Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NCS OFFICE HOLDINGS SCOTLAND LIMITED
Company Information for

NCS OFFICE HOLDINGS SCOTLAND LIMITED

65 RODNEY STREET, GLASGOW, LANARKSHIRE, G4 9SQ,
Company Registration Number
SC412475
Private Limited Company
Active

Company Overview

About Ncs Office Holdings Scotland Ltd
NCS OFFICE HOLDINGS SCOTLAND LIMITED was founded on 2011-12-02 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ncs Office Holdings Scotland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NCS OFFICE HOLDINGS SCOTLAND LIMITED
 
Legal Registered Office
65 RODNEY STREET
GLASGOW
LANARKSHIRE
G4 9SQ
Other companies in G4
 
Previous Names
BKF ONE HUNDRED AND TWENTY TWO LIMITED01/03/2019
NCS OFFICE HOLDINGS LIMITED24/01/2019
BKF SIXTY-SIX LIMITED02/02/2012
Filing Information
Company Number SC412475
Company ID Number SC412475
Date formed 2011-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 17:57:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCS OFFICE HOLDINGS SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NCS OFFICE HOLDINGS SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAYES
Director 2012-02-24
THOMAS JOSEPH NOLAN
Director 2012-02-24
DILIP KUMAR STRIVASTAVA
Director 2012-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM DEANE
Director 2011-12-02 2012-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HAYES DATAMART (SCOTLAND) LIMITED Director 2015-12-02 CURRENT 1984-01-24 Active - Proposal to Strike off
MICHAEL HAYES NCS UTILITIES LIMITED Director 2015-08-27 CURRENT 2015-08-25 Active
MICHAEL HAYES DIGITAL SOLUTIONS TECHNOLOGY LIMITED Director 2015-06-04 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL HAYES ACUMEN IT CONSULTANCY LIMITED Director 2015-02-27 CURRENT 2005-05-13 Active - Proposal to Strike off
MICHAEL HAYES EURO SYSTEMS (SCOTLAND) LIMITED Director 2014-12-01 CURRENT 2009-06-03 Active
MICHAEL HAYES NCS OFFICE SYSTEMS (SERVICE) LIMITED Director 2009-05-25 CURRENT 2009-01-30 Active
MICHAEL HAYES NCS LONDON LIMITED Director 2009-04-01 CURRENT 2009-01-30 Active
MICHAEL HAYES NCS OFFICE SYSTEMS (ENGLAND) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
MICHAEL HAYES EFH TECHNOLOGIES LIMITED Director 2008-05-12 CURRENT 2008-04-28 Active
MICHAEL HAYES PURFLEET OFFICE SYSTEMS LIMITED Director 1999-05-21 CURRENT 1998-03-26 Dissolved 2017-09-15
MICHAEL HAYES NCS GROUP LIMITED Director 1999-05-21 CURRENT 1998-07-01 Active
MICHAEL HAYES NCS OFFICE SYSTEMS (SCOTLAND) LIMITED Director 1999-05-21 CURRENT 1988-08-17 Active
THOMAS JOSEPH NOLAN COM-FI LIMITED Director 2018-04-30 CURRENT 2018-04-23 Active - Proposal to Strike off
THOMAS JOSEPH NOLAN DATAMART (SCOTLAND) LIMITED Director 2015-12-02 CURRENT 1984-01-24 Active - Proposal to Strike off
THOMAS JOSEPH NOLAN NCS UTILITIES LIMITED Director 2015-08-27 CURRENT 2015-08-25 Active
THOMAS JOSEPH NOLAN DIGITAL SOLUTIONS TECHNOLOGY LIMITED Director 2015-06-04 CURRENT 2002-05-15 Active - Proposal to Strike off
THOMAS JOSEPH NOLAN ACUMEN IT CONSULTANCY LIMITED Director 2015-02-27 CURRENT 2005-05-13 Active - Proposal to Strike off
THOMAS JOSEPH NOLAN EURO SYSTEMS (SCOTLAND) LIMITED Director 2014-12-01 CURRENT 2009-06-03 Active
THOMAS JOSEPH NOLAN NCS OFFICE SYSTEMS (SERVICE) LIMITED Director 2009-05-25 CURRENT 2009-01-30 Active
THOMAS JOSEPH NOLAN NCS LONDON LIMITED Director 2009-04-01 CURRENT 2009-01-30 Active
THOMAS JOSEPH NOLAN NCS OFFICE SYSTEMS (ENGLAND) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
THOMAS JOSEPH NOLAN EFH TECHNOLOGIES LIMITED Director 2008-05-12 CURRENT 2008-04-28 Active
THOMAS JOSEPH NOLAN CYRUS ENERGY LIMITED Director 2006-10-17 CURRENT 2006-08-07 Active
THOMAS JOSEPH NOLAN XYREX LIMITED Director 2006-10-17 CURRENT 2002-07-23 Active
