Nctech Ltd

DataGardener
live
Micro

Nctech Ltd

sc389309Private Limited With Share Capital

Nctech Ltd C/O Azets, Quay 2, 139 Fountainbridge, EH39QG
Incorporated

23/11/2010

Company Age

15 years

Directors

4

Employees

39

SIC Code

26702

Risk

very low risk

Company Overview

Registration, classification & business activity

Nctech Ltd (sc389309) is a private limited with share capital incorporated on 23/11/2010 (15 years old) and registered in 139 fountainbridge, EH39QG. The company operates under SIC code 26702 and is classified as Micro.

Nctech ltd is a machinery company based out of 1 boroughloch square, edinburgh, united kingdom.

Private Limited With Share Capital
SIC: 26702
Micro
Incorporated 23/11/2010
EH39QG
39 employees

Financial Overview

Total Assets

£9.17M

Liabilities

£1.87M

Net Assets

£7.30M

Est. Turnover

£2.71M

AI Estimated
Unreported
Cash

£510.9K

Key Metrics

39

Employees

4

Directors

146

Shareholders

15

Patents

Board of Directors

4

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Memorandum Articles
Category:Incorporation
Date:23-04-2026
Resolution
Category:Resolution
Date:23-04-2026
Capital Allotment Shares
Category:Capital
Date:22-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2026
Resolution
Category:Resolution
Date:27-01-2026
Resolution
Category:Resolution
Date:27-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2025
Capital Allotment Shares
Category:Capital
Date:20-08-2025
Resolution
Category:Resolution
Date:19-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2025
Capital Allotment Shares
Category:Capital
Date:20-02-2025
Memorandum Articles
Category:Incorporation
Date:18-02-2025
Resolution
Category:Resolution
Date:18-02-2025
Capital Allotment Shares
Category:Capital
Date:13-01-2025
Memorandum Articles
Category:Incorporation
Date:31-12-2024
Resolution
Category:Resolution
Date:31-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2024
Capital Allotment Shares
Category:Capital
Date:23-05-2024
Memorandum Articles
Category:Incorporation
Date:22-05-2024
Resolution
Category:Resolution
Date:22-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2023
Capital Allotment Shares
Category:Capital
Date:29-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2023
Capital Allotment Shares
Category:Capital
Date:14-06-2023
Memorandum Articles
Category:Incorporation
Date:13-06-2023
Resolution
Category:Resolution
Date:13-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2022
Accounts With Accounts Type Small
Category:Accounts
Date:01-09-2022
Capital Allotment Shares
Category:Capital
Date:14-07-2022
Memorandum Articles
Category:Incorporation
Date:11-07-2022
Resolution
Category:Resolution
Date:11-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:01-09-2021
Capital Allotment Shares
Category:Capital
Date:16-04-2021
Memorandum Articles
Category:Incorporation
Date:12-04-2021
Resolution
Category:Resolution
Date:12-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2020
Capital Allotment Shares
Category:Capital
Date:02-12-2019
Resolution
Category:Resolution
Date:02-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-2019
Resolution
Category:Resolution
Date:26-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:19-02-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2019
Capital Allotment Shares
Category:Capital
Date:07-09-2018
Resolution
Category:Resolution
Date:07-09-2018
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2018
Capital Allotment Shares
Category:Capital
Date:10-01-2018
Resolution
Category:Resolution
Date:10-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2017
Capital Allotment Shares
Category:Capital
Date:01-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2017
Capital Allotment Shares
Category:Capital
Date:07-12-2016
Resolution
Category:Resolution
Date:07-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:31-08-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-04-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2015
Capital Allotment Shares
Category:Capital
Date:05-08-2015
Resolution
Category:Resolution
Date:05-08-2015
Capital Allotment Shares
Category:Capital
Date:05-03-2015
Resolution
Category:Resolution
Date:05-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:01-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2014
Resolution
Category:Resolution
Date:12-06-2014
Capital Allotment Shares
Category:Capital
Date:12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2013
Capital Allotment Shares
Category:Capital
Date:10-10-2013
Resolution
Category:Resolution
Date:10-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2013
Memorandum Articles
Category:Incorporation
Date:12-03-2013

Innovate Grants

2

This company received a grant of £124904.0 for Aircraft Maintenance Repair & Overhaul Configuration Capture System. The project started on 01/10/2015 and ended on 31/03/2018.

This company received a grant of £5139.0 for Online Soft Landings (Onsola). The project started on 01/11/2015 and ended on 31/07/2016.

Import / Export

Imports
12 Months6
60 Months45
Exports
12 Months7
60 Months53

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2027
Filing Date03/03/2026
Latest Accounts30/11/2025

Trading Addresses

4Th Floor Exchange Place, 3 Semple Street, Edinburgh, Midlothian, EH38BL
Quay 2, 139 Fountainbridge, Edinburgh Eh3 9Qg, EH39QGRegistered
Quay 2 139 Fountainbridge, Edinburgh, EH39QGRegistered
Quay 2, 139 Fountainbridge, Edinburgh Eh3 9Qg, EH39QGRegistered
4Th Floor, Exchange Place 3, Semple Street, Edinburgh, Eh3 8Bl, EH38BLRegistered

Contact

01312026258
enquiries@nctech.co.uk
Nctech Ltd C/O Azets, Quay 2, 139 Fountainbridge, EH39QG