Glasgow
G4 9SQ
Scotland
Director Name | Mr Thomas Joseph Nolan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow G4 9SQ Scotland |
Director Name | Mr David Blair Matchett |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Service Technician |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burnbrae Drive Glasgow G73 5DS Scotland |
Director Name | Mr Graham Waddell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Service Technician |
Country of Residence | Scotland |
Correspondence Address | 4 Coralmount Gardens Kirkintilloch, Glasgow G66 3JW Scotland |
Telephone | 0141 8896327 |
---|---|
Telephone region | Glasgow |
Registered Address | 65 Rodney Street Glasgow G4 9SQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | David Blair Matchett 50.00% Ordinary |
---|---|
50 at £1 | Graham Waddell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,436 |
Cash | £19,733 |
Current Liabilities | £26,539 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 27 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
26 October 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
3 December 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
30 August 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
12 August 2019 | Previous accounting period shortened from 31 August 2019 to 28 February 2019 (1 page) |
21 March 2019 | Notification of Ncs Office Systems (Scotland) Limited as a person with significant control on 11 March 2019 (4 pages) |
21 March 2019 | Cessation of A Person with Significant Control as a person with significant control on 11 March 2019 (3 pages) |
14 March 2019 | Cessation of Graham Waddell as a person with significant control on 11 March 2019 (3 pages) |
13 March 2019 | Termination of appointment of Graham Waddell as a director on 11 March 2019 (1 page) |
13 March 2019 | Appointment of Mr Michael Hayes as a director on 11 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of David Blair Matchett as a director on 11 March 2019 (1 page) |
13 March 2019 | Registered office address changed from 4 Coralmount Gardens Kirkintilloch, Glasgow G66 3JW to 65 Rodney Street Glasgow G4 9SQ on 13 March 2019 (1 page) |
13 March 2019 | Appointment of Mr Thomas Joseph Nolan as a director on 11 March 2019 (2 pages) |
15 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
23 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
20 February 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
7 December 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
7 December 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|