NDI RECOGNITION SYSTEMS LIMITED: Filings
Overview
Company Name | NDI RECOGNITION SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC346849 |
Jurisdiction | Scotland |
Date of Creation |
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 | ||
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