Background WavePink WaveYellow Wave

NCTECH LTD (SC389309)

NCTECH LTD (SC389309) is an active UK company. incorporated on 23 November 2010. with registered office in 139 Fountainbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (26702). NCTECH LTD has been registered for 15 years. Current directors include MOONEY, Paul John, NASH, Christopher John, OVENS, David Sutherland and 1 others.

Company Number
SC389309
Status
active
Type
ltd
Incorporated
23 November 2010
Age
15 years
Address
Nctech Ltd C/O Azets, 139 Fountainbridge, EH3 9QG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26702)
Directors
MOONEY, Paul John, NASH, Christopher John, OVENS, David Sutherland, TOCHER, Neil
SIC Codes
26702

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCTECH LTD

NCTECH LTD is an active company incorporated on 23 November 2010 with the registered office located in 139 Fountainbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26702). NCTECH LTD was registered 15 years ago.(SIC: 26702)

Status

active

Active since 15 years ago

Company No

SC389309

LTD Company

Age

15 Years

Incorporated 23 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Nctech Ltd C/O Azets Quay 2 139 Fountainbridge, EH3 9QG,

Previous Addresses

Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland
From: 19 September 2024To: 1 October 2024
4th Floor, Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland
From: 15 December 2020To: 19 September 2024
Level 6, Quartermile One 15 Lauriston Place Edinburgh EH3 9EN
From: 5 June 2019To: 15 December 2020
1 Boroughloch Square Edinburgh EH8 9NJ
From: 24 October 2016To: 5 June 2019
20-22 Braid Road Edinburgh EH10 6AD
From: 22 December 2011To: 24 October 2016
26 Braid Road Edinburgh EH10 6AD Scotland
From: 23 November 2010To: 22 December 2011
Timeline

43 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Apr 11
Director Left
Apr 11
Funding Round
Sept 11
Share Issue
Sept 11
Funding Round
Oct 11
Funding Round
Apr 12
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Feb 13
Share Issue
Feb 13
Funding Round
Oct 13
Funding Round
Jun 14
Loan Cleared
Jul 14
Director Joined
Jan 15
Funding Round
Mar 15
Funding Round
Aug 15
Loan Secured
Apr 16
Funding Round
Dec 16
Funding Round
May 17
Funding Round
Jan 18
Funding Round
Sept 18
Loan Secured
Jan 19
Director Left
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Funding Round
Dec 19
Director Joined
Jan 20
Director Left
Mar 21
Director Joined
Apr 21
Funding Round
Apr 21
Funding Round
Jul 22
Director Left
Mar 23
Director Joined
May 23
Director Left
May 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
May 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Aug 25
Director Joined
Feb 26
Loan Cleared
Mar 26
23
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MOONEY, Paul John

Active
C/O Azets, 139 FountainbridgeEH3 9QG
Born March 1985
Director
Appointed 30 Mar 2021

NASH, Christopher John

Active
C/O Azets, 139 FountainbridgeEH3 9QG
Born November 1958
Director
Appointed 27 Apr 2023

OVENS, David Sutherland

Active
Rutland Square, EdinburghEH1 2BB
Born November 1972
Director
Appointed 29 Jan 2026

TOCHER, Neil

Active
C/O Azets, 139 FountainbridgeEH3 9QG
Born May 1974
Director
Appointed 13 Apr 2011

URE, Cameron James

Resigned
Semple Street, EdinburghEH3 8BL
Secretary
Appointed 23 Nov 2010
Resigned 31 Oct 2020

CLIFFORTH, Andrew Edward

Resigned
Semple Street, EdinburghEH3 8BL
Born March 1962
Director
Appointed 19 Dec 2012
Resigned 06 Feb 2023

GIBSON, Keith

Resigned
Houston Road, BishoptonPA7 5NX
Born May 1966
Director
Appointed 22 Nov 2019
Resigned 27 Apr 2023

MCGILL, Colin Scott

Resigned
15 Lauriston Place, EdinburghEH3 9EN
Born December 1948
Director
Appointed 06 Feb 2012
Resigned 31 May 2019

TOCHER, Neil

Resigned
Braid Road, EdinburghEH10 6AD
Born May 1975
Director
Appointed 23 Nov 2010
Resigned 13 Apr 2011

URE, Cameron James

Resigned
Semple Street, EdinburghEH3 8BL
Born December 1972
Director
Appointed 23 Nov 2010
Resigned 31 Oct 2020

WADDELL, John Maclaren Ogilvie

Resigned
Rutland Square, EdinburghEH1 2BB
Born April 1956
Director
Appointed 27 Nov 2014
Resigned 21 May 2019
Fundings
Financials
Latest Activities

Filing History

121

Mortgage Satisfy Charge Full
30 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Resolution
27 January 2026
RESOLUTIONSResolutions
Resolution
27 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Resolution
19 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Memorandum Articles
18 February 2025
MAMA
Resolution
18 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Memorandum Articles
31 December 2024
MAMA
Resolution
31 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Memorandum Articles
22 May 2024
MAMA
Resolution
22 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Memorandum Articles
13 June 2023
MAMA
Resolution
13 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Memorandum Articles
11 July 2022
MAMA
Resolution
11 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Resolution
2 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Resolution
26 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Mortgage Alter Floating Charge With Number
19 February 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 February 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Resolution
7 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Resolution
10 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Resolution
7 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
8 April 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 April 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Resolution
5 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Resolution
5 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Resolution
12 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Resolution
10 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Memorandum Articles
12 March 2013
MEM/ARTSMEM/ARTS
Legacy
1 March 2013
MG01sMG01s
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 February 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
8 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Legacy
14 December 2012
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Resolution
11 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Resolution
19 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 September 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
12 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Incorporation Company
23 November 2010
NEWINCIncorporation