Company NameNCR Financial Solutions Group Limited
Company StatusActive
Company Number00414844
CategoryPrivate Limited Company
Incorporation Date11 July 1946(77 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Secretary NameMrs Paula Nowakowski
StatusCurrent
Appointed01 May 2012(65 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address2 Gauldie Terrace
Dundee
DD3 0RT
Scotland
Director NameMrs Caroline Amanda Kee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed04 December 2017(71 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NameMs Kerry Lee Busfield
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(73 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleHR Director
Country of ResidenceScotland
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NameThomas Hertrich
Date of BirthMay 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed13 October 2023(77 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NameJames Gay Adamson
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(45 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 1998)
RoleManaging Director
Correspondence Address11 Laxford Crescent
Dalgety Bay
Dunfermline
Fife
KY11 5TX
Scotland
Director NameEdward James Galbraith Connal
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(45 years, 9 months after company formation)
Appointment Duration5 years (resigned 15 April 1997)
RoleCompany Director
Correspondence AddressStrathisla 10 Kinnoull Hill Place
Perth
Perthshire
PH2 7DD
Scotland
Director NameWilliam Thomas Oshea
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1992(45 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 May 1996)
RoleSnr Vice President-At & T Glob
Correspondence Address496 Timberlea Trail
Kettering
Ohio 45429
United States
Director NameDaniel Joseph Obrien
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(45 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address65 Elie Avenue
Broughty Ferry
Dundee
Angus
DD5 3SJ
Scotland
Director NameMr Patrick Robert Mill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(45 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1993)
RoleManaging Director-Ncr Limited
Correspondence Address53 Warwick Road
London
W5 5PZ
Secretary NameEdward James Galbraith Connal
NationalityBritish
StatusResigned
Appointed03 April 1992(45 years, 9 months after company formation)
Appointment Duration5 years (resigned 15 April 1997)
RoleCompany Director
Correspondence AddressStrathisla 10 Kinnoull Hill Place
Perth
Perthshire
PH2 7DD
Scotland
Director NamePhilip George Mantle
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(47 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 October 1995)
RoleMd-At & T Global Information S
Correspondence Address63 Meadowside
Cambridge Park
Twickenham
Middlesex
TW1 2JQ
Director NameMalcolm Roberts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(49 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 May 1998)
RoleManaging Director
Correspondence Address95 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HZ
Director NamePer Olof Loof
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed07 May 1996(49 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressPark Cottage 2 Dover Park Drive
Roehampton
London
SW15 5BG
Director NameDaniel Joseph Obrien
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(50 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 September 2001)
RoleCompany Director
Correspondence Address65 Elie Avenue
Broughty Ferry
Dundee
Angus
DD5 3SJ
Scotland
Director NameMr Roger Charles Lintern
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(50 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Shaftesbury Villas
Allen Street
London
W8 6UZ
Director NameRichard James White
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1997(50 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 April 2001)
RoleVice President Law
Correspondence AddressFlat 10 37 De Vere Gardens
London
W8 5AW
Secretary NameRichard James White
NationalityAmerican
StatusResigned
Appointed15 April 1997(50 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 April 2001)
RoleV.P Law
Correspondence AddressFlat 10 37 De Vere Gardens
London
