NDI TECHNOLOGIES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNDI TECHNOLOGIES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC173002
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NDI TECHNOLOGIES LTD.?

    • Other software publishing (58290) / Information and communication
    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is NDI TECHNOLOGIES LTD. located?

    Registered Office Address
    Dacoll House 3 Cochrane Square
    Brucefield Industry Park
    EH54 9DR Livingston
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of NDI TECHNOLOGIES LTD.?

    Previous Company Names
    Company NameFromUntil
    DACOLL INTERNATIONAL LIMITEDApr 23, 1997Apr 23, 1997
    VINCEBOX LIMITEDFeb 27, 1997Feb 27, 1997

    What are the latest accounts for NDI TECHNOLOGIES LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NDI TECHNOLOGIES LTD.?

    Last Confirmation Statement Made Up ToOct 03, 2025
    Next Confirmation Statement DueOct 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2024
    OverdueNo

    What are the latest filings for NDI TECHNOLOGIES LTD.?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Colling Simpson as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Allan Kellie Everington as a director on Mar 31, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Dacoll House Gardners Lane Bathgate West Lothian, EH48 1TP to Dacoll House 3 Cochrane Square Brucefield Industry Park Livingston EH54 9DR on Sep 01, 2023

    1 pagesAD01

    Appointment of Mrd Lesley-Anne Sommerville as a secretary on Jan 30, 2023

    2 pagesAP03

    Termination of appointment of Ronald Ross Sinclair as a secretary on Jan 30, 2023

    1 pagesTM02

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Appointment of Mr Ronald Ross Sinclair as a secretary on Nov 16, 2022

    2 pagesAP03

    Termination of appointment of Douglas John Smart as a secretary on Nov 16, 2022

    1 pagesTM02

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Appointment of Mr Allan Kellie Everington as a director on Oct 25, 2021

    2 pagesAP01

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Stuart Bruce Nicoll as a director on Aug 09, 2021

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2020

    16 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 03, 2020 with updates

    4 pagesCS01

    Termination of appointment of John Tilling as a director on Jun 30, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Termination of appointment of Alexander Stewardson Reed as a director on Nov 28, 2019

    1 pagesTM01

    Confirmation statement made on Oct 03, 2019 with no updates

    3 pagesCS01

    Who are the officers of NDI TECHNOLOGIES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOMMERVILLE, Lesley-Anne, Mrd
    3 Cochrane Square
    Brucefield Industry Park
    EH54 9DR Livingston
    Dacoll House
    Scotland
    Secretary
    3 Cochrane Square
    Brucefield Industry Park
    EH54 9DR Livingston
    Dacoll House
    Scotland
    306943210001
    COLLING, Brian
    3 Cochrane Square
    Brucefield Industry Park
    EH54 9DR Livingston
    Dacoll House
    Scotland
    Director
    3 Cochrane Square
    Brucefield Industry Park
    EH54 9DR Livingston
    Dacoll House
    Scotland
    ScotlandBritishChairman925770001
    NICOLL, Stuart Bruce
    3 Cochrane Square
    Brucefield Industry Park
    EH54 9DR Livingston
    Dacoll House
    Scotland
    Director
    3 Cochrane Square
    Brucefield Industry Park
    EH54 9DR Livingston
    Dacoll House
    Scotland
    EnglandBritishSoftware Engineer286253350001
    SIMPSON, David Colling
    3 Cochrane Square
    Brucefield Industry Park
    EH54 9DR Livingston
    Dacoll House
    Scotland
    Director
    3 Cochrane Square
    Brucefield Industry Park
    EH54 9DR Livingston
    Dacoll House
    Scotland
    ScotlandBritishGroup Managing Director334096420001
    SINCLAIR, Ronald Ross
    Dacoll House
    Gardners Lane
    EH48 1TP Bathgate
    West Lothian,
    Secretary
    Dacoll House
    Gardners Lane
    EH48 1TP Bathgate
    West Lothian,
    302337380001
    SMART, Douglas John
    Dacoll House
    Gardners Lane
    EH48 1TP Bathgate
    West Lothian,
    Secretary
    Dacoll House
    Gardners Lane
    EH48 1TP Bathgate
    West Lothian,
    246775750001
    STORRAR, Thomas
    Dacoll House
    Gardners Lane
    EH48 1TP Bathgate
    West Lothian,
    Secretary
    Dacoll House
    Gardners Lane
    EH48 1TP Bathgate
    West Lothian,
    British44667810003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    EVERINGTON, Allan Kellie
    3 Cochrane Square
    Brucefield Industry Park
    EH54 9DR Livingston
    Dacoll House
    Scotland
    Director
    3 Cochrane Square
    Brucefield Industry Park
    EH54 9DR Livingston
    Dacoll House
    Scotland
    ScotlandBritishManaging Director190753770001
    QUINN, Alan
    Bridgewater Drive
    Lake Mary
    1815
    Florida Fl 32746-6910
    Usa
    Director
    Bridgewater Drive
    Lake Mary
    1815
    Florida Fl 32746-6910
    Usa
    UsaBritishManaging Director75956890003
    REED, Alexander Stewardson
    Dacoll House
    Gardners Lane
    EH48 1TP Bathgate
    West Lothian,
    Director
    Dacoll House
    Gardners Lane
    EH48 1TP Bathgate
    West Lothian,
    EnglandBritishManaging Director93722060002
    TILLING, John
    Dacoll House
    Gardners Lane
    EH48 1TP Bathgate
    West Lothian,
    Director
    Dacoll House
    Gardners Lane
    EH48 1TP Bathgate
    West Lothian,
    EnglandBritishCompany Director52229140001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of NDI TECHNOLOGIES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gardners Lane
    EH48 1TP Bathgate
    Dacoll House
    Scotland
    Apr 06, 2016
    Gardners Lane
    EH48 1TP Bathgate
    Dacoll House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc046936
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0