Company NameNS24 Limited
DirectorJoanne Claire Turner
Company StatusActive
Company NumberSC497775
CategoryPrivate Limited Company
Incorporation Date13 February 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 70221Financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Joanne Claire Turner
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Tweed Mills
Dunsdale Road
Selkirk
Scottish Borders
TD7 5DZ
Scotland
Director NameNatalie Sandu
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMr Parbinder Sandu
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(12 months after company formation)
Appointment Duration1 day (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Island Street
Galashiels
Selkirkshire
TD1 1NZ
Scotland
Director NameMrs Natalie Sandu
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(12 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 11 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Island Street
Galashiels
Selkirkshire
TD1 1NZ
Scotland

Location

Registered Address8a Tweed Mills
Dunsdale Road
Selkirk
Scottish Borders
TD7 5DZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 April 2024 (3 weeks, 3 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Charges

29 May 2019Delivered on: 3 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

26 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
9 April 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
20 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
16 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
3 June 2019Registration of charge SC4977750001, created on 29 May 2019 (18 pages)
20 February 2019Registered office address changed from 51 the Loan Selkirk TD7 4RU Scotland to 11 Island Street Galashiels Scottish Borders TD1 1NZ on 20 February 2019 (1 page)
3 January 2019Current accounting period extended from 28 February 2019 to 30 June 2019 (1 page)
22 November 2018Director's details changed for Mrs Joanne Claire Turner on 22 November 2018 (2 pages)
22 November 2018Change of details for Mrs Joanne Claire Turner as a person with significant control on 22 November 2018 (2 pages)
25 July 2018Confirmation statement made on 18 July 2018 with updates (3 pages)
8 March 2018Micro company accounts made up to 28 February 2018 (6 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (3 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (3 pages)
6 May 2017Micro company accounts made up to 27 February 2017 (5 pages)
6 May 2017Micro company accounts made up to 27 February 2017 (5 pages)
15 March 2017Registered office address changed from 11 Island Street Galashiels Selkirkshire TD1 1NZ Scotland to 51 the Loan Selkirk TD7 4RU on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 11 Island Street Galashiels Selkirkshire TD1 1NZ Scotland to 51 the Loan Selkirk TD7 4RU on 15 March 2017 (1 page)
13 September 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
13 September 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
11 July 2016Appointment of Mrs Joanne Claire Turner as a director on 11 July 2016 (2 pages)
11 July 2016Termination of appointment of Natalie Sandu as a director on 11 July 2016 (1 page)
11 July 2016Appointment of Mrs Joanne Claire Turner as a director on 11 July 2016 (2 pages)
11 July 2016Termination of appointment of Natalie Sandu as a director on 11 July 2016 (1 page)
31 March 2016Appointment of Mrs Natalie Sandu as a director on 12 February 2016 (2 pages)
31 March 2016Appointment of Mrs Natalie Sandu as a director on 12 February 2016 (2 pages)
31 March 2016Termination of appointment of Parbinder Sandu as a director on 12 February 2016 (1 page)
31 March 2016Termination of appointment of Parbinder Sandu as a director on 12 February 2016 (1 page)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
11 February 2016Appointment of Mr Parbinder Sandu as a director on 11 February 2016 (2 pages)
11 February 2016Termination of appointment of Natalie Sandu as a director on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland to 11 Island Street Galashiels Selkirkshire TD1 1NZ on 11 February 2016 (1 page)
11 February 2016Appointment of Mr Parbinder Sandu as a director on 11 February 2016 (2 pages)
11 February 2016Registered office address changed from Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland to 11 Island Street Galashiels Selkirkshire TD1 1NZ on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Natalie Sandu as a director on 11 February 2016 (1 page)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)