You are here: bizstats.co.uk > a-z index > N list > NC list

Ncm Buyout (gp) Limited EDINBURGH


Founded in 2006, Ncm Buyout (gp), classified under reg no. SC296349 is an active company. Currently registered at 4th Floor, 7 Castle Street, Edinburgh EH2 3AH, Edinburgh the company has been in the business for eighteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Thu, 21st Nov 2019 Ncm Buyout (gp) Limited is no longer carrying the name Cornelian Asset Managers (gp).

The firm has 5 directors, namely Douglas G., Robert C. and Kathleen M. and others. Of them, Jeremy R. has been with the company the longest, being appointed on 15 May 2006 and Douglas G. and Robert C. and Kathleen M. have been with the company for the least time - from 15 November 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ncm Buyout (gp) Limited Address / Contact

Office Address 4th Floor, 7 Castle Street, Edinburgh
Office Address2 Castle Street
Town Edinburgh
Post code EH2 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC296349
Date of Incorporation Tue, 31st Jan 2006
Industry Activities of head offices
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Douglas G.

Position: Director

Appointed: 15 November 2019

Robert C.

Position: Director

Appointed: 15 November 2019

Kathleen M.

Position: Director

Appointed: 15 November 2019

John J.

Position: Director

Appointed: 24 January 2014

Jeremy R.

Position: Director

Appointed: 15 May 2006

Alasdair R.

Position: Director

Appointed: 15 August 2016

Resigned: 21 April 2017

Gordon C.

Position: Director

Appointed: 29 May 2015

Resigned: 15 November 2019

Douglas R.

Position: Director

Appointed: 01 October 2012

Resigned: 24 January 2014

David R.

Position: Director

Appointed: 22 January 2010

Resigned: 30 July 2015

Benjamin D.

Position: Secretary

Appointed: 30 October 2009

Resigned: 21 April 2011

John J.

Position: Director

Appointed: 15 May 2006

Resigned: 07 December 2012

Judith S.

Position: Secretary

Appointed: 15 May 2006

Resigned: 30 October 2009

Alan H.

Position: Director

Appointed: 15 May 2006

Resigned: 22 January 2010

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2006

Resigned: 15 May 2006

D.w. Director 1 Limited

Position: Corporate Nominee Director

Appointed: 31 January 2006

Resigned: 15 May 2006

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Ncm Fund Services Limited from Edinburgh, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Cornelian Asset Managers Group Limited that entered Edinburgh, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ncm Fund Services Limited

7 Castle Street, Fourth Floor, Edinburgh, EH2 3AH, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number 166074
Notified on 15 November 2019
Nature of control: 75,01-100% shares

Cornelian Asset Managers Group Limited

30 Charlotte Square, Edinburgh, EH2 4ET, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number 206837
Notified on 6 April 2016
Ceased on 15 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cornelian Asset Managers (gp) November 21, 2019
Dunwilco (1324) May 15, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 28th, March 2023
Free Download (34 pages)

Company search