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

NCS GROUP LIMITED

65 RODNEY STREET, GLASGOW, LANARKSHIRE, G4 9SQ,
Company Registration Number
SC187251
Private Limited Company
Active

Company Overview

About Ncs Group Ltd
NCS GROUP LIMITED was founded on 1998-07-01 and has its registered office in Lanarkshire. The organisation's status is listed as "Active". Ncs Group 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 GROUP LIMITED
 
Legal Registered Office
65 RODNEY STREET
GLASGOW
LANARKSHIRE
G4 9SQ
Other companies in G4
 
Filing Information
Company Number SC187251
Company ID Number SC187251
Date formed 1998-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 17:36:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCS GROUP 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.
Companies with same name NCS GROUP LIMITED
The following companies were found which have the same name as NCS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NCS GROUP SERVICE CENTER INC. 5700 6TH AVE S #101 SEATTLE WA 98181 Dissolved Company formed on the 1999-05-26
NCS GROUP INC. 2900-10180 101 ST EDMONTON ALBERTA T5J 3V5 Active Company formed on the 2008-07-16
NCS GROUP INC Delaware Unknown
NCS GROUP HOLDINGS LTD 1 COMMERCIAL ROAD WEST COXHOE DURHAM DH6 4HJ Active Company formed on the 2017-06-15
NCS GROUP INC Georgia Unknown
NCS GROUP LLC New Jersey Unknown
NCS GROUP LLC California Unknown
NCS GROUP INC Georgia Unknown
NCS GROUP LIMITED PARTNERSHIP South Dakota Unknown
NCS GROUP LLC 701 OAK DR FRIENDSWOOD TX 77546 Active Company formed on the 2021-04-22
NCS GROUP, INC. 29 BROADWAY Nassau LYNBROOK NY 11563 Active Company formed on the 2009-04-29
NCS Groups, Ltd. 801 Robinson Dr Merced CA 95340 Dissolved Company formed on the 1982-12-30

