About

Registered Number: SC321510
Date of Incorporation: 18/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: C/O Camilla Mccocney, 1 Redford Gardens, Edinburgh, Midlothian, EH13 0AR

 

Founded in 2007, 400 Ncr Management Co Ltd has its registered office in Edinburgh, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARSANI, Lalji 18 January 2017 - 1
BRYAN, Jim 18 April 2007 10 October 2008 1
Secretary Name Appointed Resigned Total Appointments
DUHALDE, Tarka Isabella Carradine 21 May 2010 13 October 2011 1
HORNBUCKLE, Sarah Michaella 13 October 2011 18 February 2013 1

Filing History

Document Type Date
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 21 January 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 26 April 2018
AD01 - Change of registered office address 04 October 2017
CS01 - N/A 04 August 2017
PSC08 - N/A 04 August 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
AA - Annual Accounts 02 February 2017
AA - Annual Accounts 01 November 2016
DISS40 - Notice of striking-off action discontinued 24 August 2016
AR01 - Annual Return 23 August 2016
GAZ1 - First notification of strike-off action in London Gazette 02 August 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 17 June 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 26 September 2014
DISS40 - Notice of striking-off action discontinued 13 September 2014
GAZ1 - First notification of strike-off action in London Gazette 22 August 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
SH01 - Return of Allotment of shares 25 April 2013
SH08 - Notice of name or other designation of class of shares 25 April 2013
RP04 - N/A 08 February 2013
SH01 - Return of Allotment of shares 21 November 2012
SH01 - Return of Allotment of shares 18 September 2012
MEM/ARTS - N/A 07 September 2012
RESOLUTIONS - N/A 02 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 24 April 2012
SH01 - Return of Allotment of shares 30 January 2012
SH01 - Return of Allotment of shares 30 January 2012
AP03 - Appointment of secretary 13 October 2011
TM02 - Termination of appointment of secretary 13 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AP03 - Appointment of secretary 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AD01 - Change of registered office address 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AA01 - Change of accounting reference date 24 May 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
AA - Annual Accounts 10 September 2009
288a - Notice of appointment of directors or secretaries 25 May 2009
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 February 2009
AA - Annual Accounts 12 February 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
363a - Annual Return 02 October 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.