W8 5AW
Director NameMargaret Schwartz
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1999(53 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 2003)
RoleChief Financial Officer
Correspondence Address801 George Wythe Commons
Washington Township
Ohio 45458
United States
Director NameRobert Tramontano
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1999(53 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 December 2007)
RoleVice President
Correspondence Address988 Oakwood Avenue
Dayton
Ohio 45419
United States
Director NamePatrick Cronin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1999(53 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2001)
RoleSenior Vice President
Correspondence Address5 Rudwick Terrace
London
NW8 6BR
Secretary NameMrs Alison Joy Lane
NationalityBritish
StatusResigned
Appointed30 April 2001(54 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 2003)
RoleEmployed Barrister
Country of ResidenceUnited Kingdom
Correspondence Address23 North Croft
East Hagbourne
Didcot
Oxfordshire
OX11 9LT
Director NameDavid Alexander Ramsay
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(55 years, 1 month after company formation)
Appointment Duration6 years (resigned 03 September 2007)
RoleVice President Global Operatio
Correspondence Address19 Braehead Drive
Carnoustie
Angus
DD7 7SX
Scotland
Director NameRoy Arthur Hodgkinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(55 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2002)
RoleVice President & Chief Fin Off
Correspondence Address397 Highland Terrace Avenue
Kettering
Ohio 45429
United States
Director NameDaniel Stephen Lynch
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(55 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 27 October 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Secretary NameJohn Callan Fordyce
NationalityBritish
StatusResigned
Appointed23 June 2003(56 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 2012)
RoleCompany Director
Correspondence Address63 Keptie Road
Arbroath
Angus
DD11 3EF
Scotland
Director NameMr Allan Matthew Valentine
Date of BirthNovember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed06 January 2006(59 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 2009)
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence Address7 Albany Place
Broughty Ferry
Dundee
Angus
DD5 1NR
Scotland
Director NameAdam James Crighton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(61 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 November 2017)
RoleVp Of Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressGuildsmyre, 30 Albert Street
Alyth
Blairgowrie
Perthshire
PH11 8AX
Scotland
Director NameMr Mark Nicoll
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(65 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 2017)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address27 Worbey Place
Longforgan
Dundee
DD2 5BS
Scotland
Director NameMr Grant Buist
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(66 years, 5 months after company formation)
Appointment Duration5 years (resigned 28 November 2017)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address5 Harestane Crescent
Dundee
DD3 0LQ
Scotland
Director NameMiss Margaret Miller Bruce
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(67 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTigh Beag New Alyth
Blairgowrie
Perthshire
PH11 8NR
Scotland
Director NameMr Geoffrey Robert Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(71 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2020)
RoleEmea Labour And Employee Relations Director
Country of ResidenceEngland
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NameMr Richard Paul McKenzie
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2017(71 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NameMr John Boudreau
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2018(71 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NameMr Llewellyn Kelly Moyer
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2020(73 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 2023)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ

