UKBizDB.co.uk

NCM FUND SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ncm Fund Services Limited. The company was founded 27 years ago and was given the registration number SC166074. The firm's registered office is in EDINBURGH. You can find them at 7 Melville Crescent, , Edinburgh, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NCM FUND SERVICES LIMITED
Company Number:SC166074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1996
End of financial year:30 November 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:7 Melville Crescent, Edinburgh, EH3 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 7 Castle Street, Edinburgh, Castle Street, Edinburgh, Scotland, EH2 3AH

Secretary30 November 2009Active
4th Floor, 7 Castle Street, Edinburgh, Castle Street, Edinburgh, Scotland, EH2 3AH

Director06 December 1999Active
4th Floor, 7 Castle Street, Edinburgh, Castle Street, Edinburgh, Scotland, EH2 3AH

Director05 September 2011Active
4th Floor, 7 Castle Street, Edinburgh, Castle Street, Edinburgh, Scotland, EH2 3AH

Director30 April 2009Active
4th Floor, 7 Castle Street, Edinburgh, Castle Street, Edinburgh, Scotland, EH2 3AH

Director01 September 2015Active
13 (1f) Royal Terrace, Edinburgh, EH7 5AB

Secretary04 July 2003Active
76 George Street, Edinburgh, EH2 3BU

Secretary13 June 1996Active
2/2 Grosvenor Gardens, Edinburgh, EH5 5JU

Secretary31 December 2006Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary04 June 1996Active
76 George Street, Edinburgh, EH2 3BU

Director14 May 2009Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director04 June 1996Active
Newmills House, 1 Newmills Road, Balerno, EH14 5AG

Director04 July 2003Active
27 Warwicks Bench, Guildford, GU1 3TF

Director27 December 2006Active
The Old Vicarage, Matching, Harlow, CM17 0QZ

Director09 September 2005Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director04 June 1996Active
73 Cricketers Lane, Brentwood, Essex, CM13 3QB

Director01 September 2002Active
76 George Street, Edinburgh, EH2 3BU

Director20 March 2008Active
Mount Cottage, Linden Chase, Sevenoaks, TN13 3JT

Director20 July 2005Active
Langton House, Finch Lane, Amersham, HP7 9LU

Director01 October 1996Active
Ardnahane, Barnton Avenue, Edinburgh, EH4 6JJ

Director13 June 1996Active
14b Drumsheugh Gardens, Edinburgh, EH3 7QG

Director07 January 2005Active
3 Blinkbonny Grove, Edinburgh, EH4 3HH

Director01 September 2001Active
30 Pitchens End, Broad Hinton, SN4 9PR

Director04 July 2003Active
10 Hillpark Avenue, Edinburgh, EH4 7AT

Director03 July 2000Active
Glenshochie, Stanley, PH1 4PX

Director01 October 1996Active
10 Belford Terrace, Edinburgh, EH4 3DQ

Director25 October 2004Active
10 Belford Terrace, Edinburgh, EH4 3DQ

Director13 June 1996Active

People with Significant Control

Chaplin Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:7, Melville Crescent, Edinburgh, Scotland, EH3 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Accounts

Accounts with accounts type small.

Download
2023-03-28Accounts

Accounts with accounts type small.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type small.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-03-31Resolution

Resolution.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Capital

Capital allotment shares.

Download
2021-02-19Accounts

Accounts with accounts type small.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Address

Change registered office address company with date old address new address.

Download
2020-02-05Accounts

Accounts with accounts type small.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type small.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type small.

Download
2017-02-07Accounts

Accounts with accounts type full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-02-16Accounts

Accounts with accounts type full.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Officers

Appoint person director company with name date.

Download
2015-02-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.