Company NameNetwork Communications Solutions Limited
Company StatusActive
Company NumberSC125226
CategoryPrivate Limited Company
Incorporation Date24 May 1990(33 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Thomas Joseph Nolan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1992(1 year, 11 months after company formation)
Appointment Duration32 years
RoleSalesman
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
Secretary NameMr Michael Hayes
NationalityBritish
StatusCurrent
Appointed13 May 1999(8 years, 11 months after company formation)
Appointment Duration24 years, 12 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
Director NameMr Alexander Thomson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(19 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
Director NameMr Michael Hayes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(28 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
Director NameDill Srivastava
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(1 day after company formation)
Appointment Duration26 years, 12 months (resigned 16 May 2017)
RoleSalesman
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
Secretary NameMr Thomas Joseph Nolan
NationalityBritish
StatusResigned
Appointed25 May 1990(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 13 May 1999)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressHaggs Castle, 100 St Andrews Drive
Pollockshields
Glasgow
G41 1RP
Scotland
Director NameMr Kennedy Picken
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(1 year, 11 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

Contact

Websitencs-ltd.com
Telephone0141 3530000
Telephone regionGlasgow

Location

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

Shareholders

100 at £1Ncs Office Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,022,381
Cash£85
Current Liabilities£430,291

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 Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 2 days 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

Filing History

18 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 28 February 2019 (7 pages)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
8 March 2019Appointment of Mr Michael Hayes as a director on 1 January 2019 (2 pages)
4 December 2018Accounts for a small company made up to 28 February 2018 (8 pages)
15 May 2018Termination of appointment of Dill Srivastava as a director on 16 May 2017 (1 page)
15 May 2018Confirmation statement made on 12 May 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)
19 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 12 May 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)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
7 December 2015Accounts for a small company made up to 28 February 2015 (4 pages)
7 December 2015Accounts for a small company made up to 28 February 2015 (4 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
1 December 2014Full accounts made up to 28 February 2014 (10 pages)
1 December 2014Full accounts made up to 28 February 2014 (10 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
2 December 2013Full accounts made up to 28 February 2013 (10 pages)
2 December 2013Full accounts made up to 28 February 2013 (10 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
3 December 2012Full accounts made up to 29 February 2012 (11 pages)
3 December 2012Full accounts made up to 29 February 2012 (11 pages)
25 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 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 2 (3 pages)
23 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 December 2010Full accounts made up to 28 February 2010 (9 pages)
1 December 2010Full accounts made up to 28 February 2010 (9 pages)
3 September 2010Registered office address changed from 65 Rodney Street Glasgow Lanarkshire G4 9US on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 65 Rodney Street Glasgow Lanarkshire G4 9US on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 65 Rodney Street Glasgow Lanarkshire G4 9US on 3 September 2010 (1 page)
31 August 2010Director's details changed (2 pages)
31 August 2010Director's details changed (2 pages)
22 June 2010Director's details changed for Mr Alexander Thomsson on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Mr Alexander Thomsson on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Mr Alexander Thomsson on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
12 January 2010Appointment of Mr Alexander Thomsson as a director (2 pages)
12 January 2010Appointment of Mr Alexander Thomsson as a director (2 pages)
11 January 2010Director's details changed for Dill Srivastava 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 Thomas Nolan 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 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 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)
4 January 2010Full accounts made up to 28 February 2009 (10 pages)
4 January 2010Full accounts made up to 28 February 2009 (10 pages)
26 June 2009Return made up to 12/05/09; full list of members (3 pages)
26 June 2009Return made up to 12/05/09; full list of members (3 pages)
5 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 1 (2 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 December 2008Full accounts made up to 29 February 2008 (15 pages)
31 December 2008Full accounts made up to 29 February 2008 (15 pages)
20 June 2008Appointment terminated secretary thomas nolan (1 page)
20 June 2008Return made up to 12/05/08; full list of members (3 pages)
20 June 2008Appointment terminated secretary thomas nolan (1 page)
20 June 2008Return made up to 12/05/08; full list of members (3 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)
6 June 2007Return made up to 12/05/07; no change of members (7 pages)
6 June 2007Return made up to 12/05/07; no change of members (7 pages)
9 May 2007Partic of mort/charge * (4 pages)
9 May 2007Partic of mort/charge * (4 pages)
19 September 2006Full accounts made up to 28 February 2006 (9 pages)
19 September 2006Full accounts made up to 28 February 2006 (9 pages)
17 May 2006Return made up to 12/05/06; full list of members (7 pages)
17 May 2006Return made up to 12/05/06; full list of members (7 pages)
6 December 2005Full accounts made up to 28 February 2005 (9 pages)
6 December 2005Full accounts made up to 28 February 2005 (9 pages)
13 May 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 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)
18 May 2004Return made up to 12/05/04; full list of members (7 pages)
18 May 2004Return made up to 12/05/04; full list of members (7 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)
22 May 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2002Full accounts made up to 28 February 2002 (7 pages)
25 June 2002Full accounts made up to 28 February 2002 (7 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
28 May 2002Return made up to 24/05/02; full list of members (7 pages)
28 May 2002Return made up to 24/05/02; full list of members (7 pages)
26 September 2001Company name changed ncs office systems LIMITED\certificate issued on 26/09/01 (2 pages)
26 September 2001Company name changed ncs office systems LIMITED\certificate issued on 26/09/01 (2 pages)
3 September 2001Full accounts made up to 28 February 2001 (7 pages)
3 September 2001Full accounts made up to 28 February 2001 (7 pages)
15 June 2001Return made up to 24/05/01; full list of members (7 pages)
15 June 2001Return made up to 24/05/01; full list of members (7 pages)
21 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
21 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
26 May 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(7 pages)
26 May 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(7 pages)
4 August 1999Full accounts made up to 28 February 1999 (9 pages)
4 August 1999Full accounts made up to 28 February 1999 (9 pages)
22 May 1999New secretary appointed (2 pages)
22 May 1999Return made up to 24/05/99; no change of members (4 pages)
22 May 1999Return made up to 24/05/99; no change of members (4 pages)
22 May 1999New secretary appointed (2 pages)
24 December 1998Full accounts made up to 28 February 1998 (18 pages)
24 December 1998Full accounts made up to 28 February 1998 (18 pages)
31 July 1998Company name changed ncs management LIMITED\certificate issued on 03/08/98 (2 pages)
31 July 1998Company name changed ncs management LIMITED\certificate issued on 03/08/98 (2 pages)
23 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1998Full accounts made up to 28 February 1997 (10 pages)
6 January 1998Full accounts made up to 28 February 1997 (10 pages)
24 June 1997Return made up to 24/05/97; no change of members (4 pages)
24 June 1997Return made up to 24/05/97; no change of members (4 pages)
22 January 1997Full accounts made up to 28 February 1996 (12 pages)
22 January 1997Full accounts made up to 28 February 1996 (12 pages)
9 July 1996Return made up to 24/05/96; full list of members (6 pages)
9 July 1996Return made up to 24/05/96; full list of members (6 pages)
24 October 1995Return made up to 24/05/95; full list of members (6 pages)
24 October 1995Return made up to 24/05/95; full list of members (6 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
24 May 1990Incorporation (16 pages)
24 May 1990Incorporation (16 pages)