Company NameNc 500 Limited
DirectorDavid Hughes
Company StatusActive
Company NumberSC504747
CategoryPrivate Limited Company
Incorporation Date30 April 2015(8 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Hughes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
KW1 5HB
Scotland
Director NameAlan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressThe Green House Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameMr Thomas Robert Campbell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 26 September 2022)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland

Location

Registered Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardWick
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

3 October 2023Accounts for a dormant company made up to 30 April 2023 (6 pages)
11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
10 November 2022Accounts for a dormant company made up to 30 April 2022 (5 pages)
26 September 2022Appointment of Mr David Hughes as a director on 26 September 2022 (2 pages)
26 September 2022Termination of appointment of Thomas Robert Campbell as a director on 26 September 2022 (1 page)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
13 December 2021Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to 13 Harbour Terrace Wick Caithness KW1 5HB on 13 December 2021 (1 page)
19 June 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
13 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
23 June 2016Termination of appointment of Alan Lamont Barr as a director on 20 June 2016 (1 page)
23 June 2016Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Alan Lamont Barr as a director on 20 June 2016 (1 page)
23 June 2016Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 23 June 2016 (1 page)
23 June 2016Appointment of Mr Thomas Robert Campbell as a director on 20 June 2016 (2 pages)
23 June 2016Appointment of Mr Thomas Robert Campbell as a director on 20 June 2016 (2 pages)
1 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
8 September 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ Scotland to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ Scotland to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ Scotland to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 8 September 2015 (1 page)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)