Contact

Telephone01382 611511
Telephone regionDundee

Location

Registered Address9th Floor 5 Merchant Square
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£51,879,000
Gross Profit£4,137,000
Net Worth-£80,572,000
Cash£908,000
Current Liabilities£92,978,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Charges

9 November 2000Delivered on: 11 November 2000
Satisfied on: 8 March 2007
Persons entitled: John Edward Woods and Judith Lynda Woods

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement.
Particulars: The sum of £8,000.
Fully Satisfied
13 November 1998Delivered on: 17 November 1998
Satisfied on: 8 March 2007
Persons entitled: John Edward Woods and Judith Lynda Woods

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement.
Particulars: The sum of £8,000. see the mortgage charge document for full details.
Fully Satisfied

Filing History

22 December 2020Full accounts made up to 31 December 2019 (37 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
1 April 2020Appointment of Ms Kerry Lee Busfield as a director on 1 April 2020 (2 pages)
1 April 2020Appointment of Mr Llewellyn Kelly Moyer as a director on 1 April 2020 (2 pages)
31 March 2020Termination of appointment of Geoffrey Robert Smith as a director on 31 March 2020 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (31 pages)
16 April 2019Termination of appointment of John Boudreau as a director on 12 March 2019 (1 page)
16 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 31 December 2017 (31 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 March 2018Appointment of Mr John Boudreau as a director on 28 March 2018 (2 pages)
26 March 2018Termination of appointment of Richard Mckenzie as a director on 21 March 2018 (1 page)
7 December 2017Appointment of Mr Richard Mckenzie as a director on 4 December 2017 (2 pages)
7 December 2017Appointment of Mr Richard Mckenzie as a director on 4 December 2017 (2 pages)
6 December 2017Termination of appointment of Daniel Stephen Lynch as a director on 27 October 2017 (1 page)
6 December 2017Termination of appointment of Daniel Stephen Lynch as a director on 27 October 2017 (1 page)
6 December 2017Appointment of Mr Geoffrey Robert Smith as a director on 4 December 2017 (2 pages)
6 December 2017Termination of appointment of Daniel Stephen Lynch as a director on 27 October 2017 (1 page)
6 December 2017Appointment of Mr Geoffrey Robert Smith as a director on 4 December 2017 (2 pages)
6 December 2017Termination of appointment of Adam James Crighton as a director on 23 November 2017 (1 page)
6 December 2017Termination of appointment of Mark Nicoll as a director on 27 November 2017 (1 page)
6 December 2017Termination of appointment of Grant Buist as a director on 28 November 2017 (1 page)
6 December 2017Termination of appointment of Daniel Stephen Lynch as a director on 27 October 2017 (1 page)
6 December 2017Appointment of Mrs Caroline Amanda Kee as a director on 4 December 2017 (2 pages)
6 December 2017Termination of appointment of Grant Buist as a director on 28 November 2017 (1 page)
6 December 2017Termination of appointment of Adam James Crighton as a director on 23 November 2017 (1 page)
6 December 2017Appointment of Mrs Caroline Amanda Kee as a director on 4 December 2017 (2 pages)
6 December 2017Termination of appointment of Mark Nicoll as a director on 27 November 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (32 pages)
3 October 2017Full accounts made up to 31 December 2016 (32 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
30 November 2016Termination of appointment of Margaret Miller Bruce as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Margaret Miller Bruce as a director on 30 November 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (33 pages)
5 October 2016Full accounts made up to 31 December 2015 (33 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4,500,000
(8 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4,500,000
(8 pages)
21 December 2015Director's details changed for Daniel Stephen Lynch on 30 June 2013 (2 pages)
21 December 2015Director's details changed for Daniel Stephen Lynch on 30 June 2013 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (29 pages)
9 October 2015Full accounts made up to 31 December 2014 (29 pages)
11 May 2015Registered office address changed from 206/216, Marylebone Road, London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 206/216, Marylebone Road, London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 11 May 2015 (1 page)
6 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 4,500,000
(8 pages)
6 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 4,500,000
(8 pages)
6 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 4,500,000
(8 pages)
7 October 2014Full accounts made up to 31 December 2013 (30 pages)
7 October 2014Full accounts made up to 31 December 2013 (30 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4,500,000
(8 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4,500,000
