You are here: bizstats.co.uk > a-z index > 4 list > 40 list

400 Ncr Management Co Limited EDINBURGH


400 Ncr Management started in year 2007 as Private Limited Company with registration number SC321510. The 400 Ncr Management company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Edinburgh at 5 South Charlotte Street. Postal code: EH2 4AN.

The company has one director. Lalji V., appointed on 18 January 2017. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

400 Ncr Management Co Limited Address / Contact

Office Address 5 South Charlotte Street
Town Edinburgh
Post code EH2 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC321510
Date of Incorporation Wed, 18th Apr 2007
Industry Dormant Company
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Lalji V.

Position: Director

Appointed: 18 January 2017

Vivien W.

Position: Director

Appointed: 21 January 2017

Resigned: 15 November 2022

Mario A.

Position: Director

Appointed: 21 January 2017

Resigned: 02 April 2019

David N.

Position: Director

Appointed: 18 February 2013

Resigned: 21 January 2017

Sarah H.

Position: Secretary

Appointed: 13 October 2011

Resigned: 18 February 2013

Tarka D.

Position: Secretary

Appointed: 21 May 2010

Resigned: 13 October 2011

James H.

Position: Director

Appointed: 21 May 2010

Resigned: 18 February 2013

Mark O.

Position: Director

Appointed: 05 May 2010

Resigned: 18 February 2013

Susan G.

Position: Director

Appointed: 08 February 2010

Resigned: 21 May 2010

Martin O.

Position: Director

Appointed: 25 May 2009

Resigned: 21 May 2010

Neil M.

Position: Director

Appointed: 02 October 2008

Resigned: 07 January 2010

Adam K.

Position: Director

Appointed: 19 August 2008

Resigned: 13 February 2009

Roderick U.

Position: Secretary

Appointed: 02 July 2007

Resigned: 02 May 2008

Simon B.

Position: Director

Appointed: 18 April 2007

Resigned: 17 June 2008

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 April 2007

Resigned: 18 April 2007

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2007

Resigned: 18 April 2007

Jim B.

Position: Director

Appointed: 18 April 2007

Resigned: 10 October 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Net Assets Liabilities153153153153153
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset153153153153153
Total Assets Less Current Liabilities153153153153153
Average Number Employees During Period  222

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, September 2023
Free Download (6 pages)

Company search