NCM BUYOUT (GP) LIMITED: Filings
Overview
| Company Name | NCM BUYOUT (GP) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC296349 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for NCM BUYOUT (GP) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
| ||||||||||||
| ||||||||||||
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