400 NCR MANAGEMENT CO LIMITED

400 NCR MANAGEMENT CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name400 NCR MANAGEMENT CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC321510
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of 400 NCR MANAGEMENT CO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is 400 NCR MANAGEMENT CO LIMITED located?

    Registered Office Address
    5 South Charlotte Street
    EH2 4AN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 400 NCR MANAGEMENT CO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 400 NCR MANAGEMENT CO LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for 400 NCR MANAGEMENT CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on May 02, 2025 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on May 02, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on May 02, 2023 with updates

    6 pagesCS01

    Termination of appointment of Vivien Ai Ai Wong as a director on Nov 15, 2022

    1 pagesTM01

    Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Nov 14, 2022

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Registered office address changed from C/O Camilla Mccocney 1 Redford Gardens Edinburgh Midlothian EH13 0AR to 64a Cumberland Street Edinburgh EH3 6RE on Nov 12, 2021

    1 pagesAD01

    Confirmation statement made on May 02, 2021 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Apr 18, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Apr 18, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Mario Azzoni as a director on Apr 02, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 18, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 147 Bath Street Glasgow G2 4SQ to C/O Camilla Mccocney 1 Redford Gardens Edinburgh Midlothian EH13 0AR on Oct 04, 2017

    2 pagesAD01

    Confirmation statement made on Apr 18, 2017 with updates

    8 pagesCS01

    Notification of a person with significant control statement

    3 pagesPSC08

    Who are the officers of 400 NCR MANAGEMENT CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VARSANI, Lalji
    Great Central Way
    NW10 0AB Wembley
    15 Ncr Business Centre
    London
    United Kingdom
    Director
    Great Central Way
    NW10 0AB Wembley
    15 Ncr Business Centre
    London
    United Kingdom
    United KingdomBritish224501550001
    DUHALDE, Tarka Isabella Carradine
    12 Clifford Street
    W15 2LL London
    6th Floor, Clarendon House
    Secretary
    12 Clifford Street
    W15 2LL London
    6th Floor, Clarendon House
    British151476860001
    HORNBUCKLE, Sarah Michaella
    Bath Street
    G2 4SQ Glasgow
    147
    Secretary
    Bath Street
    G2 4SQ Glasgow
    147
    163774610001
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    AZZONI, Mario
    Great Central Way
    NW10 0AB London
    Unit 16 Ncr Business Center
    United Kingdom
    Director
    Great Central Way
    NW10 0AB London
    Unit 16 Ncr Business Center
    United Kingdom
    United KingdomBritish129694880001
    BOWDER, Simon Hugo
    House
    Chesham Road
    HP5 3PH Ashley Green, Chesham
    Flamstead Farm
    Bucks
    Director
    House
    Chesham Road
    HP5 3PH Ashley Green, Chesham
    Flamstead Farm
    Bucks
    EnglandBritish132245580001
    BRYAN, Jim
    95 Main Street
    LE15 9LS Lyddington
    Leicestershire
    Director
    95 Main Street
    LE15 9LS Lyddington
    Leicestershire
    British124503220001
    GROAT, Susan Elizabeth
    Castle Street
    EH2 3AH Edinburgh
    7
    Director
    Castle Street
    EH2 3AH Edinburgh
    7
    ScotlandBritish88980540001
    HAVERY, James Mark
    Harewood Road
    LS22 5BY Collingham
    Woodville
    West Yorkshire
    Director
    Harewood Road
    LS22 5BY Collingham
    Woodville
    West Yorkshire
    EnglandBritish203008080001
    KERR, Adam Charles
    Snail Hall Millwood Road
    Polstead
    CO6 5AU Colchester
    Essex
    Director
    Snail Hall Millwood Road
    Polstead
    CO6 5AU Colchester
    Essex
    United KingdomBritish141326000001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritish83466350002
    NORMAN, David Iain
    Calverton Business Park
    Hoyle Road
    NG14 6QL Nottingham
    Units 12-14
    United Kingdom
    Director
    Calverton Business Park
    Hoyle Road
    NG14 6QL Nottingham
    Units 12-14
    United Kingdom
    EnglandBritish121362720001
    ORR, Martin
    2 Lothian Bank
    Dalkeith
    EH22 3AN Edinburgh
    Midlothian
    Director
    2 Lothian Bank
    Dalkeith
    EH22 3AN Edinburgh
    Midlothian
    ScotlandBritish114402810001
    OVENS, Mark Douglas
    37 The Warren
    SM5 4EQ Carshalton
    Birdhirst
    Surrey
    Director
    37 The Warren
    SM5 4EQ Carshalton
    Birdhirst
    Surrey
    United KingdomBritish56734030003
    WONG, Vivien Ai Ai
    Great Central Way
    NW10 0AB London
    Unit 3, Ncr Business Park
    United Kingdom
    Director
    Great Central Way
    NW10 0AB London
    Unit 3, Ncr Business Park
    United Kingdom
    United KingdomBritish121626530001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    What are the latest statements on persons with significant control for 400 NCR MANAGEMENT CO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 18, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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