400 NCR MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

400 NCR MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC321510

Incorporation date

18/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2007)
dot icon21/05/2025
Micro company accounts made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-05-02 with updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-05-02 with updates
dot icon16/11/2022
Termination of appointment of Vivien Ai Ai Wong as a director on 2022-11-15
dot icon14/11/2022
Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-11-14
dot icon05/10/2022
Micro company accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon12/11/2021
Registered office address changed from C/O Camilla Mccocney 1 Redford Gardens Edinburgh Midlothian EH13 0AR to 64a Cumberland Street Edinburgh EH3 6RE on 2021-11-12
dot icon10/11/2021
Confirmation statement made on 2021-05-02 with updates
dot icon10/09/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon25/01/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Micro company accounts made up to 2019-12-31
dot icon21/01/2021
Confirmation statement made on 2020-04-18 with updates
dot icon08/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon02/04/2019
Termination of appointment of Mario Azzoni as a director on 2019-04-02
dot icon21/01/2019
Micro company accounts made up to 2018-12-31
dot icon06/11/2018
Micro company accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon04/10/2017
Registered office address changed from 147 Bath Street Glasgow G2 4SQ to C/O Camilla Mccocney 1 Redford Gardens Edinburgh Midlothian EH13 0AR on 2017-10-04
dot icon04/08/2017
Confirmation statement made on 2017-04-18 with updates
dot icon04/08/2017
Notification of a person with significant control statement
dot icon13/02/2017
Appointment of Mario Azzoni as a director on 2017-01-21
dot icon13/02/2017
Appointment of Ms Vivien Ai Ai Wong as a director on 2017-01-21
dot icon13/02/2017
Termination of appointment of David Iain Norman as a director on 2017-01-21
dot icon13/02/2017
Appointment of Lalji Varsani as a director on 2017-01-18
dot icon02/02/2017
Micro company accounts made up to 2016-12-31
dot icon01/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/08/2016
Compulsory strike-off action has been discontinued
dot icon23/08/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon02/08/2016
First Gazette notice for compulsory strike-off
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon03/11/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/09/2014
Compulsory strike-off action has been discontinued
dot icon22/08/2014
First Gazette notice for compulsory strike-off
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon15/05/2013
Appointment of Mr David Iain Norman as a director
dot icon09/05/2013
Termination of appointment of Mark Ovens as a director
dot icon09/05/2013
Termination of appointment of James Havery as a director
dot icon09/05/2013
Termination of appointment of Sarah Hornbuckle as a secretary
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-02-18
dot icon25/04/2013
Change of share class name or designation
dot icon08/02/2013
Second filing of SH01 previously delivered to Companies House
dot icon21/11/2012
Statement of capital following an allotment of shares on 2012-11-20
dot icon18/09/2012
Statement of capital following an allotment of shares on 2012-09-17
dot icon07/09/2012
Memorandum and Articles of Association
dot icon02/08/2012
Resolutions
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon30/01/2012
Statement of capital following an allotment of shares on 2011-06-30
dot icon30/01/2012
Statement of capital following an allotment of shares on 2011-06-30
dot icon13/10/2011
Appointment of Mrs Sarah Michaella Hornbuckle as a secretary
dot icon13/10/2011
Termination of appointment of Tarka Duhalde as a secretary
dot icon10/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon14/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/10/2010
Accounts for a dormant company made up to 2010-04-30
dot icon14/06/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr Martin Orr on 2010-04-18
dot icon24/05/2010
Appointment of Tarka Isabella Carradine Duhalde as a secretary
dot icon24/05/2010
Termination of appointment of Susan Groat as a director
dot icon24/05/2010
Appointment of James Mark Havery as a director
dot icon24/05/2010
Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 2010-05-24
dot icon24/05/2010
Termination of appointment of Martin Orr as a director
dot icon24/05/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon11/05/2010
Appointment of Mark Douglas Ovens as a director
dot icon12/02/2010
Appointment of Susan Elizabeth Groat as a director
dot icon12/02/2010
Termination of appointment of Neil Mcguinness as a director
dot icon01/10/2009
Ad 01/07/09\gbp si 5@1=5\gbp ic 37/42\
dot icon01/10/2009
Ad 28/07/09\gbp si 11@1=11\gbp ic 26/37\
dot icon10/09/2009
Total exemption full accounts made up to 2009-04-30
dot icon25/05/2009
Director appointed mr martin orr
dot icon21/05/2009
Return made up to 18/04/09; full list of members
dot icon25/02/2009
Appointment terminated director adam kerr
dot icon13/02/2009
Ad 28/10/08\gbp si 5@1=5\gbp ic 18/23\
dot icon12/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon27/10/2008
Appointment terminated director jim bryan
dot icon13/10/2008
Director appointed neil stephen mcguinness
dot icon02/10/2008
Return made up to 18/04/08; full list of members
dot icon03/09/2008
Director appointed adam charles kerr
dot icon22/08/2008
Appointment terminated director simon bowder
dot icon22/07/2008
Appointment terminated secretary roderick urquhart
dot icon20/06/2008
Ad 30/05/08\gbp si 3@1=3\gbp ic 18/21\
dot icon21/02/2008
Ad 08/10/07-18/01/08 £ si 17@1=17 £ ic 1/18
dot icon14/09/2007
New director appointed
dot icon08/09/2007
New director appointed
dot icon08/09/2007
Secretary resigned
dot icon08/09/2007
Director resigned
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon25/07/2007
New secretary appointed
dot icon18/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varsani, Lalji
Director
18/01/2017 - Present
-
Kerr, Adam Charles
Director
19/08/2008 - 13/02/2009
25
Mcguinness, Neil Stephen
Director
02/10/2008 - 07/01/2010
98
Wong, Vivien Ai Ai
Director
21/01/2017 - 15/11/2022
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 400 NCR MANAGEMENT CO LIMITED

400 NCR MANAGEMENT CO LIMITED is an(a) Active company incorporated on 18/04/2007 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 400 NCR MANAGEMENT CO LIMITED?

toggle

400 NCR MANAGEMENT CO LIMITED is currently Active. It was registered on 18/04/2007 .

Where is 400 NCR MANAGEMENT CO LIMITED located?

toggle

400 NCR MANAGEMENT CO LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does 400 NCR MANAGEMENT CO LIMITED do?

toggle

400 NCR MANAGEMENT CO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 400 NCR MANAGEMENT CO LIMITED?

toggle

The latest filing was on 21/05/2025: Micro company accounts made up to 2024-12-31.