Advanced company searchLink opens in new window

NCD GROUP LIMITED

Company number SC379260

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)
08 Jun 2015 CH01 Director's details changed for Mr Scott Alfred Grimsley on 8 August 2014
08 Jun 2015 CH01 Director's details changed for Mr Scott Melvin on 8 August 2014
08 Jun 2015 AD01 Registered office address changed from Unit 5, Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ to 11 Boston Road Glenrothes Fife KY6 2RE on 8 June 2015
02 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Jul 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
26 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
16 Jul 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
23 Mar 2012 AD01 Registered office address changed from White Rose Lodge Mawcarse Perth & Kinross KY13 9SN on 23 March 2012
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
27 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
11 Feb 2011 AP01 Appointment of Mr Scott Melvin as a director
11 Feb 2011 AP01 Appointment of Scott Alfred Grimsley as a director
11 Feb 2011 TM01 Termination of appointment of Scott Kitching as a director
26 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted