NCM BUYOUT (GP) LIMITED
Overview
| Company Name | NCM BUYOUT (GP) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC296349 |
| 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 BUYOUT (GP) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NCM BUYOUT (GP) LIMITED located?
| Registered Office Address | 4th Floor, 7 Castle Street, Edinburgh Castle Street EH2 3AH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NCM BUYOUT (GP) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORNELIAN ASSET MANAGERS (GP) LIMITED | May 15, 2006 | May 15, 2006 |
| DUNWILCO (1324) LIMITED | Jan 31, 2006 | Jan 31, 2006 |
What are the latest accounts for NCM BUYOUT (GP) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for NCM BUYOUT (GP) LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for NCM BUYOUT (GP) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Sep 30, 2025 to Mar 31, 2026 | 3 pages | AA01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 34 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 34 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ncm Fund Services Limited as a person with significant control on Jan 31, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 37 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA Scotland to 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH on Jan 05, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 32 pages | AA | ||||||||||
Cessation of Cornelian Asset Managers Group Limited as a person with significant control on Nov 15, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Robert Henry Moffett Chaplin as a director on Nov 15, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Douglas James Graham as a director on Nov 15, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Kathleen Moir Mcleay as a director on Nov 15, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from 30 Charlotte Square Edinburgh EH2 4ET to 7 Melville Crescent Edinburgh EH3 7JA on Dec 12, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gordon Charles Coull as a director on Nov 15, 2019 | 1 pages | TM01 | ||||||||||
Notification of Ncm Fund Services Limited as a person with significant control on Nov 15, 2019 | 2 pages | PSC02 | ||||||||||
Statement of capital following an allotment of shares on Nov 15, 2019
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of NCM BUYOUT (GP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPLIN, Robert Henry Moffett | Director | Castle Street EH2 3AH Edinburgh 4th Floor, 7 Castle Street, Edinburgh Scotland | United Kingdom | British | 63131640001 | |||||
| GRAHAM, Douglas James | Director | Castle Street EH2 3AH Edinburgh 4th Floor, 7 Castle Street, Edinburgh Scotland | Scotland | British | 170139410001 | |||||
| JACKSON, John | Director | Castle Street EH2 3AH Edinburgh 4th Floor, 7 Castle Street, Edinburgh Scotland | United Kingdom | British | 105367590002 | |||||
| MCLEAY, Kathleen Moir | Director | Castle Street EH2 3AH Edinburgh 4th Floor, 7 Castle Street, Edinburgh Scotland | Scotland | British | 146173660001 | |||||
| RICHARDSON, Jeremy Francis | Director | Castle Street EH2 3AH Edinburgh 4th Floor, 7 Castle Street, Edinburgh Scotland | Scotland | British | 38531020005 | |||||
| DRURY, Benjamin | Secretary | 21 Charlotte Square Edinburgh EH2 4DF | 146796760001 | |||||||
| SIMPSON, Judith Margaret | Secretary | 30 Meadowside Road KY15 5DD Cupar | British | 108561830001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| COULL, Gordon Charles | Director | Charlotte Square EH2 4ET Edinburgh 30 | Scotland | British | 198222920001 | |||||
| HARTLEY, Alan James | Director | 31 Cadogan Road EH16 6LY Edinburgh Midlothian | United Kingdom | British | 73024380001 | |||||
| JACKSON, John | Director | Inverleith Terrace EH3 5NU Edinburgh 25 United Kingdom | United Kingdom | British | 105367590002 | |||||
| RITCHIE, David Cowan | Director | Dick Place EH9 2JB Edinburgh 48 United Kingdom | Scotland | British | 26865440001 | |||||
| ROBB, Douglas Stewart | Director | Charlotte Square EH2 4ET Edinburgh 30 Scotland | United Kingdom | British | 172501780001 | |||||
| ROBINSON, Alasdair Nicholson | Director | Charlotte Square EH2 4ET Edinburgh 30 | United Kingdom | British | 206228940001 | |||||
| D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 |
Who are the persons with significant control of NCM BUYOUT (GP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ncm Fund Services Limited | Nov 15, 2019 | Castle Street Fourth Floor EH2 3AH Edinburgh 7 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cornelian Asset Managers Group Limited | Apr 06, 2016 | Charlotte Square EH2 4ET Edinburgh 30 Scotland | Yes | ||||||||||
| |||||||||||||
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