Advanced company searchLink opens in new window

NCM BUYOUT (GP) LIMITED

Company number SC296349

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 AA Accounts for a small company made up to 30 September 2023
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
28 Mar 2023 AA Accounts for a small company made up to 30 September 2022
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
14 Mar 2022 AA Accounts for a small company made up to 30 September 2021
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
21 Jul 2021 PSC05 Change of details for Ncm Fund Services Limited as a person with significant control on 31 January 2021
26 May 2021 AA Accounts for a small company made up to 30 September 2020
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
05 Jan 2021 AD01 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 5 January 2021
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
03 Jan 2020 AA Full accounts made up to 30 September 2019
16 Dec 2019 PSC07 Cessation of Cornelian Asset Managers Group Limited as a person with significant control on 15 November 2019
12 Dec 2019 AP01 Appointment of Mr Robert Henry Moffett Chaplin as a director on 15 November 2019
12 Dec 2019 AP01 Appointment of Mr Douglas James Graham as a director on 15 November 2019
12 Dec 2019 AP01 Appointment of Ms Kathleen Moir Mcleay as a director on 15 November 2019
12 Dec 2019 AD01 Registered office address changed from 30 Charlotte Square Edinburgh EH2 4ET to 7 Melville Crescent Edinburgh EH3 7JA on 12 December 2019
12 Dec 2019 TM01 Termination of appointment of Gordon Charles Coull as a director on 15 November 2019
12 Dec 2019 PSC02 Notification of Ncm Fund Services Limited as a person with significant control on 15 November 2019
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 30,076.00
21 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-18
21 Nov 2019 CC04 Statement of company's objects
21 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2019 AA Full accounts made up to 30 September 2018
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates