Company NameNCD Group Limited
DirectorPaul Murray
Company StatusActive
Company NumberSC379260
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Previous NameNetwork Cabling Direct Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Murray
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressWhite Rose Lodge
Mawcarse
Perth & Kinross
KY13 9SN
Scotland
Director NameScott Kitching
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleSenior Buyer
Country of ResidenceScotland
Correspondence AddressWhite Rose Lodge
Mawcarse
Perth & Kinross
KY13 9SN
Scotland
Director NameMr Scott Alfred Grimsley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(7 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 06 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Boston Road
Glenrothes
Fife
KY6 2RE
Scotland
Director NameMr Scott Melvin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(7 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 06 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Boston Road
Glenrothes
Fife
KY6 2RE
Scotland

Contact

Websitenetworkcablingdirect.co.uk
Telephone07 825683444
Telephone regionMobile

Location

Registered AddressUnit 24
Faraday Road
Glenrothes
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

1 at £1Paul Murray
33.33%
Ordinary
1 at £1Scott Grimsley
33.33%
Ordinary
1 at £1Scott Melvin
33.33%
Ordinary

Financials

Year2014
Net Worth£735
Cash£5,122
Current Liabilities£28,280

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

3 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
27 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-24
(3 pages)
27 May 2019Registered office address changed from White Rose Lodge Mawcarse Kinross KY13 9SN Scotland to Unit 24 Faraday Road Glenrothes KY6 2RU on 27 May 2019 (1 page)
27 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
6 May 2019Termination of appointment of Scott Alfred Grimsley as a director on 6 May 2019 (1 page)
6 May 2019Termination of appointment of Scott Melvin as a director on 6 May 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
12 June 2018Registered office address changed from 11 Boston Road Glenrothes Fife KY6 2RE to White Rose Lodge Mawcarse Kinross KY13 9SN on 12 June 2018 (1 page)
11 June 2018Notification of Paul Murray as a person with significant control on 9 June 2018 (2 pages)
11 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
6 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 3
(7 pages)
11 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 3
(7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(5 pages)
8 June 2015Director's details changed for Mr Scott Melvin on 8 August 2014 (2 pages)
8 June 2015Registered office address changed from Unit 5, Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ to 11 Boston Road Glenrothes Fife KY6 2RE on 8 June 2015 (1 page)
8 June 2015Director's details changed for Mr Scott Alfred Grimsley on 8 August 2014 (2 pages)
8 June 2015Director's details changed for Mr Scott Melvin on 8 August 2014 (2 pages)
8 June 2015Registered office address changed from Unit 5, Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ to 11 Boston Road Glenrothes Fife KY6 2RE on 8 June 2015 (1 page)
8 June 2015Director's details changed for Mr Scott Melvin on 8 August 2014 (2 pages)
8 June 2015Registered office address changed from Unit 5, Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ to 11 Boston Road Glenrothes Fife KY6 2RE on 8 June 2015 (1 page)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(5 pages)
8 June 2015Director's details changed for Mr Scott Alfred Grimsley on 8 August 2014 (2 pages)
8 June 2015Director's details changed for Mr Scott Alfred Grimsley on 8 August 2014 (2 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(5 pages)
16 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
23 March 2012Registered office address changed from White Rose Lodge Mawcarse Perth & Kinross KY13 9SN on 23 March 2012 (2 pages)
23 March 2012Registered office address changed from White Rose Lodge Mawcarse Perth & Kinross KY13 9SN on 23 March 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
11 February 2011Termination of appointment of Scott Kitching as a director (2 pages)
11 February 2011Appointment of Scott Alfred Grimsley as a director (3 pages)
11 February 2011Appointment of Scott Alfred Grimsley as a director (3 pages)
11 February 2011Appointment of Mr Scott Melvin as a director (3 pages)
11 February 2011Termination of appointment of Scott Kitching as a director (2 pages)
11 February 2011Appointment of Mr Scott Melvin as a director (3 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)