NCS OFFICE HOLDINGS SCOTLAND LIMITED
Overview
| Company Name | NCS OFFICE HOLDINGS SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC412475 |
| 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 NCS OFFICE HOLDINGS SCOTLAND LIMITED?
- Wholesale of other office machinery and equipment (46660) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is NCS OFFICE HOLDINGS SCOTLAND LIMITED located?
| Registered Office Address | 65 Rodney Street G4 9SQ Glasgow Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NCS OFFICE HOLDINGS SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| BKF ONE HUNDRED AND TWENTY TWO LIMITED | Jan 24, 2019 | Jan 24, 2019 |
| NCS OFFICE HOLDINGS LIMITED | Feb 02, 2012 | Feb 02, 2012 |
| BKF SIXTY-SIX LIMITED | Dec 02, 2011 | Dec 02, 2011 |
What are the latest accounts for NCS OFFICE HOLDINGS SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for NCS OFFICE HOLDINGS SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Jul 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2025 |
| Overdue | No |
What are the latest filings for NCS OFFICE HOLDINGS SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Feb 28, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Feb 29, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Feb 28, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Feb 28, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Feb 28, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2021 with updates | 4 pages | CS01 | ||||||||||
Cessation of Dilip Kumar Srivastava as a person with significant control on May 11, 2017 | 1 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Feb 28, 2020 | 37 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Ncs Office Holdings Limited as a person with significant control on Nov 28, 2019 | 4 pages | PSC02 | ||||||||||
Cessation of Thomas Joseph Nolan as a person with significant control on Nov 28, 2019 | 3 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Feb 28, 2019 | 35 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed bkf one hundred and twenty two LIMITED\certificate issued on 01/03/19 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Feb 28, 2018 | 36 pages | AA | ||||||||||
Certificate of change of name Company name changed ncs office holdings LIMITED\certificate issued on 24/01/19 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dilip Kumar Strivastava as a director on May 12, 2017 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2017 | 33 pages | AA | ||||||||||
Who are the officers of NCS OFFICE HOLDINGS SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYES, Michael | Director | Rodney Street G4 9SQ Glasgow 65 Lanarkshire Scotland | Scotland | British | 63591650003 | |||||
| NOLAN, Thomas Joseph | Director | Rodney Street G4 9SQ Glasgow 65 Lanarkshire | Scotland | British | 1107410007 | |||||
| DEANE, David William | Director | Royal Exchange Square G1 3AG Glasgow 16 Strathclyde Scotland | Scotland | British | 158676120001 | |||||
| STRIVASTAVA, Dilip Kumar | Director | Rodney Street G4 9SQ Glasgow 65 Lanarkshire Scotland | Scotland | British | 167606280001 |
Who are the persons with significant control of NCS OFFICE HOLDINGS SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ncs Office Holdings Limited | Nov 28, 2019 | Rodney Street G4 9SQ Glasgow 65 Strathclyde Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Joseph Nolan | Apr 06, 2016 | Rodney Street G4 9SQ Glasgow 65 Lanarkshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Dilip Kumar Srivastava | Apr 06, 2016 | Rodney Street G4 9SQ Glasgow 65 Lanarkshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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