NCM BUYOUT (GP) LIMITED

NCM BUYOUT (GP) LIMITED

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

    Company NameNCM BUYOUT (GP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC296349
    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 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 AddressNo

    What were the previous names of NCM BUYOUT (GP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORNELIAN ASSET MANAGERS (GP) LIMITEDMay 15, 2006May 15, 2006
    DUNWILCO (1324) LIMITEDJan 31, 2006Jan 31, 2006

    What are the latest accounts for NCM BUYOUT (GP) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for NCM BUYOUT (GP) LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for NCM BUYOUT (GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Sep 30, 2025 to Mar 31, 2026

    3 pagesAA01

    Full accounts made up to Sep 30, 2024

    34 pagesAA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

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

    33 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

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

    34 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

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

    17 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Change of details for Ncm Fund Services Limited as a person with significant control on Jan 31, 2021

    2 pagesPSC05

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

    37 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Jan 31, 2020 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2019

    32 pagesAA

    Cessation of Cornelian Asset Managers Group Limited as a person with significant control on Nov 15, 2019

    1 pagesPSC07

    Appointment of Mr Robert Henry Moffett Chaplin as a director on Nov 15, 2019

    2 pagesAP01

    Appointment of Mr Douglas James Graham as a director on Nov 15, 2019

    2 pagesAP01

    Appointment of Ms Kathleen Moir Mcleay as a director on Nov 15, 2019

    2 pagesAP01

    Registered office address changed from 30 Charlotte Square Edinburgh EH2 4ET to 7 Melville Crescent Edinburgh EH3 7JA on Dec 12, 2019

    1 pagesAD01

    Termination of appointment of Gordon Charles Coull as a director on Nov 15, 2019

    1 pagesTM01

    Notification of Ncm Fund Services Limited as a person with significant control on Nov 15, 2019

    2 pagesPSC02

    Statement of capital following an allotment of shares on Nov 15, 2019

    • Capital: GBP 30,076.00
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 21, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 18, 2019

    RES15

    Statement of company's objects

    2 pagesCC04

    Who are the officers of NCM BUYOUT (GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPLIN, Robert Henry Moffett
    Castle Street
    EH2 3AH Edinburgh
    4th Floor, 7 Castle Street, Edinburgh
    Scotland
    Director
    Castle Street
    EH2 3AH Edinburgh
    4th Floor, 7 Castle Street, Edinburgh
    Scotland
    United KingdomBritish63131640001
    GRAHAM, Douglas James
    Castle Street
    EH2 3AH Edinburgh
    4th Floor, 7 Castle Street, Edinburgh
    Scotland
    Director
    Castle Street
    EH2 3AH Edinburgh
    4th Floor, 7 Castle Street, Edinburgh
    Scotland
    ScotlandBritish170139410001
    JACKSON, John
    Castle Street
    EH2 3AH Edinburgh
    4th Floor, 7 Castle Street, Edinburgh
    Scotland
    Director
    Castle Street
    EH2 3AH Edinburgh
    4th Floor, 7 Castle Street, Edinburgh
    Scotland
    United KingdomBritish105367590002
    MCLEAY, Kathleen Moir
    Castle Street
    EH2 3AH Edinburgh
    4th Floor, 7 Castle Street, Edinburgh
    Scotland
    Director
    Castle Street
    EH2 3AH Edinburgh
    4th Floor, 7 Castle Street, Edinburgh
    Scotland
    ScotlandBritish146173660001
    RICHARDSON, Jeremy Francis
    Castle Street
    EH2 3AH Edinburgh
    4th Floor, 7 Castle Street, Edinburgh
    Scotland
    Director
    Castle Street
    EH2 3AH Edinburgh
    4th Floor, 7 Castle Street, Edinburgh
    Scotland
    ScotlandBritish38531020005
    DRURY, Benjamin
    21 Charlotte Square
    Edinburgh
    EH2 4DF
    Secretary
    21 Charlotte Square
    Edinburgh
    EH2 4DF
    146796760001
    SIMPSON, Judith Margaret
    30 Meadowside Road
    KY15 5DD Cupar
    Secretary
    30 Meadowside Road
    KY15 5DD Cupar
    British108561830001
    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
    COULL, Gordon Charles
    Charlotte Square
    EH2 4ET Edinburgh
    30
    Director
    Charlotte Square
    EH2 4ET Edinburgh
    30
    ScotlandBritish198222920001
    HARTLEY, Alan James
    31 Cadogan Road
    EH16 6LY Edinburgh
    Midlothian
    Director
    31 Cadogan Road
    EH16 6LY Edinburgh
    Midlothian
    United KingdomBritish73024380001
    JACKSON, John
    Inverleith Terrace
    EH3 5NU Edinburgh
    25
    United Kingdom
    Director
    Inverleith Terrace
    EH3 5NU Edinburgh
    25
    United Kingdom
    United KingdomBritish105367590002
    RITCHIE, David Cowan
    Dick Place
    EH9 2JB Edinburgh
    48
    United Kingdom
    Director
    Dick Place
    EH9 2JB Edinburgh
    48
    United Kingdom
    ScotlandBritish26865440001
    ROBB, Douglas Stewart
    Charlotte Square
    EH2 4ET Edinburgh
    30
    Scotland
    Director
    Charlotte Square
    EH2 4ET Edinburgh
    30
    Scotland
    United KingdomBritish172501780001
    ROBINSON, Alasdair Nicholson
    Charlotte Square
    EH2 4ET Edinburgh
    30
    Director
    Charlotte Square
    EH2 4ET Edinburgh
    30
    United KingdomBritish206228940001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ncm Fund Services Limited
    Castle Street
    Fourth Floor
    EH2 3AH Edinburgh
    7
    Scotland
    Nov 15, 2019
    Castle Street
    Fourth Floor
    EH2 3AH Edinburgh
    7
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration Number166074
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Charlotte Square
    EH2 4ET Edinburgh
    30
    Scotland
    Apr 06, 2016
    Charlotte Square
    EH2 4ET Edinburgh
    30
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number206837
    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.

    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