Advanced company searchLink opens in new window

NDI RECOGNITION SYSTEMS LIMITED

Company number SC346849

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 AA Full accounts made up to 31 March 2023
17 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
01 Sep 2023 AD01 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 1 September 2023
01 Sep 2023 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 1 September 2023
30 Jan 2023 TM02 Termination of appointment of Ronald Ross Sinclair as a secretary on 30 January 2023
30 Jan 2023 AP03 Appointment of Mrs Lesley-Anne Sommerville as a secretary on 30 January 2023
30 Dec 2022 AA Full accounts made up to 31 March 2022
16 Nov 2022 AP03 Appointment of Mr Ronald Ross Sinclair as a secretary on 16 November 2022
16 Nov 2022 TM02 Termination of appointment of Douglas John Smart as a secretary on 16 November 2022
16 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
01 Apr 2022 AA Full accounts made up to 31 March 2021
25 Oct 2021 AP01 Appointment of Mr David Simpson as a director on 25 October 2021
15 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
13 Aug 2021 AP01 Appointment of Mr Stuart Bruce Nicoll as a director on 9 August 2021
02 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
28 May 2021 AA Accounts for a small company made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
30 Jun 2020 TM01 Termination of appointment of John Tilling as a director on 30 June 2020
07 Jan 2020 AA Full accounts made up to 31 March 2019
28 Nov 2019 TM01 Termination of appointment of Alexander Stewardson Reed as a director on 28 November 2019
11 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 1,500,005
04 Jan 2019 AA Full accounts made up to 31 March 2018
16 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates