Company NameNc Switchgear Limited
DirectorsJohn McDonald Kirkwood and James Donald Thomson
Company StatusActive
Company NumberSC369142
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr John McDonald Kirkwood
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(1 year, 3 months after company formation)
Appointment Duration13 years
RoleElectrical Engineer
Country of ResidenceThailand
Correspondence Address974 Pollokshaws Road
Glasgow
G41 2HA
Scotland
Director NameMr James Donald Thomson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address974 Pollokshaws Road
Glasgow
G41 2HA
Scotland
Secretary NameMr John McDonald Kirkwood
StatusCurrent
Appointed15 December 2013(4 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address974 Pollokshaws Road
Glasgow
G41 2HA
Scotland
Director NameMrs Joan Gordon Thomson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address974 Pollokshaws Road
Glasgow
Lanarkshire
G41 2HA
Scotland
Secretary NameMrs Joan Thomson
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address974 Pollokshaws Road
Glasgow
Lanarkshire
G41 2HA
Scotland

Contact

Websitewww.nceswitchgear.com
Email address[email protected]
Telephone0141 9521166
Telephone regionGlasgow

Location

Registered Address974 Pollokshaws Road
Glasgow
G41 2HA
Scotland
ConstituencyGlasgow South
WardPollokshields
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1New Circuit Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£136,654
Cash£12,063
Current Liabilities£782,820

Accounts

Latest Accounts28 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 October

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

25 June 2018Delivered on: 30 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 1/2, 1 forge crescent, bishopton, situated on the first floor of block 1 forge crescent, REN142015.
Outstanding
25 June 2018Delivered on: 30 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 3/1, 10 dulward court, glasgow, being the third floor flat of the block 10 dulward court, GLA27109.
Outstanding
25 June 2018Delivered on: 30 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 2/2, 20 durward court, glasgow being a second floor flat of the block 20 durward court, GLA12922.
Outstanding
7 April 2014Delivered on: 8 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 79 beardmore way, clydebank, G81 4HT and being the subjects registered in the land register of scotland under title number DMB8097.
Outstanding
7 February 2014Delivered on: 28 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 August 2011Delivered on: 23 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 79 beardmore way clydebank.
Outstanding
23 June 2011Delivered on: 6 July 2011
Satisfied on: 29 April 2014
Persons entitled: Clydesdale Bank 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

Filing History

3 November 2020Total exemption full accounts made up to 30 October 2019 (13 pages)
12 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 30 October 2018 (13 pages)
4 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
27 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
30 June 2018Registration of charge SC3691420007, created on 25 June 2018 (8 pages)
30 June 2018Registration of charge SC3691420005, created on 25 June 2018 (8 pages)
30 June 2018Registration of charge SC3691420006, created on 25 June 2018 (8 pages)
6 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
13 September 2016Amended total exemption small company accounts made up to 31 October 2015 (8 pages)
13 September 2016Amended total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
7 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
6 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 April 2014Satisfaction of charge 1 in full (4 pages)
29 April 2014Satisfaction of charge 1 in full (4 pages)
8 April 2014Registration of charge 3691420004 (17 pages)
8 April 2014Registration of charge 3691420004 (17 pages)
12 March 2014Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
12 March 2014Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
28 February 2014Registration of charge 3691420003 (22 pages)
28 February 2014Registration of charge 3691420003 (22 pages)
15 December 2013Termination of appointment of Joan Thomson as a secretary (1 page)
15 December 2013Appointment of Mr John Mcdonald Kirkwood as a secretary (2 pages)
15 December 2013Termination of appointment of Joan Thomson as a secretary (1 page)
15 December 2013Appointment of Mr John Mcdonald Kirkwood as a secretary (2 pages)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(4 pages)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(4 pages)
9 December 2013Director's details changed for Mr John Mcdonald Kirkwood on 25 November 2013 (2 pages)
9 December 2013Director's details changed for Mr John Mcdonald Kirkwood on 25 November 2013 (2 pages)
26 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 December 2012Director's details changed for Mr John Mcdonald Kirkwood on 25 November 2012 (2 pages)
17 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
17 December 2012Director's details changed for Mr John Mcdonald Kirkwood on 25 November 2012 (2 pages)
17 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
17 December 2012Registered office address changed from C/O Ker & Co Accountants Ltd Park Lane House 974 Pollokshaws Road Glasgow G41 2HA Scotland on 17 December 2012 (1 page)
17 December 2012Registered office address changed from C/O Ker & Co Accountants Ltd Park Lane House 974 Pollokshaws Road Glasgow G41 2HA Scotland on 17 December 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 May 2012Resolutions
  • RES13 ‐ Approve transfer of iss cap of new circuit holdings LIMITED 23/06/2011
(1 page)
1 May 2012Resolutions
  • RES13 ‐ Approve transfer of iss cap of new circuit holdings LIMITED 23/06/2011
(1 page)
13 December 2011Registered office address changed from 974 Pollokshaws Road Glasgow Lanarkshire G41 2HA United Kingdom on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 974 Pollokshaws Road Glasgow Lanarkshire G41 2HA United Kingdom on 13 December 2011 (1 page)
13 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
18 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2011Appointment of Mr James Donald Thomson as a director (2 pages)
14 June 2011Appointment of Mr James Donald Thomson as a director (2 pages)
24 March 2011Termination of appointment of Joan Thomson as a director (1 page)
24 March 2011Appointment of Mr John Kirkwood as a director (2 pages)
24 March 2011Termination of appointment of Joan Thomson as a director (1 page)
24 March 2011Appointment of Mr John Kirkwood as a director (2 pages)
7 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
25 November 2009Incorporation (22 pages)
25 November 2009Incorporation (22 pages)