NETWORK COMMUNICATIONS SOLUTIONS LIMITED
GLASGOW NCS OFFICE SYSTEMS LIMITED NCS MANAGEMENT LIMITED

Hellopages » Glasgow City » Glasgow City » G4 9SQ

Company number SC125226
Status Active
Incorporation Date 24 May 1990
Company Type Private Limited Company
Address 65 RODNEY STREET, GLASGOW, G4 9SQ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Accounts for a small company made up to 28 February 2015. The most likely internet sites of NETWORK COMMUNICATIONS SOLUTIONS LIMITED are www.networkcommunicationssolutions.co.uk, and www.network-communications-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five 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.Network Communications Solutions Limited is a Private Limited Company. The company registration number is SC125226. Network Communications Solutions Limited has been working since 24 May 1990. The present status of the company is Active. The registered address of Network Communications Solutions Limited is 65 Rodney Street Glasgow G4 9sq. . HAYES, Michael is a Secretary of the company. NOLAN, Thomas Joseph is a Director of the company. SRIVASTAVA, Dill is a Director of the company. THOMSON, Alexander is a Director of the company. Secretary NOLAN, Thomas Joseph has been resigned. Director PICKEN, Kennedy has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
HAYES, Michael
Appointed Date: 13 May 1999

Director
NOLAN, Thomas Joseph
Appointed Date: 06 May 1992
65 years old

Director
SRIVASTAVA, Dill
Appointed Date: 25 May 1990
62 years old

Director
THOMSON, Alexander
Appointed Date: 01 January 2010
60 years old

Resigned Directors

Secretary
NOLAN, Thomas Joseph
Resigned: 13 May 1999
Appointed Date: 25 May 1990

Director
PICKEN, Kennedy
Resigned: 26 September 1995
Appointed Date: 06 May 1992
68 years old

NETWORK COMMUNICATIONS SOLUTIONS LIMITED Events

01 Dec 2016
Accounts for a small company made up to 29 February 2016
25 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

07 Dec 2015
Accounts for a small company made up to 28 February 2015
18 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

01 Dec 2014
Full accounts made up to 28 February 2014
...
... and 71 more events
01 Oct 1991
Registered office changed on 01/10/91 from: 10 riverview place the waterfront glasgow G5

04 Feb 1991
Accounting reference date notified as 31/05

29 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 May 1990
Registered office changed on 29/05/90 from: 24 great king street edinburgh EH3 6QN

24 May 1990
Incorporation

NETWORK COMMUNICATIONS SOLUTIONS LIMITED Charges

1 February 2011
Floating charge
Delivered: 12 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…
26 April 2007
Bond & floating charge
Delivered: 9 May 2007
Status: Satisfied on 1 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…