Background WavePink WaveYellow Wave

NC ACQUISITIONS (STIRLING) LTD (SC495473)

NC ACQUISITIONS (STIRLING) LTD (SC495473) is an active UK company. incorporated on 20 January 2015. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. NC ACQUISITIONS (STIRLING) LTD has been registered for 11 years. Current directors include HANNAN, Edward George Fitzgerald, ORGAN, Robert Charles William, WATT, James Lindsay Adrian.

Company Number
SC495473
Status
active
Type
ltd
Incorporated
20 January 2015
Age
11 years
Address
166 Buchanan Street, Glasgow, G1 2LW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HANNAN, Edward George Fitzgerald, ORGAN, Robert Charles William, WATT, James Lindsay Adrian
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NC ACQUISITIONS (STIRLING) LTD

NC ACQUISITIONS (STIRLING) LTD is an active company incorporated on 20 January 2015 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. NC ACQUISITIONS (STIRLING) LTD was registered 11 years ago.(SIC: 65120)

Status

active

Active since 11 years ago

Company No

SC495473

LTD Company

Age

11 Years

Incorporated 20 January 2015

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 14 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

166 Buchanan Street Glasgow, G1 2LW,

Previous Addresses

1 Cambuslang Court Cambuslang Glasgow G32 8FH United Kingdom
From: 20 January 2015To: 26 March 2015
Timeline

6 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jan 20
Funding Round
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 02 Feb 2026

HANNAN, Edward George Fitzgerald

Active
Buchanan Street, GlasgowG1 2LW
Born September 1978
Director
Appointed 02 Feb 2026

ORGAN, Robert Charles William

Active
Buchanan Street, GlasgowG1 2LW
Born June 1969
Director
Appointed 02 Feb 2026

WATT, James Lindsay Adrian

Active
Buchanan Street, GlasgowG1 2LW
Born September 1968
Director
Appointed 20 Jan 2015

BELGIAN, Fiona Margaret

Resigned
Buchanan Street, GlasgowG1 2LW
Born June 1977
Director
Appointed 20 Jan 2015
Resigned 06 Sept 2019

BELGIAN, Philip

Resigned
Buchanan Street, GlasgowG1 2LW
Born October 1975
Director
Appointed 20 Jan 2015
Resigned 02 Feb 2026

Persons with significant control

1

Northern Counties Llp

Active
Lowerys Lane, GatesheadNE9 5JB

Nature of Control

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

Filing History

46

Capital Name Of Class Of Shares
20 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 February 2026
SH10Notice of Particulars of Variation
Memorandum Articles
13 February 2026
MAMA
Appoint Corporate Secretary Company With Name Date
13 February 2026
AP04Appointment of Corporate Secretary
Resolution
13 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Capital Name Of Class Of Shares
20 January 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
16 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
16 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
16 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
16 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
16 January 2026
RP01CS01RP01CS01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2025
AR01AR01
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Resolution
7 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Incorporation Company
20 January 2015
NEWINCIncorporation