Neccus ABERDEEN


Neccus is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that can be found at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA. Its net worth is valued to be 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-10-11, this 4-year-old company is run by 8 directors.
Director Richard T., appointed on 23 May 2023. Director Max G., appointed on 23 May 2023. Director Graeme W., appointed on 17 February 2023.
The company is categorised as "activities of other membership organizations n.e.c." (Standard Industrial Classification code: 94990).
The last confirmation statement was filed on 2023-10-10 and the due date for the following filing is 2024-10-24. Likewise, the annual accounts were filed on 31 January 2023 and the next filing is due on 31 October 2024.

Neccus Address / Contact

Office Address Johnstone House
Office Address2 52-54 Rose Street
Town Aberdeen
Post code AB10 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC644271
Date of Incorporation Fri, 11th Oct 2019
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st January
Company age 5 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Richard T.

Position: Director

Appointed: 23 May 2023

Max G.

Position: Director

Appointed: 23 May 2023

Graeme W.

Position: Director

Appointed: 17 February 2023

Lucy G.

Position: Director

Appointed: 24 May 2022

Miles W.

Position: Director

Appointed: 30 March 2021

Luca C.

Position: Director

Appointed: 30 March 2021

Martin M.

Position: Director

Appointed: 17 March 2020

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 11 October 2019

Alan J.

Position: Director

Appointed: 11 October 2019

Tom S.

Position: Director

Appointed: 18 November 2019

Resigned: 30 March 2021

Leigh H.

Position: Director

Appointed: 18 November 2019

Resigned: 30 March 2021

Angus M.

Position: Director

Appointed: 18 November 2019

Resigned: 13 March 2023

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Alan J. This PSC has 75,01-100% voting rights.

Alan J.

Notified on 11 October 2019
Ceased on 15 June 2021
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand153 580268 049278 252
Current Assets179 780360 010345 006
Debtors26 20091 96166 754
Net Assets Liabilities51 146145 358206 863
Other Debtors28045 5091 688
Other
Additions Other Than Through Business Combinations Intangible Assets  220
Average Number Employees During Period 34
Corporation Tax Payable11 99722 09914 427
Creditors128 634214 652138 363
Intangible Assets  220
Intangible Assets Gross Cost  220
Net Current Assets Liabilities51 146145 358206 643
Other Creditors104 496117 69069 976
Other Taxation Social Security Payable4 4016 8047 501
Total Assets Less Current Liabilities51 146145 358206 863
Trade Creditors Trade Payables7 74068 05946 459
Trade Debtors Trade Receivables25 92046 45265 066

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Tuesday 10th October 2023
filed on: 10th, October 2023
Free Download (3 pages)

Company search