Advanced company searchLink opens in new window

NCTECH LTD

Company number SC389309

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)
20 Feb 2025 SH01 Statement of capital following an allotment of shares on 22 January 2025
  • GBP 1,744.8564
18 Feb 2025 MA Memorandum and Articles of Association
18 Feb 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jan 2025 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 1,127.3136
31 Dec 2024 MA Memorandum and Articles of Association
31 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2024 CS01 Confirmation statement made on 9 November 2024 with updates
01 Oct 2024 AD01 Registered office address changed from Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland to Nctech Ltd C/O Azets Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 1 October 2024
19 Sep 2024 AD01 Registered office address changed from 4th Floor, Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 19 September 2024
02 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
23 May 2024 SH01 Statement of capital following an allotment of shares on 14 May 2024
  • GBP 1,065.1768
22 May 2024 MA Memorandum and Articles of Association
22 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
29 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 901.8964
23 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 9 June 2023
  • GBP 883.4964
13 Jun 2023 MA Memorandum and Articles of Association
13 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2023 AP01 Appointment of Mr Christopher John Nash as a director on 27 April 2023
09 May 2023 TM01 Termination of appointment of Keith Gibson as a director on 27 April 2023
29 Mar 2023 TM01 Termination of appointment of Andrew Edward Clifforth as a director on 6 February 2023
10 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
01 Sep 2022 AA Accounts for a small company made up to 30 November 2021
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 6 July 2022
  • GBP 620.9068