(8 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4,500,000
(8 pages)
24 October 2013Appointment of Miss Margaret Miller Bruce as a director (2 pages)
24 October 2013Appointment of Miss Margaret Miller Bruce as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (30 pages)
3 October 2013Full accounts made up to 31 December 2012 (30 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
6 December 2012Full accounts made up to 31 December 2011 (31 pages)
6 December 2012Full accounts made up to 31 December 2011 (31 pages)
23 November 2012Appointment of Mr Grant Buist as a director (2 pages)
23 November 2012Appointment of Mr Grant Buist as a director (2 pages)
14 September 2012Director's details changed for Daniel Stephen Lynch on 1 August 2012 (2 pages)
14 September 2012Director's details changed for Daniel Stephen Lynch on 1 August 2012 (2 pages)
14 September 2012Director's details changed for Daniel Stephen Lynch on 1 August 2012 (2 pages)
1 May 2012Appointment of Mr Mark Nicoll as a director (2 pages)
1 May 2012Appointment of Mrs Paula Nowakowski as a secretary (2 pages)
1 May 2012Appointment of Mrs Paula Nowakowski as a secretary (2 pages)
1 May 2012Termination of appointment of John Fordyce as a secretary (1 page)
1 May 2012Termination of appointment of John Fordyce as a secretary (1 page)
1 May 2012Appointment of Mr Mark Nicoll as a director (2 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 December 2010 (28 pages)
29 December 2011Full accounts made up to 31 December 2010 (28 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
8 October 2010Full accounts made up to 31 December 2009 (28 pages)
8 October 2010Full accounts made up to 31 December 2009 (28 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 December 2008 (28 pages)
5 February 2010Full accounts made up to 31 December 2008 (28 pages)
21 December 2009Termination of appointment of Allan Valentine as a director (1 page)
21 December 2009Termination of appointment of Allan Valentine as a director (1 page)
29 April 2009Return made up to 03/04/09; full list of members (4 pages)
29 April 2009Return made up to 03/04/09; full list of members (4 pages)
6 November 2008Full accounts made up to 31 December 2007 (26 pages)
6 November 2008Full accounts made up to 31 December 2007 (26 pages)
25 April 2008Return made up to 03/04/08; full list of members (4 pages)
25 April 2008Return made up to 03/04/08; full list of members (4 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
10 January 2008Full accounts made up to 31 December 2006 (20 pages)
10 January 2008Full accounts made up to 31 December 2006 (20 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
26 April 2007Return made up to 03/04/07; full list of members (3 pages)
26 April 2007Return made up to 03/04/07; full list of members (3 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Full accounts made up to 31 December 2005 (19 pages)
10 January 2007Full accounts made up to 31 December 2005 (19 pages)
25 April 2006Return made up to 03/04/06; full list of members (3 pages)
25 April 2006Return made up to 03/04/06; full list of members (3 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
11 January 2006Full accounts made up to 31 December 2004 (19 pages)
11 January 2006Full accounts made up to 31 December 2004 (19 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 June 2005Return made up to 03/04/05; full list of members (7 pages)
8 June 2005Return made up to 03/04/05; full list of members (7 pages)
1 October 2004Full accounts made up to 31 December 2003 (19 pages)
1 October 2004Full accounts made up to 31 December 2003 (19 pages)
1 June 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (24 pages)
4 November 2003Full accounts made up to 31 December 2002 (24 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (1 page)
8 July 2003New secretary appointed (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
30 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
10 October 2002Full accounts made up to 31 December 2001 (19 pages)
10 October 2002Full accounts made up to 31 December 2001 (19 pages)
14 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
21 September 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Secretary resigned;director resigned (1 page)
18 July 2001Secretary resigned;director resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
16 May 2001Full accounts made up to 31 December 2000 (16 pages)
16 May 2001Full accounts made up to 31 December 2000 (16 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
10 May 2000Full accounts made up to 31 December 1999 (19 pages)
10 May 2000Full accounts made up to 31 December 1999 (19 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
19 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
2 May 1999Return made up to 03/04/99; full list of members (6 pages)
2 May 1999Return made up to 03/04/99; full list of members (6 pages)
22 April 1999Full accounts made up to 31 December 1998 (19 pages)
22 April 1999Full accounts made up to 31 December 1998 (19 pages)
