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.
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 | : |
|
Registered Address | : | 7 Melville Crescent, Edinburgh, EH3 7JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 7 Castle Street, Edinburgh, Castle Street, Edinburgh, Scotland, EH2 3AH | Secretary | 30 November 2009 | Active |
4th Floor, 7 Castle Street, Edinburgh, Castle Street, Edinburgh, Scotland, EH2 3AH | Director | 06 December 1999 | Active |
4th Floor, 7 Castle Street, Edinburgh, Castle Street, Edinburgh, Scotland, EH2 3AH | Director | 05 September 2011 | Active |
4th Floor, 7 Castle Street, Edinburgh, Castle Street, Edinburgh, Scotland, EH2 3AH | Director | 30 April 2009 | Active |
4th Floor, 7 Castle Street, Edinburgh, Castle Street, Edinburgh, Scotland, EH2 3AH | Director | 01 September 2015 | Active |
13 (1f) Royal Terrace, Edinburgh, EH7 5AB | Secretary | 04 July 2003 | Active |
76 George Street, Edinburgh, EH2 3BU | Secretary | 13 June 1996 | Active |
2/2 Grosvenor Gardens, Edinburgh, EH5 5JU | Secretary | 31 December 2006 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 04 June 1996 | Active |
76 George Street, Edinburgh, EH2 3BU | Director | 14 May 2009 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 04 June 1996 | Active |
Newmills House, 1 Newmills Road, Balerno, EH14 5AG | Director | 04 July 2003 | Active |
27 Warwicks Bench, Guildford, GU1 3TF | Director | 27 December 2006 | Active |
The Old Vicarage, Matching, Harlow, CM17 0QZ | Director | 09 September 2005 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 04 June 1996 | Active |
73 Cricketers Lane, Brentwood, Essex, CM13 3QB | Director | 01 September 2002 | Active |
76 George Street, Edinburgh, EH2 3BU | Director | 20 March 2008 | Active |
Mount Cottage, Linden Chase, Sevenoaks, TN13 3JT | Director | 20 July 2005 | Active |
Langton House, Finch Lane, Amersham, HP7 9LU | Director | 01 October 1996 | Active |
Ardnahane, Barnton Avenue, Edinburgh, EH4 6JJ | Director | 13 June 1996 | Active |
14b Drumsheugh Gardens, Edinburgh, EH3 7QG | Director | 07 January 2005 | Active |
3 Blinkbonny Grove, Edinburgh, EH4 3HH | Director | 01 September 2001 | Active |
30 Pitchens End, Broad Hinton, SN4 9PR | Director | 04 July 2003 | Active |
10 Hillpark Avenue, Edinburgh, EH4 7AT | Director | 03 July 2000 | Active |
Glenshochie, Stanley, PH1 4PX | Director | 01 October 1996 | Active |
10 Belford Terrace, Edinburgh, EH4 3DQ | Director | 25 October 2004 | Active |
10 Belford Terrace, Edinburgh, EH4 3DQ | Director | 13 June 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Accounts | Accounts with accounts type small. | Download |
2023-03-28 | Accounts | Accounts with accounts type small. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type small. | Download |
2021-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-31 | Resolution | Resolution. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Capital | Capital allotment shares. | Download |
2021-02-19 | Accounts | Accounts with accounts type small. | Download |
2021-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-02-05 | Accounts | Accounts with accounts type small. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type small. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type small. | Download |
2017-02-07 | Accounts | Accounts with accounts type full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-16 | Accounts | Accounts with accounts type full. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Officers | Appoint person director company with name date. | Download |
2015-02-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.