NCF ASSETS LIMITED

Register to unlock more data on OkredoRegister

NCF ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC509328

Incorporation date

25/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

24 Murrayfield Avenue, Edinburgh EH12 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2015)
dot icon14/04/2026
Compulsory strike-off action has been discontinued
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon04/05/2024
Compulsory strike-off action has been discontinued
dot icon02/05/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon13/10/2023
Appointment of Mr Sital Joshi as a director on 2023-10-12
dot icon03/06/2023
Compulsory strike-off action has been discontinued
dot icon02/06/2023
Confirmation statement made on 2023-01-12 with updates
dot icon02/06/2023
Micro company accounts made up to 2022-06-30
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon12/01/2023
Change of details for Bruce Gordon Imrie Hutchon as a person with significant control on 2022-02-18
dot icon12/01/2023
Cessation of Bruce Gordon Imrie Hutchon as a person with significant control on 2022-02-18
dot icon12/01/2023
Notification of Bruce Gordon Imrie Hutchon as a person with significant control on 2022-02-12
dot icon24/10/2022
Termination of appointment of Jeremy John Foster Blood as a director on 2022-10-22
dot icon17/08/2022
Compulsory strike-off action has been discontinued
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon14/08/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon14/08/2022
Micro company accounts made up to 2021-06-30
dot icon15/10/2021
Compulsory strike-off action has been discontinued
dot icon14/10/2021
Micro company accounts made up to 2020-06-30
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon25/05/2021
Cessation of Bruce Gordon Imrie Hutchon as a person with significant control on 2021-05-20
dot icon25/05/2021
Change of details for Mr Bruce Gordon Imrie Hutchon as a person with significant control on 2021-05-20
dot icon25/05/2021
Notification of Bruce Gordon Imrie Hutchon as a person with significant control on 2021-05-20
dot icon30/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/10/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon12/06/2019
Compulsory strike-off action has been discontinued
dot icon11/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon29/10/2018
Appointment of Mr Jeremy John Foster Blood as a director on 2018-10-29
dot icon19/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon07/07/2018
Compulsory strike-off action has been discontinued
dot icon06/07/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon22/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon29/07/2017
Compulsory strike-off action has been discontinued
dot icon28/07/2017
Micro company accounts made up to 2016-06-30
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon18/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon25/06/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
12/01/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.11K
-
0.00
-
-
2022
2
41.19K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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
Joshi, Sital
Director
12/10/2023 - Present
25
Hutchon, Linda
Secretary
25/06/2015 - Present
-
Hutchon, Bruce Gordon Imrie
Director
25/06/2015 - Present
26
Blood, Jeremy John Foster
Director
29/10/2018 - 22/10/2022
52

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NCF ASSETS LIMITED

NCF ASSETS LIMITED is an(a) Active company incorporated on 25/06/2015 with the registered office located at 24 Murrayfield Avenue, Edinburgh EH12 6AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NCF ASSETS LIMITED?

toggle

NCF ASSETS LIMITED is currently Active. It was registered on 25/06/2015 .

Where is NCF ASSETS LIMITED located?

toggle

NCF ASSETS LIMITED is registered at 24 Murrayfield Avenue, Edinburgh EH12 6AX.

What does NCF ASSETS LIMITED do?

toggle

NCF ASSETS LIMITED operates in the Manufacture of industrial gases (20.11 - SIC 2007) sector.

What is the latest filing for NCF ASSETS LIMITED?

toggle

The latest filing was on 14/04/2026: Compulsory strike-off action has been discontinued.