Company NameNCS Design Limited
DirectorNeil Christie Sinclair
Company StatusActive
Company NumberSC321808
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Neil Christie Sinclair
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address49 Whiteley Well Drive
Inverurie
AB51 4FN
Scotland
Secretary NameKelly Davies
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address49 Whiteley Well Drive
Inverurie
AB51 4FN
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,805
Cash£9,816
Current Liabilities£28,015

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Filing History

26 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
29 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
13 February 2019Registered office address changed from 4 Albert Street, Aberdeen Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 (1 page)
8 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
(4 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
(4 pages)
27 October 2015Registered office address changed from 18 North Silver Street Aberdeen AB10 1JU to 4 Albert Street, Aberdeen Albert Street Aberdeen AB25 1XQ on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 18 North Silver Street Aberdeen AB10 1JU to 4 Albert Street, Aberdeen Albert Street Aberdeen AB25 1XQ on 27 October 2015 (1 page)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(4 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(4 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Neil Christie Sinclair on 20 April 2012 (2 pages)
23 April 2012Director's details changed for Neil Christie Sinclair on 20 April 2012 (2 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 April 2010Director's details changed for Neil Christie Sinclair on 18 April 2010 (2 pages)
20 April 2010Director's details changed for Neil Christie Sinclair on 18 April 2010 (2 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2009Return made up to 20/04/09; full list of members (3 pages)
30 April 2009Return made up to 20/04/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 April 2008Return made up to 20/04/08; full list of members (3 pages)
23 April 2008Return made up to 20/04/08; full list of members (3 pages)
31 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
31 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
20 April 2007Incorporation (17 pages)
20 April 2007Incorporation (17 pages)