NCS OFFICE HOLDINGS LIMITED
GLASGOW BKF SIXTY-SIX LIMITED

Hellopages » Glasgow City » Glasgow City » G4 9SQ

Company number SC412475
Status Active
Incorporation Date 2 December 2011
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 twenty-three events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Confirmation statement made on 2 December 2016 with updates; Group of companies' accounts made up to 28 February 2015. The most likely internet sites of NCS OFFICE HOLDINGS LIMITED are www.ncsofficeholdings.co.uk, and www.ncs-office-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten 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 Office Holdings Limited is a Private Limited Company. The company registration number is SC412475. Ncs Office Holdings Limited has been working since 02 December 2011. The present status of the company is Active. The registered address of Ncs Office Holdings Limited is 65 Rodney Street Glasgow Lanarkshire G4 9sq. . HAYES, Michael is a Director of the company. NOLAN, Thomas Joseph is a Director of the company. STRIVASTAVA, Dilip Kumar is a Director of the company. Director DEANE, David William has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Director
HAYES, Michael
Appointed Date: 24 February 2012
56 years old

Director
NOLAN, Thomas Joseph
Appointed Date: 24 February 2012
65 years old

Director
STRIVASTAVA, Dilip Kumar
Appointed Date: 24 February 2012
62 years old

Resigned Directors

Director
DEANE, David William
Resigned: 24 February 2012
Appointed Date: 02 December 2011
61 years old

Persons With Significant Control

Mt Thomas Joseph Nolan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dilip Kumar Srivastava
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NCS OFFICE HOLDINGS LIMITED Events

18 Dec 2016
Group of companies' accounts made up to 29 February 2016
06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
13 Jan 2016
Group of companies' accounts made up to 28 February 2015
14 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20,000

16 Jan 2015
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 20,000

...
... and 13 more events
16 Mar 2012
Appointment of Thomas Joseph Nolan as a director
16 Mar 2012
Current accounting period shortened from 31 December 2012 to 31 March 2012
02 Feb 2012
Company name changed bkf sixty-six LIMITED\certificate issued on 02/02/12
  • CONNOT ‐

02 Feb 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-01

02 Dec 2011
Incorporation

NCS OFFICE HOLDINGS LIMITED Charges

24 January 2013
Floating charge
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…