Company NameNcs21 Limited
DirectorLynne Catherine King
Company StatusActive
Company NumberSC262536
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Lynne Catherine King
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressUnit G Dundyvan Ent Park 10 Dundyvan Way
Coatbridge
ML5 4FR
Scotland
Secretary NameCatherine King
NationalityBritish
StatusCurrent
Appointed27 January 2004(same day as company formation)
RoleAccounts/Assist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G Dundyvan Ent Park 10 Dundyvan Way
Coatbridge
ML5 4FR
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.nursecallsolutions.co.uk
Email address[email protected]
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressUnit G Dundyvan Ent Park
10 Dundyvan Way
Coatbridge
ML5 4FR
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Financials

Year2013
Net Worth£323
Cash£14,757
Current Liabilities£32,125

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

3 November 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
5 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
23 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
24 January 2017Registered office address changed from Arca Business Centre Calder House 8 South Caldeen Road Coatbridge Lanarkshire ML5 4EG to Unit G Dundyvan Ent Park 10 Dundyvan Way Coatbridge ML5 4FR on 24 January 2017 (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Registered office address changed from Arca Business Centre Calder House 8 South Caldeen Road Coatbridge Lanarkshire ML5 4EG to Unit G Dundyvan Ent Park 10 Dundyvan Way Coatbridge ML5 4FR on 24 January 2017 (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Director's details changed for Miss Lynne Catherine King on 24 January 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
4 October 2013Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom on 4 October 2013 (1 page)
25 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
19 February 2013Secretary's details changed for Catherine King on 1 January 2012 (1 page)
19 February 2013Director's details changed for Miss Lynne Catherine King on 14 September 2012 (2 pages)
19 February 2013Secretary's details changed for Catherine King on 1 January 2012 (1 page)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
19 February 2013Director's details changed for Miss Lynne Catherine King on 14 September 2012 (2 pages)
19 February 2013Secretary's details changed for Catherine King on 1 January 2012 (1 page)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
9 November 2010Amended accounts made up to 31 January 2010 (4 pages)
9 November 2010Amended accounts made up to 31 January 2010 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Director's details changed for Miss Lynne Catherine King on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Miss Lynne Catherine King on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Miss Lynne Catherine King on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 February 2009Director's change of particulars / lynne king / 31/12/2008 (2 pages)
16 February 2009Director's change of particulars / lynne king / 31/12/2008 (2 pages)
12 February 2009Return made up to 24/01/09; full list of members (3 pages)
12 February 2009Return made up to 24/01/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 July 2008Registered office changed on 22/07/2008 from unit 6, victoria business centre rochsolloch road airdrie ML6 9BG (1 page)
22 July 2008Registered office changed on 22/07/2008 from unit 6, victoria business centre rochsolloch road airdrie ML6 9BG (1 page)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 February 2007Return made up to 24/01/07; full list of members (2 pages)
19 February 2007Return made up to 24/01/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 January 2006Return made up to 24/01/06; full list of members (2 pages)
25 January 2006Return made up to 24/01/06; full list of members (2 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 January 2005Return made up to 27/01/05; full list of members (6 pages)
26 January 2005Return made up to 27/01/05; full list of members (6 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
27 January 2004Incorporation (9 pages)
27 January 2004Incorporation (9 pages)