Company NameNetwork Cabling Solutions (Scotland) Ltd
Company StatusDissolved
Company NumberSC448164
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date20 July 2023 (9 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Garry McNamee
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O William Duncan 2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMr George McNamee
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(10 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 20 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mount Lockhart
Uddingston
Glasgow
G71 7TQ
Scotland
Director NameFrank James John Quinn
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/2 60 Culrain Street
Shettleston
Glasgow
G32 7AB
Scotland

Contact

Websitewww.ncsscotland.net
Email address[email protected]
Telephone0800 7723889
Telephone regionFreephone

Location

Registered AddressC/O William Duncan 2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Garry Mcnamee
50.00%
Ordinary
50 at £1George Mcnamee
50.00%
Ordinary

Financials

Year2014
Net Worth£184
Cash£345
Current Liabilities£1,376

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

31 March 2020Court order in a winding-up (& Court Order attachment) (4 pages)
31 March 2020Registered office address changed from C/O William Duncan 2nd Floor 18 Bothwell Street Glasgow G2 6NU to C/O William Duncan 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 31 March 2020 (2 pages)
10 March 2020Registered office address changed from 68 Whirlow Road Baillieston Glasgow G69 6QE to C/O William Duncan 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 10 March 2020 (2 pages)
9 March 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (5 pages)
29 January 2020Unaudited abridged accounts made up to 30 April 2019 (13 pages)
10 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
5 February 2019Unaudited abridged accounts made up to 30 April 2018 (13 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
23 January 2018Unaudited abridged accounts made up to 30 April 2017 (13 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Registered office address changed from 4 Mount Lockhart Uddingston Glasgow G71 7TQ to 68 Whirlow Road Baillieston Glasgow G69 6QE on 28 April 2015 (1 page)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Registered office address changed from 4 Mount Lockhart Uddingston Glasgow G71 7TQ to 68 Whirlow Road Baillieston Glasgow G69 6QE on 28 April 2015 (1 page)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 July 2014Director's details changed for Garry Mcnamee on 24 July 2014 (2 pages)
24 July 2014Director's details changed for Garry Mcnamee on 24 July 2014 (2 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Director's details changed for Garry Mcnamee on 15 March 2014 (2 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Director's details changed for Garry Mcnamee on 15 March 2014 (2 pages)
15 March 2014Appointment of Mr George Mcnamee as a director (2 pages)
15 March 2014Appointment of Mr George Mcnamee as a director (2 pages)
15 March 2014Registered office address changed from Flat 1/2 60 Culrain Street Shettleston Glasgow G32 7AB United Kingdom on 15 March 2014 (1 page)
15 March 2014Registered office address changed from Flat 1/2 60 Culrain Street Shettleston Glasgow G32 7AB United Kingdom on 15 March 2014 (1 page)
20 February 2014Termination of appointment of Frank Quinn as a director (1 page)
20 February 2014Termination of appointment of Frank Quinn as a director (1 page)
22 April 2013Incorporation (22 pages)
22 April 2013Incorporation (22 pages)