NCS OFFICE HOLDINGS SCOTLAND LIMITED: Filings
Overview
| Company Name | NCS OFFICE HOLDINGS SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC412475 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||||||||||
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