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

Ncm Fund Services Limited EDINBURGH


Founded in 1996, Ncm Fund Services, classified under reg no. SC166074 is an active company. Currently registered at 4th Floor, 7 Castle Street, Edinburgh EH2 3AH, Edinburgh the company has been in the business for 28 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022. Since December 4, 2012 Ncm Fund Services Limited is no longer carrying the name Ncm Finance.

At present there are 4 directors in the the company, namely James S., Douglas G. and Kathleen M. and others. In addition one secretary - Kathleen M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ncm Fund Services 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 SC166074
Date of Incorporation Tue, 4th Jun 1996
Industry Financial intermediation not elsewhere classified
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (91 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

James S.

Position: Director

Appointed: 01 September 2015

Douglas G.

Position: Director

Appointed: 05 September 2011

Kathleen M.

Position: Secretary

Appointed: 30 November 2009

Kathleen M.

Position: Director

Appointed: 30 April 2009

Robert C.

Position: Director

Appointed: 06 December 1999

Charles A.

Position: Director

Appointed: 14 May 2009

Resigned: 30 November 2009

Rupert M.

Position: Director

Appointed: 20 March 2008

Resigned: 30 November 2009

Louise P.

Position: Secretary

Appointed: 31 December 2006

Resigned: 30 November 2009

Adam G.

Position: Director

Appointed: 27 December 2006

Resigned: 10 June 2009

Adrian G.

Position: Director

Appointed: 09 September 2005

Resigned: 18 December 2006

Ian N.

Position: Director

Appointed: 20 July 2005

Resigned: 16 June 2006

David P.

Position: Director

Appointed: 07 January 2005

Resigned: 28 March 2007

Benjamin T.

Position: Director

Appointed: 25 October 2004

Resigned: 28 March 2007

David D.

Position: Director

Appointed: 04 July 2003

Resigned: 31 October 2007

David P.

Position: Director

Appointed: 04 July 2003

Resigned: 10 May 2005

Stephen C.

Position: Secretary

Appointed: 04 July 2003

Resigned: 31 December 2006

Alan J.

Position: Director

Appointed: 01 September 2002

Resigned: 24 March 2005

Joseph P.

Position: Director

Appointed: 01 September 2001

Resigned: 16 April 2008

Robin S.

Position: Director

Appointed: 03 July 2000

Resigned: 24 May 2004

Archibald N.

Position: Director

Appointed: 01 October 1996

Resigned: 01 September 2001

Alexander S.

Position: Director

Appointed: 01 October 1996

Resigned: 01 September 2001

Timothy N.

Position: Director

Appointed: 13 June 1996

Resigned: 31 August 2004

Benjamin T.

Position: Director

Appointed: 13 June 1996

Resigned: 01 September 2001

Noble Financial Holdings Limited

Position: Secretary

Appointed: 13 June 1996

Resigned: 04 July 2003

Maureen C.

Position: Nominee Director

Appointed: 04 June 1996

Resigned: 13 June 1996

David H.

Position: Nominee Director

Appointed: 04 June 1996

Resigned: 13 June 1996

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1996

Resigned: 13 June 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Chaplin Finance Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chaplin Finance Limited

7 Melville Crescent, Edinburgh, EH3 7JA, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ncm Finance December 4, 2012
Noble Corporate Management November 12, 2009
Noble Partnership December 22, 2005
Dunwilco (512) September 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-30
Balance Sheet
Cash Bank On Hand1 400 8331 506 758
Current Assets2 081 1141 850 196
Debtors680 281343 438
Net Assets Liabilities1 274 6921 188 293
Other Debtors188 137131 922
Property Plant Equipment51 509126 631
Other
Accumulated Amortisation Impairment Intangible Assets199 070253 146
Accumulated Depreciation Impairment Property Plant Equipment71 91496 695
Additions Other Than Through Business Combinations Property Plant Equipment 99 903
Amounts Owed By Related Parties126 742 
Average Number Employees During Period2628
Corporation Tax Payable114 914115 874
Creditors894 646779 952
Dividends Paid 885 877
Fixed Assets106 231135 077
Future Minimum Lease Payments Under Non-cancellable Operating Leases28 7172 209
Increase From Amortisation Charge For Year Intangible Assets 54 076
Increase From Depreciation Charge For Year Property Plant Equipment 24 385
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 396
Intangible Assets54 7208 444
Intangible Assets Gross Cost253 790261 590
Investments Fixed Assets22
Net Current Assets Liabilities1 186 4681 070 244
Other Creditors625 465510 539
Other Taxation Social Security Payable128 095125 536
Percentage Class Share Held In Subsidiary 100
Property Plant Equipment Gross Cost123 423223 326
Provisions For Liabilities Balance Sheet Subtotal18 00717 028
Total Assets Less Current Liabilities1 292 6991 205 321
Trade Creditors Trade Payables26 17228 003
Trade Debtors Trade Receivables365 402211 516

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to November 30, 2022
filed on: 28th, March 2023
Free Download (22 pages)

Company search