NCM FUND SERVICES LIMITED

NCM FUND SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNCM FUND SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC166074
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NCM FUND SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is NCM FUND SERVICES LIMITED located?

    Registered Office Address
    Fourth Floor, 7
    Castle Street
    EH2 3AH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of NCM FUND SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NCM FINANCE LIMITEDNov 12, 2009Nov 12, 2009
    NOBLE CORPORATE MANAGEMENT LIMITEDDec 22, 2005Dec 22, 2005
    NOBLE PARTNERSHIP LIMITEDSep 30, 1996Sep 30, 1996
    DUNWILCO (512) LIMITEDJun 04, 1996Jun 04, 1996

    What are the latest accounts for NCM FUND SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for NCM FUND SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 26, 2025
    Next Confirmation Statement DueApr 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2024
    OverdueNo

    What are the latest filings for NCM FUND SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of Confirmation Statement dated Mar 26, 2024

    3 pagesRP04CS01
    XDYBS9XE

    Second filing of Confirmation Statement dated Mar 26, 2022

    3 pagesRP04CS01
    XDYBS8ZL

    Second filing of Confirmation Statement dated Mar 26, 2023

    3 pagesRP04CS01
    XDYBS9CJ

    Second filing of Confirmation Statement dated Mar 26, 2021

    3 pagesRP04CS01
    XDYBS8BE

    Statement of capital on Mar 13, 2025

    • Capital: GBP 20,000
    3 pagesSH19
    YDY8X7IZ

    Statement of capital on Mar 13, 2025

    • Capital: GBP 20,000
    3 pagesSH19
    YDY6BO2X

    legacy

    2 pagesSH20
    YDY6BNWI

    legacy

    2 pagesCAP-SS
    YDY6BO01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amound standing to the credit of the capital redemption reserve be cancelled 12/03/2025
    RES13
    YDY6BNSI

    Registered office address changed from Fourth Floor Castle Street Edinburgh EH2 3AH Scotland to Fourth Floor, 7 Castle Street Edinburgh EH2 3AH on Feb 19, 2025

    1 pagesAD01
    XDWQJAEI

    Registered office address changed from 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH Scotland to Fourth Floor Castle Street Edinburgh EH2 3AH on Jan 27, 2025

    1 pagesAD01
    XDV5GVH4

    Confirmation statement made on Mar 26, 2024 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Mar 17, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 17/03/2025.
    XCZQ6GZ6

    Accounts for a small company made up to Nov 30, 2023

    20 pagesAA
    ACYE5F75

    Accounts for a small company made up to Nov 30, 2022

    22 pagesAA
    SBZY12UI

    Confirmation statement made on Mar 26, 2023 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Mar 17, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 17/03/2025.
    XC0633BU

    Confirmation statement made on Mar 26, 2022 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Mar 17, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 17/03/2025.
    XB1ANJRU

    Accounts for a small company made up to Nov 30, 2021

    22 pagesAA
    SAZL0EY9

    Change of details for Chaplin Finance Limited as a person with significant control on Nov 19, 2021

    2 pagesPSC05
    XAHRPJAH

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Error in submission of SH01 22/03/2021
    RES13

    Confirmation statement made on Mar 26, 2021 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 17, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 17/03/2025.
    XA12T09D

    Statement of capital following an allotment of shares on Mar 11, 2021

    • Capital: GBP 107.53
    3 pagesSH01
    XA0UHX22

    Accounts for a small company made up to Nov 30, 2020

    16 pagesAA
    X9YOJBKQ

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01
    X9VUTC5K

    Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA to 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH on Dec 22, 2020

