Glasgow
Lanarkshire
G4 9SQ
Scotland
Secretary Name | Mr Michael Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
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 months, 3 weeks 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 | 15 March 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 May 2017) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow Lanarkshire G4 9SQ Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Website | ncs-ltd.com |
---|---|
Telephone | 0141 3530000 |
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 |
---|---|
Net Worth | £20,000 |
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 | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
1 February 2011 | Delivered 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 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 |
31 May 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
4 December 2019 | Accounts for a small company made up to 28 February 2019 (10 pages) |
20 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 28 February 2018 (8 pages) |
20 November 2018 | Termination of appointment of Dill Srivastava as a director on 31 May 2017 (1 page) |
18 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a small company made up to 28 February 2017 (6 pages) |
5 December 2017 | Accounts for a small company made up to 28 February 2017 (6 pages) |
18 July 2017 | Notification of Thomas Joseph Nolan as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Thomas Joseph Nolan as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
1 December 2016 | Accounts for a small company made up to 29 February 2016 (5 pages) |
1 December 2016 | Accounts for a small company made up to 29 February 2016 (5 pages) |
24 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
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) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 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 (9 pages) |
1 December 2014 | Full accounts made up to 28 February 2014 (9 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 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 (14 pages) |
2 December 2013 | Full accounts made up to 28 February 2013 (14 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Full accounts made up to 29 February 2012 (15 pages) |
3 December 2012 | Full accounts made up to 29 February 2012 (15 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Group of companies' accounts made up to 28 February 2011 (22 pages) |
17 October 2011 | Group of companies' accounts made up to 28 February 2011 (22 pages) |
23 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
23 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Memorandum and Articles of Association (16 pages) |
7 March 2011 | Memorandum and Articles of Association (16 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Resolutions
|
10 February 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
6 January 2011 | Amended group of companies' accounts made up to 28 February 2010 (22 pages) |
6 January 2011 | Amended group of companies' accounts made up to 28 February 2010 (22 pages) |
13 December 2010 | Group of companies' accounts made up to 28 February 2010 (22 pages) |
13 December 2010 | Group of companies' accounts made up to 28 February 2010 (22 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 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 | 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 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 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 | 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 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 | Secretary's details changed for Michael Hayes on 1 January 2010 (1 page) |
11 January 2010 | Director's details changed for Dill Srivastava on 1 January 2010 (2 pages) |
4 January 2010 | Group of companies' accounts made up to 28 February 2009 (22 pages) |
4 January 2010 | Group of companies' accounts made up to 28 February 2009 (22 pages) |
25 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 14/06/09; 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 5 (2 pages) |
6 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 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: 6 (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (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 2 (2 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
31 December 2008 | Group of companies' accounts made up to 29 February 2008 (40 pages) |
31 December 2008 | Group of companies' accounts made up to 29 February 2008 (40 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
21 December 2007 | Full accounts made up to 28 February 2007 (20 pages) |
21 December 2007 | Full accounts made up to 28 February 2007 (20 pages) |
28 June 2007 | Return made up to 14/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 14/06/07; no change of members (7 pages) |
19 September 2006 | Full accounts made up to 28 February 2006 (21 pages) |
19 September 2006 | Full accounts made up to 28 February 2006 (21 pages) |
11 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
6 December 2005 | Full accounts made up to 28 February 2005 (19 pages) |
6 December 2005 | Full accounts made up to 28 February 2005 (19 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Nc inc already adjusted 16/09/05 (2 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | S-div 16/09/05 (1 page) |
11 October 2005 | Nc inc already adjusted 16/09/05 (2 pages) |
11 October 2005 | S-div 16/09/05 (1 page) |
28 June 2005 | Return made up to 14/06/05; full list of members
|
28 June 2005 | Return made up to 14/06/05; full list of members
|
31 August 2004 | Full accounts made up to 29 February 2004 (12 pages) |
31 August 2004 | Full accounts made up to 29 February 2004 (12 pages) |
26 June 2004 | Return made up to 14/06/04; full list of members
|
26 June 2004 | Return made up to 14/06/04; full list of members
|
28 August 2003 | Full accounts made up to 28 February 2003 (20 pages) |
28 August 2003 | Full accounts made up to 28 February 2003 (20 pages) |
24 June 2003 | Return made up to 01/07/03; full list of members
|
24 June 2003 | Return made up to 01/07/03; full list of members
|
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
26 June 2002 | Full accounts made up to 28 February 2002 (17 pages) |
26 June 2002 | Full accounts made up to 28 February 2002 (17 pages) |
21 June 2002 | Return made up to 01/07/02; full list of members
|
21 June 2002 | Return made up to 01/07/02; full list of members
|
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
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) |
25 June 2001 | Return made up to 01/07/01; full list of members (7 pages) |
25 June 2001 | Return made up to 01/07/01; full list of members (7 pages) |
18 June 2001 | Partic of mort/charge * (5 pages) |
18 June 2001 | Partic of mort/charge * (5 pages) |
8 February 2001 | Full accounts made up to 28 February 2000 (12 pages) |
8 February 2001 | Full accounts made up to 28 February 2000 (12 pages) |
18 October 2000 | Partic of mort/charge * (5 pages) |
18 October 2000 | Partic of mort/charge * (5 pages) |
2 October 2000 | Partic of mort/charge * (5 pages) |
2 October 2000 | Partic of mort/charge * (5 pages) |
29 August 2000 | Return made up to 01/07/00; full list of members
|
29 August 2000 | Return made up to 01/07/00; full list of members
|
30 May 2000 | Partic of mort/charge * (7 pages) |
30 May 2000 | Partic of mort/charge * (7 pages) |
3 September 1999 | Full accounts made up to 28 February 1999 (7 pages) |
3 September 1999 | Full accounts made up to 28 February 1999 (7 pages) |
6 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
6 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
18 March 1999 | Nc inc already adjusted 15/03/99 (1 page) |
18 March 1999 | Resolutions
|
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Nc inc already adjusted 15/03/99 (1 page) |
18 March 1999 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Resolutions
|
31 July 1998 | Company name changed hbj 426 LIMITED\certificate issued on 03/08/98 (2 pages) |
31 July 1998 | Company name changed hbj 426 LIMITED\certificate issued on 03/08/98 (2 pages) |
1 July 1998 | Incorporation (18 pages) |
1 July 1998 | Incorporation (18 pages) |