Company Officers of NCS GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAYES
Company Secretary 1999-03-15
MICHAEL HAYES
Director 1999-05-21
THOMAS JOSEPH NOLAN
Director 1999-03-15
DILL SRIVASTAVA
Director 1999-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
HBJ SECRETARIAL LIMITED
Nominated Secretary 1998-07-01 1999-03-15
HENDERSON BOYD JACKSON LIMITED
Nominated Director 1998-07-01 1999-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HAYES EFH TECHNOLOGIES LIMITED Company Secretary 2008-05-12 CURRENT 2008-04-28 Active
MICHAEL HAYES CYRUS ENERGY LIMITED Company Secretary 2006-10-17 CURRENT 2006-08-07 Active
MICHAEL HAYES XYREX LIMITED Company Secretary 2006-10-17 CURRENT 2002-07-23 Active
MICHAEL HAYES NETWORK COMMUNICATIONS SOLUTIONS LIMITED Company Secretary 1999-05-13 CURRENT 1990-05-24 Active
MICHAEL HAYES NCS OFFICE SYSTEMS (SCOTLAND) LIMITED Company Secretary 1999-03-01 CURRENT 1988-08-17 Active
MICHAEL HAYES PURFLEET OFFICE SYSTEMS LIMITED Company Secretary 1998-08-13 CURRENT 1998-03-26 Dissolved 2017-09-15
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 HOLDINGS SCOTLAND LIMITED Director 2012-02-24 CURRENT 2011-12-02 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 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 HOLDINGS SCOTLAND LIMITED Director 2012-02-24 CURRENT 2011-12-02 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 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
2024-06-14CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2023-12-05SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-06-15CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DILL SRIVASTAVA
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH NOLAN
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-24AR0114/06/16 ANNUAL RETURN FULL LIST
2015-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-17AR0114/06/15 ANNUAL RETURN FULL LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-18AR0114/06/14 ANNUAL RETURN FULL LIST
2013-12-02AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-06-18AR0114/06/13 ANNUAL RETURN FULL LIST
2012-12-03AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-06-20AR0114/06/12 ANNUAL RETURN FULL LIST
2011-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-08-23MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 6
2011-06-17AR0114/06/11 ANNUAL RETURN FULL LIST
2011-03-07MEM/ARTSARTICLES OF ASSOCIATION
2011-03-02RES01ADOPT ARTICLES 02/03/11
2011-02-10MG01sParticulars of a mortgage or charge / charge no: 7
2011-01-06AAMDAmended group accounts made up to 2010-02-28
2010-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-06-14AR0114/06/10 ANNUAL RETURN FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DILL SRIVASTAVA / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DILL SRIVASTAVA / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NOLAN / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAYES / 01/01/2010
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HAYES / 01/01/2010
2010-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-06-25363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-05-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-05419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-01410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-29419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-29419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-06-18363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-06-28363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-07-11363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-12-06AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-11122S-DIV 16/09/05
2005-10-11123NC INC ALREADY ADJUSTED 16/09/05
2005-10-11RES04£ NC 20000/40000 16/09/
2005-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-11RES12VARYING SHARE RIGHTS AND NAMES
2005-10-11RES13PROVISIONS OF SECT89(1) 16/09/05
2005-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-08-31AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-26363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-08-28AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-24363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-26AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-21363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-06-17AUDAUDITOR'S RESIGNATION
2001-09-03AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-06-25363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-06-18410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-08AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-10-18410(Scot)PARTIC OF MORT/CHARGE *****
2000-10-02410(Scot)PARTIC OF MORT/CHARGE *****
2000-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/00
2000-08-29363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-05-30410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-03AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-07-06363sRETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1999-06-25288aNEW DIRECTOR APPOINTED
1999-03-22287REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU
1999-03-18288aNEW DIRECTOR APPOINTED
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 GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-02-10 Outstanding HSBC BANK PLC
FLOATING CHARGE 2009-04-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-05-31 Satisfied TOSHIBA TEC UK IMAGING SYSTEMS LIMITED
STANDARD SECURITY 2000-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2000-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of NCS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCS GROUP LIMITED
Trademarks
We have not found any records of NCS GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NCS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-1 GBP £272 Supplies & Services
Suffolk County Council 2015-1 GBP £442 Transfer of Waste
Newcastle City Council 2014-10 GBP £1,493 Supplies & Services
Newcastle City Council 2014-9 GBP £2,913 Supplies & Services
Thurrock Council 2014-8 GBP £1,400
Newcastle City Council 2014-7 GBP £409
Thurrock Council 2014-6 GBP £440
Thurrock Council 2014-3 GBP £777
Thurrock Council 2014-2 GBP £1,100
Thurrock Council 2013-11 GBP £204
Leeds City Council 2013-10 GBP £2,842 Furniture And Equipment
Thurrock Council 2013-7 GBP £163
Thurrock Council 2013-6 GBP £1,131
Leeds City Council 2013-3 GBP £545 Construction
Kent County Council 2013-1 GBP £530 Printing and photocopying
Southend-on-Sea Borough Council 2012-12 GBP £1,209
Southend-on-Sea Borough Council 2012-9 GBP £1,189
Kent County Council 2012-9 GBP £774 Printing and photocopying
Southend-on-Sea Borough Council 2012-8 GBP £828
Newcastle City Council 2012-6 GBP £10,994
Kent County Council 2012-6 GBP £567 Printing and photocopying
Southend-on-Sea Borough Council 2012-3 GBP £1,315
Newcastle City Council 2011-12 GBP £717
Kent County Council 2011-10 GBP £715 Printing and photocopying
Newcastle City Council 2011-1 GBP £440
Newcastle City Council 2010-6 GBP £1,000 E&R Housing Dev & Prtnr Mgt

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NCS GROUP 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 GROUP 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 GROUP 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.