THOMAS JOSEPH NOLAN SERVICE DIRECT LIMITED Director 2001-04-06 CURRENT 1996-06-13 Active - Proposal to Strike off
THOMAS JOSEPH NOLAN NCS GROUP LIMITED Director 1999-03-15 CURRENT 1998-07-01 Active
THOMAS JOSEPH NOLAN NETWORK COMMUNICATIONS SOLUTIONS LIMITED Director 1992-05-06 CURRENT 1990-05-24 Active
THOMAS JOSEPH NOLAN NCS OFFICE SYSTEMS (SCOTLAND) LIMITED Director 1990-05-07 CURRENT 1988-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-07-21CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-07-25CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-02-04SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-07-20PSC07CESSATION OF DILIP KUMAR SRIVASTAVA AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2019-12-06PSC02Notification of Ncs Office Holdings Limited as a person with significant control on 2019-11-28
2019-12-06PSC07CESSATION OF THOMAS JOSEPH NOLAN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-03-01CERTNMCompany name changed bkf one hundred and twenty two LIMITED\certificate issued on 01/03/19
2019-03-01RES15CHANGE OF COMPANY NAME 28/05/22
2019-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2019-01-24CERTNMCompany name changed ncs office holdings LIMITED\certificate issued on 24/01/19
2019-01-24RES15CHANGE OF COMPANY NAME 28/05/22
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DILIP KUMAR STRIVASTAVA
2017-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2016-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 20000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 20000
2015-12-14AR0102/12/15 ANNUAL RETURN FULL LIST
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-16AR0102/12/14 ANNUAL RETURN FULL LIST
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 20000
2013-12-13AR0102/12/13 ANNUAL RETURN FULL LIST
2013-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-02-06MG01sParticulars of a mortgage or charge / charge no: 1
2012-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-12-04AR0102/12/12 ANNUAL RETURN FULL LIST
2012-12-04AA01Previous accounting period shortened from 31/03/12 TO 29/02/12
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/12 FROM 16 Royal Exchange Square Glasgow Strathclyde G1 3AG
2012-03-16RES01ADOPT ARTICLES 16/03/12
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE
2012-03-16AP01DIRECTOR APPOINTED MICHAEL HAYES
2012-03-16AP01DIRECTOR APPOINTED DILIP KUMAR STRIVASTAVA
2012-03-16AP01DIRECTOR APPOINTED THOMAS JOSEPH NOLAN
2012-03-16AA01CURRSHO FROM 31/12/2012 TO 31/03/2012
2012-03-16SH0124/02/12 STATEMENT OF CAPITAL GBP 20000
2012-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-02CERTNMCOMPANY NAME CHANGED BKF SIXTY-SIX LIMITED CERTIFICATE ISSUED ON 02/02/12
2012-02-02RES15CHANGE OF NAME 01/02/2012
2011-12-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to NCS OFFICE HOLDINGS SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NCS OFFICE HOLDINGS SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2013-02-06 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of NCS OFFICE HOLDINGS SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCS OFFICE HOLDINGS SCOTLAND LIMITED
Trademarks
We have not found any records of NCS OFFICE HOLDINGS SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NCS OFFICE HOLDINGS SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46660 - Wholesale of other office machinery and equipment) as NCS OFFICE HOLDINGS SCOTLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NCS OFFICE HOLDINGS SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NCS OFFICE HOLDINGS SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NCS OFFICE HOLDINGS SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.