Advanced company searchLink opens in new window

NCM FUND SERVICES LIMITED

Company number SC166074

Filter by category

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)
03 Feb 2015 AA Full accounts made up to 30 November 2014
09 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20,000
24 Nov 2014 AUD Auditor's resignation
30 Jan 2014 AA Full accounts made up to 30 November 2013
09 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 20,000
06 Feb 2013 AA Full accounts made up to 30 November 2012
11 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
04 Dec 2012 CERTNM Company name changed ncm finance LIMITED\certificate issued on 04/12/12
  • CONNOT ‐
04 Dec 2012 NM06 Change of name with request to seek comments from relevant body
04 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-01
24 Jul 2012 SH06 Cancellation of shares. Statement of capital on 24 July 2012
  • GBP 20,000
24 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to buyback 400000 non voting ord shares of £1 in terms of off market purchase agreement 28/06/2012
24 Jul 2012 SH03 Purchase of own shares.
17 Feb 2012 AA Full accounts made up to 30 November 2011
09 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
09 Jan 2012 SH01 Statement of capital following an allotment of shares on 12 November 2010
  • GBP 345,000
05 Sep 2011 AP01 Appointment of Mr Douglas Graham as a director
07 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
07 Jun 2011 AD01 Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 7 June 2011
04 Apr 2011 AA Full accounts made up to 30 November 2010
18 Jan 2011 AD01 Registered office address changed from 76 George Street Edinburgh EH2 3BU on 18 January 2011
24 Nov 2010 SH01 Statement of capital following an allotment of shares on 12 November 2010
  • GBP 345,000
24 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2010 AA Full accounts made up to 30 November 2009
08 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders