Company NameNCS Office Holdings Limited
DirectorsThomas Joseph Nolan and Michael Hayes
Company StatusActive
Company NumberSC614527
CategoryPrivate Limited Company
Incorporation Date23 November 2018(5 years, 4 months ago)
Previous NameBKF One Hundred And Twenty Two Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thomas Joseph Nolan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
Director NameMr Michael Hayes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Royal Exchange Square
C/O Bannatyne Kirkwood France & Co
Glasgow
G1 3AG
Scotland

Location

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

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 4 weeks from now)

Charges

18 February 2019Delivered on: 22 February 2019
Persons entitled: Hsbc UK Bank PLC

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

Filing History

5 December 2023Group of companies' accounts made up to 28 February 2023 (41 pages)
17 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
30 November 2022Group of companies' accounts made up to 28 February 2022 (33 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
7 February 2022Accounts for a dormant company made up to 28 February 2021 (34 pages)
3 December 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
23 November 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
20 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
20 August 2020Current accounting period extended from 30 November 2020 to 28 February 2021 (1 page)
2 December 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 10,000
(4 pages)
2 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
22 February 2019Registration of charge SC6145270001, created on 18 February 2019 (18 pages)
4 February 2019Appointment of Mr Michael Hayes as a director on 4 February 2019 (2 pages)
24 January 2019Company name changed bkf one hundred and twenty two LIMITED\certificate issued on 24/01/19
  • CONNOT ‐ Change of name notice
(3 pages)
24 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-18
(1 page)
17 January 2019Notification of Thomas Joseph Nolan as a person with significant control on 17 January 2019 (2 pages)
17 January 2019Appointment of Mr Thomas Joseph Nolan as a director on 17 January 2019 (2 pages)
17 January 2019Cessation of David William Deane as a person with significant control on 17 January 2019 (1 page)
17 January 2019Termination of appointment of David William Deane as a director on 17 January 2019 (1 page)
17 January 2019Registered office address changed from 16 Royal Exchange Square C/O Bannatyne Kirkwood France & Co Glasgow G1 3AG United Kingdom to 65 Rodney Street Glasgow G4 9SQ on 17 January 2019 (1 page)
23 November 2018Incorporation
Statement of capital on 2018-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)