Glasgow
G4 9SQ
Scotland
Secretary Name | Mr Michael Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1999(8 years, 11 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow G4 9SQ Scotland |
Director Name | Mr Alexander Thomson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(19 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow G4 9SQ Scotland |
Director Name | Mr Michael Hayes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow G4 9SQ Scotland |
Director Name | Dill Srivastava |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(1 day after company formation) |
Appointment Duration | 26 years, 12 months (resigned 16 May 2017) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow G4 9SQ Scotland |
Secretary Name | Mr Thomas Joseph Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 May 1999) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | Haggs Castle, 100 St Andrews Drive Pollockshields Glasgow G41 1RP Scotland |
Director Name | Mr Kennedy Picken |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(1 year, 11 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 |
Website | ncs-ltd.com |
---|---|
Telephone | 0141 3530000 |
Telephone region | Glasgow |
Registered Address | 65 Rodney Street Glasgow G4 9SQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ncs Office Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,022,381 |
Cash | £85 |
Current Liabilities | £430,291 |
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 | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 2 days 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 |
18 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
4 December 2019 | Accounts for a small company made up to 28 February 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Mr Michael Hayes as a director on 1 January 2019 (2 pages) |
4 December 2018 | Accounts for a small company made up to 28 February 2018 (8 pages) |
15 May 2018 | Termination of appointment of Dill Srivastava as a director on 16 May 2017 (1 page) |
15 May 2018 | Confirmation statement made on 12 May 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) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 12 May 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) |
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
7 December 2015 | Accounts for a small company made up to 28 February 2015 (4 pages) |
7 December 2015 | Accounts for a small company made up to 28 February 2015 (4 pages) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
1 December 2014 | Full accounts made up to 28 February 2014 (10 pages) |
1 December 2014 | Full accounts made up to 28 February 2014 (10 pages) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
2 December 2013 | Full accounts made up to 28 February 2013 (10 pages) |
2 December 2013 | Full accounts made up to 28 February 2013 (10 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Full accounts made up to 29 February 2012 (11 pages) |
3 December 2012 | Full accounts made up to 29 February 2012 (11 pages) |
25 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 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 2 (3 pages) |
23 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
23 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (9 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (9 pages) |
3 September 2010 | Registered office address changed from 65 Rodney Street Glasgow Lanarkshire G4 9US on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 65 Rodney Street Glasgow Lanarkshire G4 9US on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 65 Rodney Street Glasgow Lanarkshire G4 9US on 3 September 2010 (1 page) |
31 August 2010 | Director's details changed (2 pages) |
31 August 2010 | Director's details changed (2 pages) |
22 June 2010 | Director's details changed for Mr Alexander Thomsson on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Alexander Thomsson on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Alexander Thomsson on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Appointment of Mr Alexander Thomsson as a director (2 pages) |
12 January 2010 | Appointment of Mr Alexander Thomsson as a director (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 Dill Srivastava 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 Thomas Nolan 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 | 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) |
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) |
26 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
5 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 1 (2 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 December 2008 | Full accounts made up to 29 February 2008 (15 pages) |
31 December 2008 | Full accounts made up to 29 February 2008 (15 pages) |
20 June 2008 | Appointment terminated secretary thomas nolan (1 page) |
20 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
20 June 2008 | Appointment terminated secretary thomas nolan (1 page) |
20 June 2008 | Return made up to 12/05/08; full list of members (3 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) |
6 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
6 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
9 May 2007 | Partic of mort/charge * (4 pages) |
9 May 2007 | Partic of mort/charge * (4 pages) |
19 September 2006 | Full accounts made up to 28 February 2006 (9 pages) |
19 September 2006 | Full accounts made up to 28 February 2006 (9 pages) |
17 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
6 December 2005 | Full accounts made up to 28 February 2005 (9 pages) |
6 December 2005 | Full accounts made up to 28 February 2005 (9 pages) |
13 May 2005 | Return made up to 12/05/05; full list of members
|
13 May 2005 | Return made up to 12/05/05; 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) |
18 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
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) |
22 May 2003 | Return made up to 24/05/03; full list of members
|
22 May 2003 | Return made up to 24/05/03; full list of members
|
25 June 2002 | Full accounts made up to 28 February 2002 (7 pages) |
25 June 2002 | Full accounts made up to 28 February 2002 (7 pages) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
28 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
26 September 2001 | Company name changed ncs office systems LIMITED\certificate issued on 26/09/01 (2 pages) |
26 September 2001 | Company name changed ncs office systems LIMITED\certificate issued on 26/09/01 (2 pages) |
3 September 2001 | Full accounts made up to 28 February 2001 (7 pages) |
3 September 2001 | Full accounts made up to 28 February 2001 (7 pages) |
15 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
15 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
21 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
26 May 2000 | Return made up to 24/05/00; full list of members
|
26 May 2000 | Return made up to 24/05/00; full list of members
|
4 August 1999 | Full accounts made up to 28 February 1999 (9 pages) |
4 August 1999 | Full accounts made up to 28 February 1999 (9 pages) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
22 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
22 May 1999 | New secretary appointed (2 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (18 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (18 pages) |
31 July 1998 | Company name changed ncs management LIMITED\certificate issued on 03/08/98 (2 pages) |
31 July 1998 | Company name changed ncs management LIMITED\certificate issued on 03/08/98 (2 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members
|
23 June 1998 | Return made up to 24/05/98; full list of members
|
6 January 1998 | Full accounts made up to 28 February 1997 (10 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (10 pages) |
24 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
24 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
22 January 1997 | Full accounts made up to 28 February 1996 (12 pages) |
22 January 1997 | Full accounts made up to 28 February 1996 (12 pages) |
9 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
9 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
24 October 1995 | Return made up to 24/05/95; full list of members (6 pages) |
24 October 1995 | Return made up to 24/05/95; full list of members (6 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
24 May 1990 | Incorporation (16 pages) |
24 May 1990 | Incorporation (16 pages) |