8 February 1999Auditor's resignation (1 page)
8 February 1999Auditor's resignation (1 page)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
20 May 1998Full accounts made up to 31 December 1997 (17 pages)
20 May 1998Full accounts made up to 31 December 1997 (17 pages)
23 April 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
30 January 1998Company name changed ncr financial systems LIMITED\certificate issued on 02/02/98 (2 pages)
30 January 1998Company name changed ncr financial systems LIMITED\certificate issued on 02/02/98 (2 pages)
17 July 1997Return made up to 03/04/97; full list of members (6 pages)
17 July 1997Return made up to 03/04/97; full list of members (6 pages)
15 May 1997Full accounts made up to 31 December 1996 (18 pages)
15 May 1997Full accounts made up to 31 December 1996 (18 pages)
2 May 1997Secretary resigned;director resigned (1 page)
2 May 1997Secretary resigned;director resigned (1 page)
27 April 1997New secretary appointed;new director appointed (2 pages)
27 April 1997New secretary appointed;new director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
2 January 1997Company name changed ncr (scotland) LIMITED\certificate issued on 02/01/97 (2 pages)
2 January 1997Company name changed ncr (scotland) LIMITED\certificate issued on 02/01/97 (2 pages)
10 October 1996Full accounts made up to 31 December 1995 (18 pages)
10 October 1996Full accounts made up to 31 December 1995 (18 pages)
7 July 1996New director appointed (1 page)
7 July 1996Director resigned (2 pages)
7 July 1996New director appointed (1 page)
7 July 1996Director resigned (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
7 June 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Company name changed at&t global information solution s (scotland) LIMITED\certificate issued on 15/02/96 (3 pages)
14 February 1996Company name changed at&t global information solution s (scotland) LIMITED\certificate issued on 15/02/96 (3 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
19 May 1995Full accounts made up to 31 December 1994 (20 pages)
19 May 1995Full accounts made up to 31 December 1994 (20 pages)
27 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (180 pages)
19 April 1994Full accounts made up to 30 November 1993 (19 pages)
19 April 1994Full accounts made up to 30 November 1993 (19 pages)
29 March 1994Company name changed ncr (manufacturing) LIMITED\certificate issued on 29/03/94 (2 pages)
29 March 1994Company name changed ncr (manufacturing) LIMITED\certificate issued on 29/03/94 (2 pages)
17 May 1993Full accounts made up to 30 November 1992 (18 pages)
17 May 1993Full accounts made up to 30 November 1992 (18 pages)
5 May 1992Full accounts made up to 30 November 1991 (16 pages)
5 May 1992Full accounts made up to 30 November 1991 (16 pages)
18 April 1991Full accounts made up to 30 November 1990 (14 pages)
18 April 1991Full accounts made up to 30 November 1990 (14 pages)
18 May 1990Full accounts made up to 30 November 1989 (14 pages)
18 May 1990Full accounts made up to 30 November 1989 (14 pages)
26 July 1989Full accounts made up to 30 November 1988 (13 pages)
26 July 1989Full accounts made up to 30 November 1988 (13 pages)
23 June 1988Full accounts made up to 30 November 1987 (13 pages)
23 June 1988Full accounts made up to 30 November 1987 (13 pages)
21 April 1987Full accounts made up to 30 November 1986 (13 pages)
21 April 1987Full accounts made up to 30 November 1986 (13 pages)
30 July 1986Full accounts made up to 30 November 1985 (13 pages)
30 July 1986Full accounts made up to 30 November 1985 (13 pages)
6 April 1985Accounts made up to 30 November 1984 (14 pages)
6 April 1985Accounts made up to 30 November 1984 (14 pages)
16 May 1984Accounts made up to 30 November 1983 (13 pages)
16 May 1984Accounts made up to 30 November 1983 (13 pages)
24 August 1983Accounts made up to 30 November 1982 (12 pages)
24 August 1983Accounts made up to 30 November 1982 (12 pages)
8 September 1982Accounts made up to 30 November 1981 (14 pages)
8 September 1982Accounts made up to 30 November 1981 (14 pages)
7 September 1982Accounts made up to 30 November 1980 (6 pages)
7 September 1982Accounts made up to 30 November 1980 (6 pages)
30 May 1980Accounts made up to 30 November 1979 (4 pages)
30 May 1980Accounts made up to 30 November 1979 (4 pages)
15 May 1979Accounts made up to 30 November 1978 (5 pages)
15 May 1979Accounts made up to 30 November 1978 (5 pages)
31 August 1978Accounts made up to 30 November 1977 (4 pages)
31 August 1978Accounts made up to 30 November 1977 (4 pages)
31 August 1977Accounts made up to 30 November 1976 (8 pages)
31 August 1977Accounts made up to 30 November 1976 (8 pages)
9 March 1976Accounts made up to 30 November 1975 (13 pages)
9 March 1976Accounts made up to 30 November 1975 (13 pages)
13 September 1974Memorandum and Articles of Association (55 pages)
13 September 1974Memorandum and Articles of Association (55 pages)
11 July 1946Certificate of incorporation (1 page)
11 July 1946Certificate of incorporation (1 page)