    1 pagesAD01
    X9KESB1M

    Accounts for a small company made up to Nov 30, 2019

    22 pagesAA
    S8Y34N16

    Who are the officers of NCM FUND SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLEAY, Kathleen Moir
    Castle Street
    EH2 3AH Edinburgh
    Fourth Floor, 7
    Scotland
    Secretary
    Castle Street
    EH2 3AH Edinburgh
    Fourth Floor, 7
    Scotland
    149052720001
    CHAPLIN, Robert Henry Moffett
    Castle Street
    EH2 3AH Edinburgh
    Fourth Floor, 7
    Scotland
    Director
    Castle Street
    EH2 3AH Edinburgh
    Fourth Floor, 7
    Scotland
    United KingdomBritishMerchant Banker63131640001
    GRAHAM, Douglas
    Castle Street
    EH2 3AH Edinburgh
    Fourth Floor, 7
    Scotland
    Director
    Castle Street
    EH2 3AH Edinburgh
    Fourth Floor, 7
    Scotland
    ScotlandBritishFinance Director162769630001
    MCLEAY, Kathleen Moir
    Castle Street
    EH2 3AH Edinburgh
    Fourth Floor, 7
    Scotland
    Director
    Castle Street
    EH2 3AH Edinburgh
    Fourth Floor, 7
    Scotland
    ScotlandBritishDirector146173660001
    SULLIVAN, James Alistair
    Castle Street
    EH2 3AH Edinburgh
    Fourth Floor, 7
    Scotland
    Director
    Castle Street
    EH2 3AH Edinburgh
    Fourth Floor, 7
    Scotland
    United KingdomBritishSolicitor126441710003
    CHURCHILL, Stephen
    13 (1f) Royal Terrace
    EH7 5AB Edinburgh
    Secretary
    13 (1f) Royal Terrace
    EH7 5AB Edinburgh
    British85739530002
    PAGE, Louise
    2/2 Grosvenor Gardens
    EH5 5JU Edinburgh
    Secretary
    2/2 Grosvenor Gardens
    EH5 5JU Edinburgh
    British59177160003
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    NOBLE FINANCIAL HOLDINGS LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    94907480001
    ASHTON, Charles James
    76 George Street
    Edinburgh
    EH2 3BU
    Director
    76 George Street
    Edinburgh
    EH2 3BU
    United KingdomBritishDirector139012420002
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    DONALDSON, David Graham
    Newmills House
    1 Newmills Road
    EH14 5AG Balerno
    Midlothian
    Director
    Newmills House
    1 Newmills Road
    EH14 5AG Balerno
    Midlothian
    ScotlandBritishCompany Director1077140001
    GRANT, Adam Douglas Mortimer
    27 Warwicks Bench
    GU1 3TF Guildford
    Surrey
    Director
    27 Warwicks Bench
    GU1 3TF Guildford
    Surrey
    EnglandBritishFinance Director147687150001
    GRAVES, Adrian George
    The Old Vicarage
    Matching
    CM17 0QZ Harlow
    Essex
    Director
    The Old Vicarage
    Matching
    CM17 0QZ Harlow
    Essex
    EnglandUnited KingdomDirector36906810001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    JESSOP, Alan Dixon
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    Director
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    BritishDirector67849380002
    MACPHERSON, Angus Robert
    76 George Street
    Edinburgh
    EH2 3BU
    Director
    76 George Street
    Edinburgh
    EH2 3BU
    ScotlandBritishCompany Director117526370001
    NASH, Ian Eric
    Mount Cottage
    Linden Chase
    TN13 3JT Sevenoaks
    Kent
    Director
    Mount Cottage
    Linden Chase
    TN13 3JT Sevenoaks
    Kent
    United KingdomBritishHead Of Company Secretarial Se11953390004
    NEWALL, Archibald Patrick
    Langton House
    Finch Lane
    HP7 9LU Amersham
    Bucks
    Director
    Langton House
    Finch Lane
    HP7 9LU Amersham
    Bucks
    BritishFinancial Advisor70430050001
    NOBLE, Timothy Peter, Sir
    Ardnahane
    Barnton Avenue
    EH4 6JJ Edinburgh
    Director
    Ardnahane
    Barnton Avenue
    EH4 6JJ Edinburgh
    United KingdomBritishBusiness Man685750001
    PAGE, David Keith
    14b Drumsheugh Gardens
    EH3 7QG Edinburgh
    Director
    14b Drumsheugh Gardens
    EH3 7QG Edinburgh
    BritishChief Executive84309420003
    PHILIPSZ, Joseph Eugene
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    Director
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    United KingdomBritish,IrishMerchant Banker83107910002
    POKORA, David Bernard
    30 Pitchens End
    SN4 9PR Broad Hinton
    Wiltshire
    Director
    30 Pitchens End
    SN4 9PR Broad Hinton
    Wiltshire
    United KingdomBritishDirector63190500001
    SMEATON, Robin Campbell
    10 Hillpark Avenue
    EH4 7AT Edinburgh
    Midlothian
    Director
    10 Hillpark Avenue
    EH4 7AT Edinburgh
    Midlothian
    ScotlandScottishCompany Secretary2584040001
    SPEARMAN, Alexander Lochain
    Glenshochie
    PH1 4PX Stanley
    Perthshire
    Director
    Glenshochie
    PH1 4PX Stanley
    Perthshire
    BritishInsurance Consultant/Farmer17991890002
    THOMSON, Benjamin John Paget
    10 Belford Terrace
    EH4 3DQ Edinburgh
    Midlothian
    Director
    10 Belford Terrace
    EH4 3DQ Edinburgh
    Midlothian
    BritishCorporate Financier44243290003
    THOMSON, Benjamin John Paget
    10 Belford Terrace
    EH4 3DQ Edinburgh
    Midlothian
    Director
    10 Belford Terrace
    EH4 3DQ Edinburgh
    Midlothian
    BritishCorporate Financier44243290003

    Who are the persons with significant control of NCM FUND SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chaplin Finance Limited
    Melville Crescent
    EH3 7JA Edinburgh
    7
    Scotland
    Apr 06, 2016
    Melville Crescent
    EH3 7JA Edinburgh
    7
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0