- Company Overview for NCD GROUP LIMITED (SC379260)
- Filing history for NCD GROUP LIMITED (SC379260)
- People for NCD GROUP LIMITED (SC379260)
- More for NCD GROUP LIMITED (SC379260)
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 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
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
|
|
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
|
|
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
|