NCS GROUP LIMITED
LANARKSHIRE HBJ 426 LIMITED

Hellopages » Glasgow City » Glasgow City » G4 9SQ

Company number SC187251
Status Active
Incorporation Date 1 July 1998
Company Type Private Limited Company
Address 65 RODNEY STREET, GLASGOW, LANARKSHIRE, G4 9SQ
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 20,000 ; Accounts for a small company made up to 28 February 2015. The most likely internet sites of NCS GROUP LIMITED are www.ncsgroup.co.uk, and www.ncs-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Cathcart Rail Station is 4 miles; to Clydebank Rail Station is 5.9 miles; to Baillieston Rail Station is 6 miles; to Busby Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ncs Group Limited is a Private Limited Company. The company registration number is SC187251. Ncs Group Limited has been working since 01 July 1998. The present status of the company is Active. The registered address of Ncs Group Limited is 65 Rodney Street Glasgow Lanarkshire G4 9sq. . HAYES, Michael is a Secretary of the company. HAYES, Michael is a Director of the company. NOLAN, Thomas Joseph is a Director of the company. SRIVASTAVA, Dill is a Director of the company. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
HAYES, Michael
Appointed Date: 15 March 1999

Director
HAYES, Michael
Appointed Date: 21 May 1999
56 years old

Director
NOLAN, Thomas Joseph
Appointed Date: 15 March 1999
65 years old

Director
SRIVASTAVA, Dill
Appointed Date: 15 March 1999
62 years old

Resigned Directors

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 15 March 1999
Appointed Date: 01 July 1998

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 15 March 1999
Appointed Date: 01 July 1998

NCS GROUP LIMITED Events

01 Dec 2016
Accounts for a small company made up to 29 February 2016
24 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 20,000

07 Dec 2015
Accounts for a small company made up to 28 February 2015
17 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20,000

01 Dec 2014
Full accounts made up to 28 February 2014
...
... and 68 more events
18 Mar 1999
Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1999
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

31 Jul 1998
Company name changed hbj 426 LIMITED\certificate issued on 03/08/98
01 Jul 1998
Incorporation

NCS GROUP LIMITED Charges

1 February 2011
Floating charge
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
23 April 2009
Floating charge
Delivered: 1 May 2009
Status: Satisfied on 23 August 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
31 May 2001
Bond & floating charge
Delivered: 18 June 2001
Status: Satisfied on 5 May 2009
Persons entitled: Toshiba Tec UK Imaging Systems Limited
Description: Undertaking and all property and assets present and future…
9 October 2000
Standard security
Delivered: 18 October 2000
Status: Satisfied on 29 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 65 rodney street, glasgow.
20 September 2000
Standard security
Delivered: 2 October 2000
Status: Satisfied on 29 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 18, 40 speirs wharf, craighall road, glasgow.
16 May 2000
Floating charge
Delivered: 30 May 2000
Status: Satisfied on 1 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…