UKBizDB.co.uk

NCIMB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ncimb Limited. The company was founded 42 years ago and was given the registration number SC078368. The firm's registered office is in BUCKSBURN, ABERDEEN. You can find them at Ferguson Building, Craibstone Estate, Bucksburn, Aberdeen, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:NCIMB LIMITED
Company Number:SC078368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1982
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Ferguson Building, Craibstone Estate, Bucksburn, Aberdeen, AB21 9YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ferguson Building, Craibstone Estate, Bucksburn, Aberdeen, AB21 9YA

Secretary20 January 2003Active
., Wellheads Place, Dyce, Aberdeen, Scotland, AB21 7GB

Director23 March 2023Active
200 Cooper Ave North, St Cloud, Mn 56303, United States,

Director15 May 2023Active
., Wellheads Place, Dyce, Aberdeen, Scotland, AB21 7GB

Director25 June 2008Active
Golden Glades Great Bois Wood, Chesham Bois, Amersham, HP6 5NJ

Director05 September 2005Active
14, Westfield Terrace, Aberdeen, Scotland, AB25 2RU

Director01 February 2023Active
1 Hillhead Of Mosstown, Udny, Ellon, AB41 6QA

Director19 December 1994Active
69 Ravelston Dykes, Edinburgh, EH12 6HA

Secretary03 September 1999Active
15 Hilton Street, Aberdeen, AB24 4QT

Secretary-Active
36 Moat Court, Shaw Close, Ottershaw, KT16 0PH

Secretary19 October 2001Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Secretary30 October 2000Active
69 Ravelston Dykes, Edinburgh, EH12 6HA

Director23 February 1998Active
Habbershaw, Bourtie, Inverurie, AB51 0JY

Director-Active
Robins Copse, Milford Road, Lymington, SO41 8DP

Director14 November 2002Active
210 Springfield Road, Aberdeen, AB1 8JL

Director09 June 1992Active
13 Lismore Avenue, Edinburgh, EH8 7DW

Director04 August 2003Active
., Wellheads Place, Dyce, Aberdeen, Scotland, AB21 7GB

Director21 February 2019Active
Kinellar House East, Kinellar, Aberdeen, AB21 0RY

Director-Active
18 Queen Street, Carnoustie, DD7 7AB

Director-Active
., Wellheads Place, Dyce, Aberdeen, Scotland, AB21 7GB

Director21 February 2019Active
11 Westholme Avenue, Aberdeen, AB15 6AA

Director20 November 1998Active
Knowehead House Monymusk, Inverurie, AB51 7SQ

Director16 December 1996Active
Moorlodge Farm, Oven Hill Road New Mills, High Peak, SK12 4QL

Director30 October 2000Active
Sequoia, Elton Road, Hertford, SG14 3DW

Director19 October 2001Active
12, Customs House Place, Penarth Marina, Vale Of Glamorgan, CF64 1TP

Director30 October 2000Active
Long Leys House, Leys Road, Cumnor, OX2 9QF

Director18 March 2004Active
Innovation Warehouse, 1 East Poultry Avenue, London, England, EC1A 9PT

Corporate Director05 November 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-01-06Address

Change registered office address company with date old address new address.

Download
2022-12-19Address

Change registered office address company with date old address new address.

Download
2022-11-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Capital

Capital cancellation shares.

Download
2021-09-24Capital

Capital return purchase own shares.

Download
2021-09-17Confirmation statement

Confirmation statement.

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-19Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.