About

Registered Number: SC389309
Date of Incorporation: 23/11/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Level 6, Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EN

 

Based in Edinburgh, Nctech Ltd was setup in 2010. The current directors of this company are listed as Ure, Cameron James, Clifforth, Andrew Edward, Tocher, Neil, Ure, Cameron James, Tocher, Neil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORTH, Andrew Edward 19 December 2012 - 1
TOCHER, Neil 13 April 2011 - 1
URE, Cameron James 23 November 2010 - 1
TOCHER, Neil 23 November 2010 13 April 2011 1
Secretary Name Appointed Resigned Total Appointments
URE, Cameron James 23 November 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
AP01 - Appointment of director 23 January 2020
RESOLUTIONS - N/A 02 December 2019
SH01 - Return of Allotment of shares 02 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 29 August 2019
RESOLUTIONS - N/A 26 July 2019
TM01 - Termination of appointment of director 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
MR04 - N/A 23 July 2019
AD01 - Change of registered office address 05 June 2019
466(Scot) - N/A 19 February 2019
466(Scot) - N/A 16 February 2019
MR01 - N/A 26 January 2019
CS01 - N/A 04 January 2019
RESOLUTIONS - N/A 07 September 2018
SH01 - Return of Allotment of shares 07 September 2018
AA - Annual Accounts 04 September 2018
RESOLUTIONS - N/A 10 January 2018
SH01 - Return of Allotment of shares 10 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 24 August 2017
SH01 - Return of Allotment of shares 01 June 2017
CH01 - Change of particulars for director 23 February 2017
CH01 - Change of particulars for director 23 February 2017
RESOLUTIONS - N/A 07 December 2016
SH01 - Return of Allotment of shares 07 December 2016
CS01 - N/A 06 December 2016
AD01 - Change of registered office address 24 October 2016
AA - Annual Accounts 31 August 2016
466(Scot) - N/A 08 April 2016
466(Scot) - N/A 08 April 2016
MR01 - N/A 04 April 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 01 September 2015
RESOLUTIONS - N/A 05 August 2015
SH01 - Return of Allotment of shares 05 August 2015
RESOLUTIONS - N/A 05 March 2015
SH01 - Return of Allotment of shares 05 March 2015
AP01 - Appointment of director 12 January 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 01 September 2014
MR04 - N/A 11 July 2014
RESOLUTIONS - N/A 12 June 2014
SH01 - Return of Allotment of shares 12 June 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 19 December 2013
RESOLUTIONS - N/A 10 October 2013
SH01 - Return of Allotment of shares 10 October 2013
AA - Annual Accounts 03 September 2013
MEM/ARTS - N/A 12 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 01 March 2013
RESOLUTIONS - N/A 08 February 2013
SH01 - Return of Allotment of shares 08 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 February 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
AR01 - Annual Return 27 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 December 2012
AA - Annual Accounts 09 November 2012
RESOLUTIONS - N/A 11 April 2012
SH01 - Return of Allotment of shares 10 April 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH03 - Change of particulars for secretary 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AD01 - Change of registered office address 22 December 2011
RESOLUTIONS - N/A 19 October 2011
SH01 - Return of Allotment of shares 19 October 2011
RESOLUTIONS - N/A 12 September 2011
SH01 - Return of Allotment of shares 12 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 September 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
NEWINC - New incorporation documents 23 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2019 Outstanding

N/A

A registered charge 01 April 2016 Fully Satisfied

N/A

Floating charge 20 February 2013 Fully Satisfied

N/A

Bond & floating charge 11 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.