Company number SC369142
Status Active
Incorporation Date 25 November 2009
Company Type Private Limited Company
Address 974 POLLOKSHAWS ROAD, GLASGOW, G41 2HA
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Amended total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of NC SWITCHGEAR LIMITED are www.ncswitchgear.co.uk, and www.nc-switchgear.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Nc Switchgear Limited is a Private Limited Company.
The company registration number is SC369142. Nc Switchgear Limited has been working since 25 November 2009.
The present status of the company is Active. The registered address of Nc Switchgear Limited is 974 Pollokshaws Road Glasgow G41 2ha. . KIRKWOOD, John Mcdonald is a Secretary of the company. KIRKWOOD, John Mcdonald is a Director of the company. THOMSON, James Donald is a Director of the company. Secretary THOMSON, Joan has been resigned. Director THOMSON, Joan Gordon has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".
Current Directors
Resigned Directors
Secretary
THOMSON, Joan
Resigned: 15 December 2013
Appointed Date: 25 November 2009
Persons With Significant Control
NC SWITCHGEAR LIMITED Events
23 Jan 2017
Confirmation statement made on 25 November 2016 with updates
13 Sep 2016
Amended total exemption small company accounts made up to 31 October 2015
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 21 more events
14 Jun 2011
Appointment of Mr James Donald Thomson as a director
24 Mar 2011
Termination of appointment of Joan Thomson as a director
24 Mar 2011
Appointment of Mr John Kirkwood as a director
07 Dec 2010
Annual return made up to 25 November 2010 with full list of shareholders
25 Nov 2009
Incorporation
7 April 2014
Charge code SC36 9142 0004
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the subjects known as and forming 79…
7 February 2014
Charge code SC36 9142 0003
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
19 August 2011
Standard security
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 79 beardmore way clydebank.
23 June 2011
Floating charge
Delivered: 6 July 2011
Status: Satisfied
on 29 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…