About

Registered Number: SC224212
Date of Incorporation: 12/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: N G Contracting Ltd, Pyatshaw, Lauder, Berwickshire, TD2 6SH

 

Ng Contracting Ltd was founded on 12 October 2001 and has its registered office in Berwickshire. Gunn, Amanda Jane is the current director of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GUNN, Amanda Jane 12 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 04 November 2011
CH01 - Change of particulars for director 04 November 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 03 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 18 January 2011
CH01 - Change of particulars for director 09 December 2010
CH03 - Change of particulars for secretary 08 December 2010
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 16 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 29 July 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 16 February 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
287 - Change in situation or address of Registered Office 20 May 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 06 October 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 29 November 2002
287 - Change in situation or address of Registered Office 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
CERTNM - Change of name certificate 02 November 2001
NEWINC - New incorporation documents 12 October 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.