You are here: bizstats.co.uk > a-z index > N list > NG list

Ngs Trading Company Limited EDINBURGH


Founded in 2006, Ngs Trading Company, classified under reg no. SC312797 is an active company. Currently registered at 73 Belford Road EH4 3DS, Edinburgh the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 14th December 2006 Ngs Trading Company Limited is no longer carrying the name York Place (no.396).

At the moment there are 8 directors in the the firm, namely Anne L., Neil A. and Gemma G. and others. In addition one secretary - Donald A. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mairi R. who worked with the the firm until 20 February 2015.

Ngs Trading Company Limited Address / Contact

Office Address 73 Belford Road
Town Edinburgh
Post code EH4 3DS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC312797
Date of Incorporation Thu, 30th Nov 2006
Industry Operation of arts facilities
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Anne L.

Position: Director

Appointed: 01 January 2024

Neil A.

Position: Director

Appointed: 09 November 2023

Gemma G.

Position: Director

Appointed: 17 August 2023

James T.

Position: Director

Appointed: 06 June 2023

Chris S.

Position: Director

Appointed: 19 August 2021

Benny H.

Position: Director

Appointed: 22 August 2018

Donald A.

Position: Secretary

Appointed: 20 February 2015

Steven M.

Position: Director

Appointed: 23 August 2013

Isabella M.

Position: Director

Appointed: 31 March 2011

Hannah R.

Position: Director

Appointed: 12 November 2020

Resigned: 31 December 2022

Jo C.

Position: Director

Appointed: 19 May 2017

Resigned: 31 March 2022

Edward G.

Position: Director

Appointed: 07 February 2014

Resigned: 31 December 2021

Alan G.

Position: Director

Appointed: 15 April 2013

Resigned: 20 February 2015

Tricia B.

Position: Director

Appointed: 28 January 2013

Resigned: 31 October 2020

Lesley K.

Position: Director

Appointed: 07 November 2011

Resigned: 22 August 2018

John L.

Position: Director

Appointed: 31 March 2011

Resigned: 31 December 2023

Marjory M.

Position: Director

Appointed: 31 March 2011

Resigned: 20 February 2015

Christopher C.

Position: Director

Appointed: 31 March 2011

Resigned: 12 August 2016

Helen T.

Position: Director

Appointed: 31 March 2011

Resigned: 30 August 2012

Anne B.

Position: Director

Appointed: 31 March 2011

Resigned: 30 August 2012

Mairi R.

Position: Secretary

Appointed: 31 March 2011

Resigned: 20 February 2015

James K.

Position: Director

Appointed: 31 March 2011

Resigned: 30 November 2012

Morton Fraser Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 2006

Resigned: 30 March 2011

Morton Fraser Directors Limited

Position: Corporate Nominee Director

Appointed: 30 November 2006

Resigned: 31 March 2011

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Board Of Trustees For National Galleries Of Scotland from Edinburgh, Scotland. This PSC is classified as "a company set up by royal charter and a charity" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Board Of Trustees For National Galleries Of Scotland

73 Belford Road Belford Road, Edinburgh, EH4 3DS, Scotland

Legal authority Companies Acts And Oscr
Legal form Company Set Up By Royal Charter And A Charity
Country registered Scotland
Place registered Oscr
Registration number Sc003728
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

York Place (no.396) December 14, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 1st January 2024
filed on: 31st, January 2024
Free Download (2 pages)

Company search

Advertisements