Company NameNCS Office Holdings Scotland Limited
DirectorsMichael Hayes and Thomas Joseph Nolan
Company StatusActive
Company NumberSC412475
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Michael Hayes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(2 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Lanarkshire
G4 9SQ
Scotland
Director NameMr Thomas Joseph Nolan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(2 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Lanarkshire
G4 9SQ
Scotland
Director NameDavid William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Royal Exchange Square
Glasgow
Strathclyde
G1 3AG
Scotland
Director NameDilip Kumar Strivastava
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Lanarkshire
G4 9SQ
Scotland

Contact

Websitencs-ltd.com
Telephone0141 3530011
Telephone regionGlasgow

Location

Registered Address65 Rodney Street
Glasgow
Lanarkshire
G4 9SQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£16,791,094
Gross Profit£9,562,191
Net Worth£4,237,904
Cash£1,865,632
Current Liabilities£4,333,399

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End29 February

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

24 January 2013Delivered 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

Filing History

2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
6 December 2019Cessation of Thomas Joseph Nolan as a person with significant control on 28 November 2019 (3 pages)
6 December 2019Notification of Ncs Office Holdings Limited as a person with significant control on 28 November 2019 (4 pages)
4 December 2019Group of companies' accounts made up to 28 February 2019 (35 pages)
3 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
1 March 2019Company name changed bkf one hundred and twenty two LIMITED\certificate issued on 01/03/19
  • CONNOT ‐ Change of name notice
(3 pages)
1 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-18
(1 page)
11 February 2019Group of companies' accounts made up to 28 February 2018 (36 pages)
24 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-18
(1 page)
24 January 2019Company name changed ncs office holdings LIMITED\certificate issued on 24/01/19
  • CONNOT ‐ Change of name notice
(3 pages)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
2 August 2018Termination of appointment of Dilip Kumar Strivastava as a director on 12 May 2017 (1 page)
11 December 2017Group of companies' accounts made up to 28 February 2017 (33 pages)
11 December 2017Group of companies' accounts made up to 28 February 2017 (33 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
18 December 2016Group of companies' accounts made up to 29 February 2016 (33 pages)
18 December 2016Group of companies' accounts made up to 29 February 2016 (33 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
13 January 2016Group of companies' accounts made up to 28 February 2015 (25 pages)
13 January 2016Group of companies' accounts made up to 28 February 2015 (25 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20,000
(5 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20,000
(5 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20,000
(5 pages)
16 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 20,000
(5 pages)
16 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 20,000
(5 pages)
16 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 20,000
(5 pages)
18 December 2014Group of companies' accounts made up to 28 February 2014 (20 pages)
18 December 2014Group of companies' accounts made up to 28 February 2014 (20 pages)
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 20,000
(5 pages)
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 20,000
(5 pages)
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 20,000
(5 pages)
9 December 2013Group of companies' accounts made up to 28 February 2013 (21 pages)
9 December 2013Group of companies' accounts made up to 28 February 2013 (21 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2012Group of companies' accounts made up to 29 February 2012 (23 pages)
7 December 2012Group of companies' accounts made up to 29 February 2012 (23 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
4 December 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
4 December 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
16 March 2012Termination of appointment of David Deane as a director (2 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 March 2012Current accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages)
16 March 2012Registered office address changed from 16 Royal Exchange Square Glasgow Strathclyde G1 3AG on 16 March 2012 (2 pages)
16 March 2012Registered office address changed from 16 Royal Exchange Square Glasgow Strathclyde G1 3AG on 16 March 2012 (2 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 March 2012Appointment of Michael Hayes as a director (3 pages)
16 March 2012Appointment of Michael Hayes as a director (3 pages)
16 March 2012Appointment of Dilip Kumar Strivastava as a director (3 pages)
16 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 20,000
(5 pages)
16 March 2012Appointment of Thomas Joseph Nolan as a director (3 pages)
16 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 20,000
(5 pages)
16 March 2012Appointment of Dilip Kumar Strivastava as a director (3 pages)
16 March 2012Termination of appointment of David Deane as a director (2 pages)
16 March 2012Appointment of Thomas Joseph Nolan as a director (3 pages)
16 March 2012Current accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages)
2 February 2012Company name changed bkf sixty-six LIMITED\certificate issued on 02/02/12
  • CONNOT ‐
(3 pages)
2 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-01
(1 page)
2 February 2012Company name changed bkf sixty-six LIMITED\certificate issued on 02/02/12
  • CONNOT ‐
(3 pages)
2 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-01
(1 page)
2 December 2011Incorporation (41 pages)
2 December 2011Incorporation (41 pages)