NCM BUYOUT (GP) LIMITED: Filings

  • Overview

    Company NameNCM BUYOUT (GP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC296349
    JurisdictionScotland
    Date of Creation

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2026 with no updates

    3 pagesCS01

    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

    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