NCM FUND SERVICES LIMITED
Overview
Company Name | NCM FUND SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC166074 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NCM FUND SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
NCM FINANCE LIMITED | Nov 12, 2009 | Nov 12, 2009 |
NOBLE CORPORATE MANAGEMENT LIMITED | Dec 22, 2005 | Dec 22, 2005 |
NOBLE PARTNERSHIP LIMITED | Sep 30, 1996 | Sep 30, 1996 |
DUNWILCO (512) LIMITED | Jun 04, 1996 | Jun 04, 1996 |
What are the latest accounts for NCM FUND SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for NCM FUND SERVICES LIMITED?
Last Confirmation Statement Made Up To | Mar 26, 2025 |
---|---|
Next Confirmation Statement Due | Apr 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 26, 2024 |
Overdue | No |
What are the latest filings for NCM FUND SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Mar 26, 2024 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Mar 26, 2022 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Mar 26, 2023 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Mar 26, 2021 | 3 pages | RP04CS01 | ||||||||||
Statement of capital on Mar 13, 2025
| 3 pages | SH19 | ||||||||||
Statement of capital on Mar 13, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Nov 30, 2023 | 20 pages | AA | ||||||||||
Accounts for a small company made up to Nov 30, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Nov 30, 2021 | 22 pages | AA | ||||||||||
Change of details for Chaplin Finance Limited as a person with significant control on Nov 19, 2021 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 26, 2021 with updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 11, 2021
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Nov 30, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Nov 30, 2019 | 22 pages | AA | ||||||||||
Who are the officers of NCM FUND SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCLEAY, Kathleen Moir | Secretary | Castle Street EH2 3AH Edinburgh Fourth Floor, 7 Scotland | 149052720001 | |||||||
CHAPLIN, Robert Henry Moffett | Director | Castle Street EH2 3AH Edinburgh Fourth Floor, 7 Scotland | United Kingdom | British | Merchant Banker | 63131640001 | ||||
GRAHAM, Douglas | Director | Castle Street EH2 3AH Edinburgh Fourth Floor, 7 Scotland | Scotland | British | Finance Director | 162769630001 | ||||
MCLEAY, Kathleen Moir | Director | Castle Street EH2 3AH Edinburgh Fourth Floor, 7 Scotland | Scotland | British | Director | 146173660001 | ||||
SULLIVAN, James Alistair | Director | Castle Street EH2 3AH Edinburgh Fourth Floor, 7 Scotland | United Kingdom | British | Solicitor | 126441710003 | ||||
CHURCHILL, Stephen | Secretary | 13 (1f) Royal Terrace EH7 5AB Edinburgh | British | 85739530002 | ||||||
PAGE, Louise | Secretary | 2/2 Grosvenor Gardens EH5 5JU Edinburgh | British | 59177160003 | ||||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
NOBLE FINANCIAL HOLDINGS LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 94907480001 | |||||||
ASHTON, Charles James | Director | 76 George Street Edinburgh EH2 3BU | United Kingdom | British | Director | 139012420002 | ||||
COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
DONALDSON, David Graham | Director | Newmills House 1 Newmills Road EH14 5AG Balerno Midlothian | Scotland | British | Company Director | 1077140001 | ||||
GRANT, Adam Douglas Mortimer | Director | 27 Warwicks Bench GU1 3TF Guildford Surrey | England | British | Finance Director | 147687150001 | ||||
GRAVES, Adrian George | Director | The Old Vicarage Matching CM17 0QZ Harlow Essex | England | United Kingdom | Director | 36906810001 | ||||
HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||
JESSOP, Alan Dixon | Director | 73 Cricketers Lane Brentwood CM13 3QB Essex | British | Director | 67849380002 | |||||
MACPHERSON, Angus Robert | Director | 76 George Street Edinburgh EH2 3BU | Scotland | British | Company Director | 117526370001 | ||||
NASH, Ian Eric | Director | Mount Cottage Linden Chase TN13 3JT Sevenoaks Kent | United Kingdom | British | Head Of Company Secretarial Se | 11953390004 | ||||
NEWALL, Archibald Patrick | Director | Langton House Finch Lane HP7 9LU Amersham Bucks | British | Financial Advisor | 70430050001 | |||||
NOBLE, Timothy Peter, Sir | Director | Ardnahane Barnton Avenue EH4 6JJ Edinburgh | United Kingdom | British | Business Man | 685750001 | ||||
PAGE, David Keith | Director | 14b Drumsheugh Gardens EH3 7QG Edinburgh | British | Chief Executive | 84309420003 | |||||
PHILIPSZ, Joseph Eugene | Director | 3 Blinkbonny Grove EH4 3HH Edinburgh Midlothian | United Kingdom | British,Irish | Merchant Banker | 83107910002 | ||||
POKORA, David Bernard | Director | 30 Pitchens End SN4 9PR Broad Hinton Wiltshire | United Kingdom | British | Director | 63190500001 | ||||
SMEATON, Robin Campbell | Director | 10 Hillpark Avenue EH4 7AT Edinburgh Midlothian | Scotland | Scottish | Company Secretary | 2584040001 | ||||
SPEARMAN, Alexander Lochain | Director | Glenshochie PH1 4PX Stanley Perthshire | British | Insurance Consultant/Farmer | 17991890002 | |||||
THOMSON, Benjamin John Paget | Director | 10 Belford Terrace EH4 3DQ Edinburgh Midlothian | British | Corporate Financier | 44243290003 | |||||
THOMSON, Benjamin John Paget | Director | 10 Belford Terrace EH4 3DQ Edinburgh Midlothian | British | Corporate Financier | 44243290003 |
Who are the persons with significant control of NCM FUND SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Chaplin Finance Limited | Apr 06, 2016 | Melville Crescent EH3 7JA Edinburgh 7 Scotland | No | ||||
| |||||||
Natures of Control
|
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