NCM FUND SERVICES LIMITED

4th Floor, 7 Castle Street, Edinburgh 4th Floor, 7 Castle Street, Edinburgh, Edinburgh, EH2 3AH, Scotland
StatusACTIVE
Company No.SC166074
CategoryPrivate Limited Company
Incorporated04 Jun 1996
Age27 years, 11 months, 18 days
JurisdictionScotland

SUMMARY

NCM FUND SERVICES LIMITED is an active private limited company with number SC166074. It was incorporated 27 years, 11 months, 18 days ago, on 04 June 1996. The company address is 4th Floor, 7 Castle Street, Edinburgh 4th Floor, 7 Castle Street, Edinburgh, Edinburgh, EH2 3AH, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-19

Psc name: Chaplin Finance Limited

Documents

View document PDF

Resolution

Date: 31 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2021

Action Date: 11 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-11

Capital : 107.53 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-22

New address: 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH

Old address: 7 Melville Crescent Edinburgh EH3 7JA

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs James Alistair Sullivan

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Auditors resignation company

Date: 24 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ncm finance LIMITED\certificate issued on 04/12/12

Documents

View document PDF

Change of name request comments

Date: 04 Dec 2012

Category: Change-of-name

Type: NM06

Documents

View document PDF

Resolution

Date: 04 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Capital

Type: SH06

Capital : 20,000 GBP

Date: 2012-07-24

Documents

View document PDF

Resolution

Date: 24 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jul 2012

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2012

Action Date: 12 Nov 2010

Category: Capital

Type: SH01

Capital : 345,000 GBP

Date: 2010-11-12

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Graham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Address

Type: AD01

Old address: 7 Melville Crescent Edinburgh EH3 7LZ Scotland

Change date: 2011-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Address

Type: AD01

Old address: 76 George Street Edinburgh EH2 3BU

Change date: 2011-01-18

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2010

Action Date: 12 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-12

Capital : 345,000 GBP

Documents

View document PDF

Resolution

Date: 24 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kathleen Moir Mcleay

Documents

View document PDF

Termination secretary company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Page

Documents

View document PDF

Termination secretary company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Page

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Ashton

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Macpherson

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed noble corporate management LIMITED\certificate issued on 12/11/09

Documents

View document PDF

Resolution

Date: 12 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathleen Moir Mcleay

Change date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Angus Macpherson

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Henry Moffett Chaplin

Change date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Charles James Ashton

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kathleen mcleay / 17/09/2009

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adam grant

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed charles james ashton

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288a

Description: Director appointed kathleen mcleay

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / louise lawrie / 02/11/2008

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director joseph philipsz

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed angus macpherson

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 30/11/07

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed noble partnership LIMITED\certificate issued on 22/12/05

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CDBLAIR CONSULTING LIMITED

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG

Number:09413429
Status:ACTIVE
Category:Private Limited Company

FORDENT HOLDINGS LIMITED

C/O GARDNER & CO,21 BRYNFORD STREET HOLYWELL,CH8 7RD

Number:04443990
Status:ACTIVE
Category:Private Limited Company

MATMOS COMPUTER SYSTEMS LTD

FIFTH FLOOR INTERGEN HOUSE,HOVE,BN3 2JQ

Number:06251510
Status:ACTIVE
Category:Private Limited Company

NSM CARE LTD

12 HARTILL STREET,WILLENHALL,WV13 2JG

Number:09366414
Status:ACTIVE
Category:Private Limited Company

RETRIBUTION FILM LIMITED

26 CRAIG YR EOS ROAD,BRIDGEND,CF32 0PG

Number:08931458
Status:ACTIVE
Category:Private Limited Company

SUPER CONCEPT LIMITED

SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:10250145
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source