Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NCC SCOTLAND LIMITED
Company Information for

NCC SCOTLAND LIMITED

Unit 2 Woodside Ackhurst Road, Common Bank, Chorley, PR7 1NH,
Company Registration Number
06210939
Private Limited Company
Active

Company Overview

About Ncc Scotland Ltd
NCC SCOTLAND LIMITED was founded on 2007-04-12 and has its registered office in Chorley. The organisation's status is listed as "Active". Ncc Scotland Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NCC SCOTLAND LIMITED
 
Legal Registered Office
Unit 2 Woodside Ackhurst Road
Common Bank
Chorley
PR7 1NH
Other companies in NE37
 
Filing Information
Company Number 06210939
Company ID Number 06210939
Date formed 2007-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB911215668  
Last Datalog update: 2024-04-12 08:37:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCC SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NCC SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY EDWARD HARVEY
Company Secretary 2007-04-12
GORDON FRANK COOK
Director 2007-04-12
ANTHONY EDWARD HARVEY
Director 2007-04-12
DAVID CHARLES MACKAY
Director 2007-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ENERGIZE SECRETARY LIMITED
Company Secretary 2007-04-12 2007-04-12
ENERGIZE DIRECTOR LTD
Director 2007-04-12 2007-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY EDWARD HARVEY NORTHERN CONSTRUCTION CHEMICALS (NORTH EAST) LIMITED Company Secretary 2001-02-01 CURRENT 2001-02-01 Active
ANTHONY EDWARD HARVEY NORTHERN CONSTRUCTION CHEMICALS (NORTH EAST) LIMITED Director 2001-02-01 CURRENT 2001-02-01 Active
DAVID CHARLES MACKAY NCC (MOVEMENT JOINT SYSTEMS) LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
DAVID CHARLES MACKAY NCC (STREETSCAPE) LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
DAVID CHARLES MACKAY NORTHERN CONSTRUCTION CHEMICALS (NORTH EAST) LIMITED Director 2001-02-01 CURRENT 2001-02-01 Active
DAVID CHARLES MACKAY NORTHERN CONSTRUCTION CHEMICALS (NORTH WEST)LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-02-1331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-12-2131/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM Unit 5E Glover Trading Estate Spire Road Washington Tyne & Wear NE37 3ES
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-08-21AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-02-17AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30PSC04Change of details for Mr Gordon Frank Cook as a person with significant control on 2019-07-29
2019-07-30CH01Director's details changed for Mr Gordon Frank Cook on 2019-07-29
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-02-25AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21SH0121/01/19 STATEMENT OF CAPITAL GBP 1106
2019-01-18SH06Cancellation of shares. Statement of capital on 2018-08-31 GBP 1,012
2019-01-07SH03Purchase of own shares
2018-12-21SH0131/08/18 STATEMENT OF CAPITAL GBP 1600
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD HARVEY
2018-12-21TM02Termination of appointment of Anthony Edward Harvey on 2018-11-30
2018-12-21PSC07CESSATION OF ANTHONY EDWARD HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-01-08AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 400
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 400
2016-05-17AR0112/04/16 ANNUAL RETURN FULL LIST
2015-11-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24CH01Director's details changed for David Charles Mackay on 2015-11-23
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 400
2015-04-30AR0112/04/15 ANNUAL RETURN FULL LIST
2015-01-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 400
2014-05-02AR0112/04/14 ANNUAL RETURN FULL LIST
2013-10-15AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0112/04/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0112/04/12 ANNUAL RETURN FULL LIST
2011-12-14AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-17SH0130/05/11 STATEMENT OF CAPITAL GBP 400
2011-04-26AR0112/04/11 ANNUAL RETURN FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES MACKAY / 08/11/2010
2011-02-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 12 CHESTERS PARK, LOW FELL GATESHEAD TYNE & WEAR NE9 5YW
2010-05-10AR0112/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARVEY / 12/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON FRANK COOK / 12/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES MACKAY / 12/04/2010
2010-02-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 12/04/09; NO CHANGE OF MEMBERS
2008-08-04AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-15225CURREXT FROM 30/04/2008 TO 31/05/2008
2008-05-08363sRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-09-2688(2)RAD 12/04/07--------- £ SI 198@1=198 £ IC 2/200
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bSECRETARY RESIGNED
2007-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NCC SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NCC SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NCC SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of NCC SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCC SCOTLAND LIMITED
Trademarks
We have not found any records of NCC SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NCC SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as NCC SCOTLAND LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where NCC SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NCC SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NCC SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.