NCS ELECTRICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | SC356548 |
Category | Private Limited Company |
Incorporated | 13 Mar 2009 |
Age | 15 years, 2 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
NCS ELECTRICAL SERVICES LIMITED is an active private limited company with number SC356548. It was incorporated 15 years, 2 months, 19 days ago, on 13 March 2009. The company address is 6th Floor Gordon Chambers 6th Floor Gordon Chambers, Glasgow, G1 3NQ.
Company Fillings
Confirmation statement with updates
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Change registered office address company with date old address
Date: 16 Mar 2012
Action Date: 16 Mar 2012
Category: Address
Type: AD01
Old address: C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland
Change date: 2012-03-16
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed carolyn waddell
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed neil waddell
Documents
Legacy
Date: 03 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 13/03/09\gbp si 2@1=2\gbp ic 100/102\
Documents
Legacy
Date: 03 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 13/03/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 16 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 16/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james mcmeekin
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary cosec LIMITED
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director cosec LIMITED
Documents
Some Companies
20 ALDIN AVENUE NORTH,SLOUGH,SL1 1RS
Number: | 10806050 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOW HOUSE DENTAL PRACTICE,TRING,HP23 4BH
Number: | 11158972 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FREEDMANS BALFOUR HOUSE, SUITE 206,LONDON,N12 0BP
Number: | 11661860 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 FERN GARDENS,GATESHEAD,NE9 5TJ
Number: | 02726098 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYRAMID HOUSE,LONDON,N12 9RT
Number: | 08530640 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 FLOWERS YARD,CHIPPENHAM,SN15 3BN
Number: | 11708384 |
Status: | ACTIVE |
Category: | Private Limited Company |