Glasgow
Lanarkshire
G4 9SQ
Scotland
Director Name | Mr Thomas Joseph Nolan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow Lanarkshire G4 9SQ Scotland |
Director Name | David William Deane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Royal Exchange Square Glasgow Strathclyde G1 3AG Scotland |
Director Name | Dilip Kumar Strivastava |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow Lanarkshire G4 9SQ Scotland |
Website | ncs-ltd.com |
---|---|
Telephone | 0141 3530011 |
Telephone region | Glasgow |
Registered Address | 65 Rodney Street Glasgow Lanarkshire G4 9SQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £16,791,094 |
Gross Profit | £9,562,191 |
Net Worth | £4,237,904 |
Cash | £1,865,632 |
Current Liabilities | £4,333,399 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 29 February |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
24 January 2013 | Delivered on: 6 February 2013 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
6 December 2019 | Cessation of Thomas Joseph Nolan as a person with significant control on 28 November 2019 (3 pages) |
6 December 2019 | Notification of Ncs Office Holdings Limited as a person with significant control on 28 November 2019 (4 pages) |
4 December 2019 | Group of companies' accounts made up to 28 February 2019 (35 pages) |
3 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
1 March 2019 | Company name changed bkf one hundred and twenty two LIMITED\certificate issued on 01/03/19
|
1 March 2019 | Resolutions
|
11 February 2019 | Group of companies' accounts made up to 28 February 2018 (36 pages) |
24 January 2019 | Resolutions
|
24 January 2019 | Company name changed ncs office holdings LIMITED\certificate issued on 24/01/19
|
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
2 August 2018 | Termination of appointment of Dilip Kumar Strivastava as a director on 12 May 2017 (1 page) |
11 December 2017 | Group of companies' accounts made up to 28 February 2017 (33 pages) |
11 December 2017 | Group of companies' accounts made up to 28 February 2017 (33 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
18 December 2016 | Group of companies' accounts made up to 29 February 2016 (33 pages) |
18 December 2016 | Group of companies' accounts made up to 29 February 2016 (33 pages) |
6 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
13 January 2016 | Group of companies' accounts made up to 28 February 2015 (25 pages) |
13 January 2016 | Group of companies' accounts made up to 28 February 2015 (25 pages) |
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
16 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
18 December 2014 | Group of companies' accounts made up to 28 February 2014 (20 pages) |
18 December 2014 | Group of companies' accounts made up to 28 February 2014 (20 pages) |
13 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
9 December 2013 | Group of companies' accounts made up to 28 February 2013 (21 pages) |
9 December 2013 | Group of companies' accounts made up to 28 February 2013 (21 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2012 | Group of companies' accounts made up to 29 February 2012 (23 pages) |
7 December 2012 | Group of companies' accounts made up to 29 February 2012 (23 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
16 March 2012 | Termination of appointment of David Deane as a director (2 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages) |
16 March 2012 | Registered office address changed from 16 Royal Exchange Square Glasgow Strathclyde G1 3AG on 16 March 2012 (2 pages) |
16 March 2012 | Registered office address changed from 16 Royal Exchange Square Glasgow Strathclyde G1 3AG on 16 March 2012 (2 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Appointment of Michael Hayes as a director (3 pages) |
16 March 2012 | Appointment of Michael Hayes as a director (3 pages) |
16 March 2012 | Appointment of Dilip Kumar Strivastava as a director (3 pages) |
16 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
16 March 2012 | Appointment of Thomas Joseph Nolan as a director (3 pages) |
16 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
16 March 2012 | Appointment of Dilip Kumar Strivastava as a director (3 pages) |
16 March 2012 | Termination of appointment of David Deane as a director (2 pages) |
16 March 2012 | Appointment of Thomas Joseph Nolan as a director (3 pages) |
16 March 2012 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages) |
2 February 2012 | Company name changed bkf sixty-six LIMITED\certificate issued on 02/02/12
|
2 February 2012 | Resolutions
|
2 February 2012 | Company name changed bkf sixty-six LIMITED\certificate issued on 02/02/12
|
2 February 2012 | Resolutions
|
2 December 2011 | Incorporation (41 pages) |
2 December 2011 | Incorporation (41 pages) |