About

Registered Number: SC078368
Date of Incorporation: 20/04/1982 (42 years ago)
Company Status: Active
Registered Address: Ferguson Building, Craibstone Estate, Bucksburn, Aberdeen, AB21 9YA

 

Ncimb Ltd was setup in 1982, it's status at Companies House is "Active". The current directors of this business are listed as Ewing, Fiona, Goskowicz, Brad, Phillips, Carol Jane, Dr, Prosser, James Ivor, Professor, Downie, Gillian, Alexander, Alastair William, Dr, Doughty, Royston George, Forrester, Alexander Robert, Professor, Garner, Ian, Dr, Hamilton, William Allan, Harris, William Joseph, Professor, Killham, Kenneth Stuart, Professor, Minter, Steven John, Dr, E-synergy Nominees Ltd. in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSKOWICZ, Brad 21 February 2019 - 1
PHILLIPS, Carol Jane, Dr 25 June 2008 - 1
PROSSER, James Ivor, Professor 19 December 1994 - 1
ALEXANDER, Alastair William, Dr 23 February 1998 30 October 2000 1
DOUGHTY, Royston George 14 November 2002 29 January 2004 1
FORRESTER, Alexander Robert, Professor 09 June 1992 01 September 2002 1
GARNER, Ian, Dr 04 August 2003 26 July 2004 1
HAMILTON, William Allan N/A 19 February 1997 1
HARRIS, William Joseph, Professor N/A 20 April 1998 1
KILLHAM, Kenneth Stuart, Professor 16 December 1996 29 June 1998 1
MINTER, Steven John, Dr 30 October 2000 13 December 2002 1
E-SYNERGY NOMINEES LTD. 05 November 2008 14 March 2018 1
Secretary Name Appointed Resigned Total Appointments
EWING, Fiona 20 January 2003 - 1
DOWNIE, Gillian N/A 30 June 1999 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 05 September 2019
AP01 - Appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 24 April 2018
TM01 - Termination of appointment of director 26 March 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 17 January 2017
SH01 - Return of Allotment of shares 29 September 2016
CS01 - N/A 22 September 2016
TM01 - Termination of appointment of director 18 August 2016
AA - Annual Accounts 15 March 2016
MA - Memorandum and Articles 20 January 2016
RESOLUTIONS - N/A 30 November 2015
SH01 - Return of Allotment of shares 30 November 2015
AR01 - Annual Return 28 September 2015
CH02 - Change of particulars for corporate director 28 September 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 12 March 2013
RESOLUTIONS - N/A 17 October 2012
MEM/ARTS - N/A 17 October 2012
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 13 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 04 October 2010
CH02 - Change of particulars for corporate director 04 October 2010
CH02 - Change of particulars for corporate director 24 September 2010
AA - Annual Accounts 29 April 2010
CH01 - Change of particulars for director 06 April 2010
466(Scot) - N/A 20 January 2010
466(Scot) - N/A 20 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 13 November 2009
466(Scot) - N/A 07 November 2009
CH03 - Change of particulars for secretary 06 October 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
MEM/ARTS - N/A 23 October 2008
363a - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 24 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 31 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2005
RESOLUTIONS - N/A 20 July 2005
MEM/ARTS - N/A 20 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
123 - Notice of increase in nominal capital 11 July 2005
169 - Return by a company purchasing its own shares 06 July 2005
AA - Annual Accounts 10 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
363s - Annual Return 11 October 2004
287 - Change in situation or address of Registered Office 24 August 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 09 April 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
AUD - Auditor's letter of resignation 29 April 2003
410(Scot) - N/A 25 April 2003
AA - Annual Accounts 22 April 2003
287 - Change in situation or address of Registered Office 24 March 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
123 - Notice of increase in nominal capital 02 January 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
363s - Annual Return 07 October 2002
419a(Scot) - N/A 04 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
AA - Annual Accounts 23 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2002
419a(Scot) - N/A 04 February 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
MEM/ARTS - N/A 03 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 20 July 2001
RESOLUTIONS - N/A 02 March 2001
RESOLUTIONS - N/A 02 March 2001
RESOLUTIONS - N/A 02 March 2001
RESOLUTIONS - N/A 02 March 2001
RESOLUTIONS - N/A 02 March 2001
MEM/ARTS - N/A 02 March 2001
410(Scot) - N/A 19 February 2001
410(Scot) - N/A 16 February 2001
128(4) - Notice of assignment of name or new name to any class of shares 15 January 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
363s - Annual Return 13 September 2000
RESOLUTIONS - N/A 06 April 2000
RESOLUTIONS - N/A 06 April 2000
RESOLUTIONS - N/A 06 April 2000
RESOLUTIONS - N/A 06 April 2000
MEM/ARTS - N/A 06 April 2000
AA - Annual Accounts 30 January 2000
288a - Notice of appointment of directors or secretaries 01 October 1999
363b - Annual Return 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
AA - Annual Accounts 14 January 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
RESOLUTIONS - N/A 05 November 1998
AUD - Auditor's letter of resignation 22 September 1998
363s - Annual Return 04 September 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
CERTNM - Change of name certificate 02 January 1998
AA - Annual Accounts 29 December 1997
RESOLUTIONS - N/A 03 October 1997
MEM/ARTS - N/A 03 October 1997
363s - Annual Return 16 September 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
AA - Annual Accounts 28 November 1996
363s - Annual Return 11 September 1996
288 - N/A 29 February 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 27 September 1995
AA - Annual Accounts 13 April 1995
288 - N/A 04 January 1995
363s - Annual Return 21 November 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 19 November 1993
AA - Annual Accounts 27 May 1993
AUD - Auditor's letter of resignation 10 February 1993
AA - Annual Accounts 16 September 1992
363a - Annual Return 16 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 September 1992
288 - N/A 24 June 1992
363a - Annual Return 18 September 1991
AA - Annual Accounts 09 September 1991
363 - Annual Return 27 November 1990
AA - Annual Accounts 20 November 1990
419a(Scot) - N/A 11 October 1990
410(Scot) - N/A 03 November 1989
363 - Annual Return 01 November 1989
AA - Annual Accounts 01 November 1989
AA - Annual Accounts 07 October 1988
363 - Annual Return 07 October 1988
288 - N/A 28 March 1988
288 - N/A 29 December 1987
363 - Annual Return 21 December 1987
AA - Annual Accounts 21 December 1987
288 - N/A 12 October 1987
288 - N/A 13 March 1987
AA - Annual Accounts 15 December 1986
363 - Annual Return 15 December 1986
288 - N/A 26 September 1986
MISC - Miscellaneous document 20 April 1982

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 02 November 2009 Outstanding

N/A

Bond & floating charge 22 April 2003 Outstanding

N/A

Floating charge 31 January 2001 Fully Satisfied

N/A

Floating charge 30 January 2001 Fully Satisfied

N/A

Floating charge 23 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.