Company NameNDS (UK) Limited
DirectorAndrew Crook
Company StatusLiquidation
Company NumberSC263482
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Crook
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(3 weeks, 3 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address107 Lathro Park
Kinross
Fife
KY13 8RU
Scotland
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSf International Limited (Corporation)
StatusResigned
Appointed15 December 2004(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2006)
Correspondence Address21 Lansdowne Crescent
Edinburgh
Midlothian
EH12 5EH
Scotland
Secretary NameSf International UK Limited (Corporation)
StatusResigned
Appointed27 February 2006(2 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 23 March 2006)
Correspondence Address21 Lansdowne Crescent
Edinburgh
Midlothian
EH12 5EH
Scotland
Secretary NameSf International Risk Managment Limited (Corporation)
StatusResigned
Appointed23 March 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2008)
Correspondence Address107 Lathro Park
Kinross
Fife
KY13 8RU
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2008
Turnover£833,965
Gross Profit£335,151
Net Worth£14,344
Cash£121,337
Current Liabilities£281,317

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Next Accounts Due28 December 2009 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Next Return Due27 February 2017 (overdue)

Filing History

31 August 2010Registered office address changed from 107 Lathro Park Kinross Fife KY13 8RU on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from 107 Lathro Park Kinross Fife KY13 8RU on 31 August 2010 (2 pages)
27 July 2010Notice of winding up order (1 page)
27 July 2010Court order notice of winding up (1 page)
27 July 2010Court order notice of winding up (1 page)
27 July 2010Notice of winding up order (1 page)
14 April 2009Return made up to 13/02/09; change of members (6 pages)
14 April 2009Return made up to 13/02/09; change of members (6 pages)
5 February 2009Amended accounts made up to 29 February 2008 (11 pages)
5 February 2009Amended accounts made up to 29 February 2008 (11 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
22 December 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
22 December 2008Return made up to 13/02/08; full list of members (9 pages)
22 December 2008Return made up to 13/02/08; full list of members (9 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
7 August 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 13/02/07; no change of members (6 pages)
7 August 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
7 August 2007Return made up to 13/02/07; no change of members (6 pages)
27 June 2006Return made up to 13/02/06; no change of members (6 pages)
27 June 2006Return made up to 13/02/06; no change of members (6 pages)
27 June 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
27 June 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 39 palmerston place, edinburgh, EH12 5AU (1 page)
26 May 2006Registered office changed on 26/05/06 from: 39 palmerston place, edinburgh, EH12 5AU (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
26 April 2005Return made up to 13/02/05; full list of members (8 pages)
26 April 2005Return made up to 13/02/05; full list of members (8 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (1 page)
31 March 2004New secretary appointed (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (1 page)
17 March 2004New secretary appointed (1 page)
9 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
13 February 2004Incorporation (15 pages)
13 February 2004Incorporation (15 pages)