Background WavePink WaveYellow Wave

NGS TRADING COMPANY LIMITED (SC312797)

NGS TRADING COMPANY LIMITED (SC312797) is an active UK company. incorporated on 30 November 2006. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. NGS TRADING COMPANY LIMITED has been registered for 19 years. Current directors include AITKEN, Neil Peter James, GRAY, Gemma, Ms., LYDEN, Anne Maureen, Ms. and 3 others.

Company Number
SC312797
Status
active
Type
ltd
Incorporated
30 November 2006
Age
19 years
Address
73 Belford Road, Edinburgh, EH4 3DS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
AITKEN, Neil Peter James, GRAY, Gemma, Ms., LYDEN, Anne Maureen, Ms., MILLER, Isabella Catherine, SIBBALD, Chris, THOMSON, James
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NGS TRADING COMPANY LIMITED

NGS TRADING COMPANY LIMITED is an active company incorporated on 30 November 2006 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. NGS TRADING COMPANY LIMITED was registered 19 years ago.(SIC: 47789)

Status

active

Active since 19 years ago

Company No

SC312797

LTD Company

Age

19 Years

Incorporated 30 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

YORK PLACE (NO.396) LIMITED
From: 30 November 2006To: 14 December 2006
Contact
Address

73 Belford Road Edinburgh, EH4 3DS,

Previous Addresses

, the Dean Gallery, 73 Belford Road, Edinburgh, Midlothian, EH4 3DS
From: 30 November 2006To: 6 June 2011
Timeline

37 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Nov 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Apr 13
Director Joined
Sept 13
Director Joined
Feb 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Sept 16
Director Joined
Jun 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Oct 24
Director Left
Nov 25
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

AMOUR, Donald Harvie

Active
Belford Road, EdinburghEH4 3DS
Secretary
Appointed 20 Feb 2015

AITKEN, Neil Peter James

Active
Brunstane Road North, EdinburghEH15 2DL
Born October 1971
Director
Appointed 09 Nov 2023

GRAY, Gemma, Ms.

Active
Blackford Road, EdinburghEH9 2DS
Born June 1976
Director
Appointed 17 Aug 2023

LYDEN, Anne Maureen, Ms.

Active
Liddesdale Place, EdinburghEH3 5JW
Born October 1972
Director
Appointed 01 Jan 2024

MILLER, Isabella Catherine

Active
73 Belford Road, EdinburghEH4 3DS
Born September 1967
Director
Appointed 31 Mar 2011

SIBBALD, Chris

Active
Belford Road, EdinburghEH4 3DS
Born April 1990
Director
Appointed 19 Aug 2021

THOMSON, James

Active
Belford Road, EdinburghEH4 3DS
Born July 1958
Director
Appointed 06 Jun 2023

RAE, Mairi

Resigned
73 Belford Road, EdinburghEH4 3DS
Secretary
Appointed 31 Mar 2011
Resigned 20 Feb 2015

MORTON FRASER SECRETARIES LIMITED

Resigned
Floor, Quartermile Two, EdinburghEH3 9GL
Corporate nominee secretary
Appointed 30 Nov 2006
Resigned 30 Mar 2011

BEY, Tricia

Resigned
Belford Road, EdinburghEH4 3DS
Born November 1957
Director
Appointed 28 Jan 2013
Resigned 31 Oct 2020

BONNAR, Anne Elizabeth

Resigned
73 Belford Road, EdinburghEH4 3DS
Born October 1955
Director
Appointed 31 Mar 2011
Resigned 30 Aug 2012

CLARKE, Christopher Michael

Resigned
Belford Road, EdinburghEH4 3DS
Born August 1952
Director
Appointed 31 Mar 2011
Resigned 12 Aug 2016

COOMBER, Jo

Resigned
Belford Road, EdinburghEH4 3DS
Born September 1974
Director
Appointed 19 May 2017
Resigned 31 Mar 2022

GIBSON, Alan

Resigned
Belford Road, EdinburghEH4 3DS
Born May 1960
Director
Appointed 15 Apr 2013
Resigned 20 Feb 2015

GREEN, Edward Maurice

Resigned
Belford Road, EdinburghEH4 3DS
Born August 1952
Director
Appointed 07 Feb 2014
Resigned 31 Dec 2021

HIGGINS, Benny

Resigned
Belford Road, EdinburghEH4 3DS
Born December 1960
Director
Appointed 22 Aug 2018
Resigned 31 Oct 2025

KNOX, James Richard Dunsmuir

Resigned
73 Belford Road, EdinburghEH4 3DS
Born October 1952
Director
Appointed 31 Mar 2011
Resigned 30 Nov 2012

KNOX, Lesley Mary Samuel

Resigned
Belford Road, EdinburghEH4 3DS
Born September 1953
Director
Appointed 07 Nov 2011
Resigned 22 Aug 2018

LEIGHTON, John Mark Nicholas, Sir

Resigned
73 Belford Road, EdinburghEH4 3DS
Born February 1959
Director
Appointed 31 Mar 2011
Resigned 31 Dec 2023

MACFARLANE, Marjory

Resigned
73 Belford Road, EdinburghEH4 3DS
Born October 1953
Director
Appointed 31 Mar 2011
Resigned 20 Feb 2015

MORGAN, Steven

Resigned
Belford Road, EdinburghEH4 3DS
Born May 1964
Director
Appointed 23 Aug 2013
Resigned 26 Sept 2024

RUDMAN, Hannah Elizabeth, Dr

Resigned
Belford Road, EdinburghEH4 3DS
Born February 1975
Director
Appointed 12 Nov 2020
Resigned 31 Dec 2022

TILLEY, Helen Catrin

Resigned
73 Belford Road, EdinburghEH4 3DS
Born June 1955
Director
Appointed 31 Mar 2011
Resigned 30 Aug 2012

MORTON FRASER DIRECTORS LIMITED

Resigned
Floor, Quartermile Two, EdinburghEH3 9GL
Corporate nominee director
Appointed 30 Nov 2006
Resigned 31 Mar 2011

Persons with significant control

1

Belford Road, EdinburghEH4 3DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Change To A Person With Significant Control
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Memorandum Articles
24 November 2014
MAMA
Resolution
24 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Move Registers To Sail Company
21 December 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
21 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Legacy
26 May 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Sail Address Company
21 December 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
21 December 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
21 December 2009
CH04Change of Corporate Secretary Details
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
18 April 2007
287Change of Registered Office
Legacy
18 April 2007
123Notice of Increase in Nominal Capital
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2006
225Change of Accounting Reference Date
Incorporation Company
30 November 2006
NEWINCIncorporation