 08/06/08; full list of members (4 pages)
21 December 2007Full accounts made up to 28 February 2007 (18 pages)
21 December 2007Full accounts made up to 28 February 2007 (18 pages)
28 June 2007Return made up to 08/06/07; no change of members (8 pages)
28 June 2007Return made up to 08/06/07; no change of members (8 pages)
9 May 2007Partic of mort/charge * (4 pages)
9 May 2007Partic of mort/charge * (4 pages)
25 September 2006Full accounts made up to 28 February 2006 (10 pages)
25 September 2006Full accounts made up to 28 February 2006 (10 pages)
12 June 2006Return made up to 08/06/06; full list of members (8 pages)
12 June 2006Return made up to 08/06/06; full list of members (8 pages)
6 December 2005Full accounts made up to 28 February 2005 (10 pages)
6 December 2005Full accounts made up to 28 February 2005 (10 pages)
28 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2004Full accounts made up to 29 February 2004 (8 pages)
31 August 2004Full accounts made up to 29 February 2004 (8 pages)
10 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2003Full accounts made up to 28 February 2003 (11 pages)
27 August 2003Full accounts made up to 28 February 2003 (11 pages)
18 June 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 June 2002Full accounts made up to 28 February 2002 (8 pages)
26 June 2002Full accounts made up to 28 February 2002 (8 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
22 May 2002Company name changed ncs paragon office systems limit ed\certificate issued on 22/05/02 (2 pages)
22 May 2002Company name changed ncs paragon office systems limit ed\certificate issued on 22/05/02 (2 pages)
3 September 2001Full accounts made up to 28 February 2001 (17 pages)
3 September 2001Full accounts made up to 28 February 2001 (17 pages)
26 June 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2001Company name changed ncs office systems (scotland) li mited\certificate issued on 15/06/01 (2 pages)
15 June 2001Company name changed ncs office systems (scotland) li mited\certificate issued on 15/06/01 (2 pages)
16 May 2001Full accounts made up to 28 February 2000 (20 pages)
16 May 2001Full accounts made up to 28 February 2000 (20 pages)
28 June 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(8 pages)
28 June 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(8 pages)
3 August 1999Full accounts made up to 28 February 1999 (18 pages)
3 August 1999Full accounts made up to 28 February 1999 (18 pages)
6 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
18 March 1999Memorandum and Articles of Association (13 pages)
18 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
18 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
18 March 1999Memorandum and Articles of Association (13 pages)
24 December 1998Full accounts made up to 28 February 1998 (30 pages)
24 December 1998Full accounts made up to 28 February 1998 (30 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
9 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1998New director appointed (2 pages)
9 April 1998New director appointed (2 pages)
6 January 1998Full accounts made up to 28 February 1997 (18 pages)
6 January 1998Full accounts made up to 28 February 1997 (18 pages)
31 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 December 1996Full accounts made up to 28 February 1996 (18 pages)
31 December 1996Full accounts made up to 28 February 1996 (18 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
9 July 1996Return made up to 30/06/96; full list of members (6 pages)
9 July 1996Return made up to 30/06/96; full list of members (6 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
6 July 1995Return made up to 30/06/95; full list of members (6 pages)
6 July 1995Return made up to 30/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)