NDI RECOGNITION SYSTEMS LIMITED
Overview
Company Name | NDI RECOGNITION SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC346849 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NDI RECOGNITION SYSTEMS LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
- Business and domestic software development (62012) / Information and communication
- Other information technology service activities (62090) / Information and communication
- Photographic activities not elsewhere classified (74209) / Professional, scientific and technical activities
Where is NDI RECOGNITION SYSTEMS LIMITED located?
Registered Office Address | Dacoll House 3 Cochrane Square Brucefield Industry Park EH54 9DR Livingston United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NDI RECOGNITION SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
MN NOVA (30) LIMITED | Aug 08, 2008 | Aug 08, 2008 |
What are the latest accounts for NDI RECOGNITION SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NDI RECOGNITION SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Oct 03, 2025 |
---|---|
Next Confirmation Statement Due | Oct 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 03, 2024 |
Overdue | No |
What are the latest filings for NDI RECOGNITION SYSTEMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Dacoll House 3 Cochrane Square Brucefield Industry Park Livingston EH54 9DR Scotland to Dacoll House 3 Cochrane Square Brucefield Industry Park Livingston EH54 9DR on Sep 01, 2023 | 1 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Ronald Ross Sinclair as a secretary on Jan 30, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Lesley-Anne Sommerville as a secretary on Jan 30, 2023 | 2 pages | AP03 | ||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Appointment of Mr Ronald Ross Sinclair as a secretary on Nov 16, 2022 | 2 pages | AP03 | ||
Termination of appointment of Douglas John Smart as a secretary on Nov 16, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Appointment of Mr David Simpson as a director on Oct 25, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stuart Bruce Nicoll as a director on Aug 09, 2021 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Tilling as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Termination of appointment of Alexander Stewardson Reed as a director on Nov 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 03, 2019 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 20, 2018
| 3 pages | SH01 | ||
Who are the officers of NDI RECOGNITION SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SOMMERVILLE, Lesley-Anne | Secretary | 3 Cochrane Square Brucefield Industry Park EH54 9DR Livingston Dacoll House United Kingdom | 304876320001 | |||||||
COLLING, Brian | Director | 3 Cochrane Square Brucefield Industry Park EH54 9DR Livingston Dacoll House United Kingdom | Scotland | British | Chairman | 925770001 | ||||
NICOLL, Stuart Bruce | Director | 3 Cochrane Square Brucefield Industry Park EH54 9DR Livingston Dacoll House United Kingdom | England | British | Software Engineer | 286253350001 | ||||
SIMPSON, David | Director | 3 Cochrane Square Brucefield Industry Park EH54 9DR Livingston Dacoll House United Kingdom | Scotland | British | Manufacturing Director | 288714460001 | ||||
SINCLAIR, Ronald Ross | Secretary | Gardners Lane EH48 1TP Bathgate Dacoll House West Lothian | 302337690001 | |||||||
SMART, Douglas John | Secretary | Gardners Lane EH48 1TP Bathgate Dacoll House West Lothian | 246774820001 | |||||||
STORRAR, Thomas | Secretary | Gardners Lane EH48 1TP Bathgate Dacoll House West Lothian | British | 136250530001 | ||||||
LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
QUINN, Alan | Director | Bridgewater Drive Lake Mary 1815 Florida Fl 32746-6910 Usa | Usa | British | Managing Director | 136250710003 | ||||
REED, Alexander Stewardson | Director | Gardners Lane EH48 1TP Bathgate Dacoll House West Lothian | England | British | Managing Director | 93722060002 | ||||
TILLING, John | Director | Gardners Lane EH48 1TP Bathgate Dacoll House West Lothian | England | British | Director | 52229140001 | ||||
LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Who are the persons with significant control of NDI RECOGNITION SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dacoll Group Ltd | Apr 06, 2016 | Gardners Lane EH48 1TP Bathgate Dacoll House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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