Company NameNCS Group Limited
DirectorsThomas Joseph Nolan and Michael Hayes
Company StatusActive
Company NumberSC187251
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 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
Appointed15 March 1999(8 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleSalesman
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Lanarkshire
G4 9SQ
Scotland
Secretary NameMr Michael Hayes
NationalityBritish
StatusCurrent
Appointed15 March 1999(8 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month
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 months, 3 weeks 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
Appointed15 March 1999(8 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 31 May 2017)
RoleSalesman
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Lanarkshire
G4 9SQ
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Contact

Websitencs-ltd.com
Telephone0141 3530000
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
Net Worth£20,000

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 Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

1 February 2011Delivered on: 10 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
31 May 2001Delivered on: 18 June 2001
Satisfied on: 5 May 2009
Persons entitled: Toshiba Tec UK Imaging Systems Limited

Classification: Bond & 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 October 2000Delivered on: 18 October 2000
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: 65 rodney street, glasgow.
Fully Satisfied
20 September 2000Delivered on: 2 October 2000
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 18, 40 speirs wharf, craighall road, glasgow.
Fully Satisfied
16 May 2000Delivered on: 30 May 2000
Satisfied on: 1 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: The whole assets of the company.
Fully Satisfied

Filing History

16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 28 February 2019 (10 pages)
20 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 28 February 2018 (8 pages)
20 November 2018Termination of appointment of Dill Srivastava as a director on 31 May 2017 (1 page)
18 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
5 December 2017Accounts for a small company made up to 28 February 2017 (6 pages)
5 December 2017Accounts for a small company made up to 28 February 2017 (6 pages)
18 July 2017Notification of Thomas Joseph Nolan as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Thomas Joseph Nolan as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
1 December 2016Accounts for a small company made up to 29 February 2016 (5 pages)
1 December 2016Accounts for a small company made up to 29 February 2016 (5 pages)
24 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 20,000
(4 pages)
24 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 20,000
(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)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20,000
(4 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20,000
(4 pages)
1 December 2014Full accounts made up to 28 February 2014 (9 pages)
1 December 2014Full accounts made up to 28 February 2014 (9 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 20,000
(4 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 20,000
(4 pages)
2 December 2013Full accounts made up to 28 February 2013 (14 pages)
2 December 2013Full accounts made up to 28 February 2013 (14 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
3 December 2012Full accounts made up to 29 February 2012 (15 pages)
3 December 2012Full accounts made up to 29 February 2012 (15 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
17 October 2011Group of companies' accounts made up to 28 February 2011 (22 pages)
17 October 2011Group of companies' accounts made up to 28 February 2011 (22 pages)
23 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
23 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
7 March 2011Memorandum and Articles of Association (16 pages)
7 March 2011Memorandum and Articles of Association (16 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
6 January 2011Amended group of companies' accounts made up to 28 February 2010 (22 pages)
6 January 2011Amended group of companies' accounts made up to 28 February 2010 (22 pages)
13 December 2010Group of companies' accounts made up to 28 February 2010 (22 pages)
13 December 2010Group of companies' accounts made up to 28 February 2010 (22 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 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 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 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 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 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 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 2010Secretary's details changed for Michael Hayes on 1 January 2010 (1 page)
11 January 2010Director's details changed for Dill Srivastava on 1 January 2010 (2 pages)
4 January 2010Group of companies' accounts made up to 28 February 2009 (22 pages)
4 January 2010Group of companies' accounts made up to 28 February 2009 (22 pages)
25 June 2009Return made up to 14/06/09; full list of members (4 pages)
25 June 2009Return made up to 14/06/09; full list of members (4 pages)
6 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 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: 6 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (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 2 (2 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
31 December 2008Group of companies' accounts made up to 29 February 2008 (40 pages)
31 December 2008Group of companies' accounts made up to 29 February 2008 (40 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
21 December 2007Full accounts made up to 28 February 2007 (20 pages)
21 December 2007Full accounts made up to 28 February 2007 (20 pages)
28 June 2007Return made up to 14/06/07; no change of members (7 pages)
28 June 2007Return made up to 14/06/07; no change of members (7 pages)
19 September 2006Full accounts made up to 28 February 2006 (21 pages)
19 September 2006Full accounts made up to 28 February 2006 (21 pages)
11 July 2006Return made up to 14/06/06; full list of members (7 pages)
11 July 2006Return made up to 14/06/06; full list of members (7 pages)
6 December 2005Full accounts made up to 28 February 2005 (19 pages)
6 December 2005Full accounts made up to 28 February 2005 (19 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 October 2005Nc inc already adjusted 16/09/05 (2 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 October 2005S-div 16/09/05 (1 page)
11 October 2005Nc inc already adjusted 16/09/05 (2 pages)
11 October 2005S-div 16/09/05 (1 page)
28 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Full accounts made up to 29 February 2004 (12 pages)
31 August 2004Full accounts made up to 29 February 2004 (12 pages)
26 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Full accounts made up to 28 February 2003 (20 pages)
28 August 2003Full accounts made up to 28 February 2003 (20 pages)
24 June 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 June 2002Full accounts made up to 28 February 2002 (17 pages)
26 June 2002Full accounts made up to 28 February 2002 (17 pages)
21 June 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
3 September 2001Full accounts made up to 28 February 2001 (17 pages)
3 September 2001Full accounts made up to 28 February 2001 (17 pages)
25 June 2001Return made up to 01/07/01; full list of members (7 pages)
25 June 2001Return made up to 01/07/01; full list of members (7 pages)
18 June 2001Partic of mort/charge * (5 pages)
18 June 2001Partic of mort/charge * (5 pages)
8 February 2001Full accounts made up to 28 February 2000 (12 pages)
8 February 2001Full accounts made up to 28 February 2000 (12 pages)
18 October 2000Partic of mort/charge * (5 pages)
18 October 2000Partic of mort/charge * (5 pages)
2 October 2000Partic of mort/charge * (5 pages)
2 October 2000Partic of mort/charge * (5 pages)
29 August 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 August 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2000Partic of mort/charge * (7 pages)
30 May 2000Partic of mort/charge * (7 pages)
3 September 1999Full accounts made up to 28 February 1999 (7 pages)
3 September 1999Full accounts made up to 28 February 1999 (7 pages)
6 July 1999Return made up to 01/07/99; full list of members (6 pages)
6 July 1999Return made up to 01/07/99; full list of members (6 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
22 March 1999Registered office changed on 22/03/99 from: 19 ainslie place edinburgh EH3 6AU (1 page)
22 March 1999Registered office changed on 22/03/99 from: 19 ainslie place edinburgh EH3 6AU (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
18 March 1999Nc inc already adjusted 15/03/99 (1 page)
18 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Nc inc already adjusted 15/03/99 (1 page)
18 March 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 July 1998Company name changed hbj 426 LIMITED\certificate issued on 03/08/98 (2 pages)
31 July 1998Company name changed hbj 426 LIMITED\certificate issued on 03/08/98 (2 pages)
1 July 1998Incorporation (18 pages)
1 July 1998Incorporation (18 pages)