Company NameNCM Fund Services Limited
Company StatusActive
Company NumberSC166074
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 10 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Henry Moffett Chaplin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1999(3 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 7 Castle Street, Edinburgh Castle Stree
Edinburgh
EH2 3AH
Scotland
Director NameMs Kathleen Moir McLeay
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(12 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, 7 Castle Street, Edinburgh Castle Stree
Edinburgh
EH2 3AH
Scotland
Secretary NameMs Kathleen Moir McLeay
StatusCurrent
Appointed30 November 2009(13 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address4th Floor, 7 Castle Street, Edinburgh Castle Stree
Edinburgh
EH2 3AH
Scotland
Director NameMr Douglas Graham
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(15 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4th Floor, 7 Castle Street, Edinburgh Castle Stree
Edinburgh
EH2 3AH
Scotland
Director NameMr James Alistair Sullivan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 7 Castle Street, Edinburgh Castle Stree
Edinburgh
EH2 3AH
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameBenjamin John Paget Thomson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(1 week, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2001)
RoleCorporate Financier
Correspondence Address10 Belford Terrace
Edinburgh
Midlothian
EH4 3DQ
Scotland
Director NameSir Timothy Peter Noble
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(1 week, 2 days after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressArdnahane
Barnton Avenue
Edinburgh
EH4 6JJ
Scotland
Director NameAlexander Lochain Spearman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2001)
RoleInsurance Consultant/Farmer
Correspondence AddressGlenshochie
Stanley
Perthshire
PH1 4PX
Scotland
Director NameArchibald Patrick Newall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2001)
RoleFinancial Advisor
Correspondence AddressLangton House
Finch Lane
Amersham
Bucks
HP7 9LU
Director NameMr Robin Campbell Smeaton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed03 July 2000(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 24 May 2004)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Hillpark Avenue
Edinburgh
Midlothian
EH4 7AT
Scotland
Director NameMr Joseph Eugene Philipsz
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2001(5 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 April 2008)
RoleMerchant Banker
Country of ResidenceScotland
Correspondence Address3 Blinkbonny Grove
Edinburgh
Midlothian
EH4 3HH
Scotland
Director NameAlan Dixon Jessop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address73 Cricketers Lane
Brentwood
Essex
CM13 3QB
Director NameDavid Graham Donaldson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewmills House
1 Newmills Road
Balerno
Midlothian
EH14 5AG
Scotland
Director NameMr David Bernard Pokora
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Pitchens End
Broad Hinton
Wiltshire
SN4 9PR
Secretary NameStephen Churchill
NationalityBritish
StatusResigned
Appointed04 July 2003(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address13 (1f) Royal Terrace
Edinburgh
EH7 5AB
Scotland
Director NameBenjamin John Paget Thomson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2007)
RoleCorporate Financier
Correspondence Address10 Belford Terrace
Edinburgh
Midlothian
EH4 3DQ
Scotland
Director NameDavid Keith Page
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2007)
RoleChief Executive
Correspondence Address14b Drumsheugh Gardens
Edinburgh
EH3 7QG
Scotland
Director NameMr Ian Eric Nash
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(9 years, 1 month after company formation)
Appointment Duration11 months (resigned 16 June 2006)
RoleHead Of Company Secretarial Se
Country of ResidenceUnited Kingdom
Correspondence AddressMount Cottage
Linden Chase
Sevenoaks
Kent
TN13 3JT
Director NameMr Adrian George Graves
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Matching
Harlow
Essex
CM17 0QZ
Director NameMr Adam Douglas Mortimer Grant
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2006(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Warwicks Bench
Guildford
Surrey
GU1 3TF
Secretary NameLouise Page
NationalityBritish
StatusResigned
Appointed31 December 2006(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address2/2 Grosvenor Gardens
Edinburgh
EH5 5JU
Scotland
Director NameMr Angus Robert Macpherson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Charles James Ashton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(12 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameNoble Financial Holdings Limited (Corporation)
StatusResigned
Appointed13 June 1996(1 week, 2 days after company formation)
Appointment Duration7 years (resigned 04 July 2003)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland

Contact

Websitencmfundservices.co.uk
Email address[email protected]
Telephone0131 6037020
Telephone regionEdinburgh

Location

Registered Address4th Floor, 7 Castle Street, Edinburgh
Castle Street
Edinburgh
EH2 3AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Chaplin Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,515,959
Net Worth£698,664
Cash£869,674
Current Liabilities£741,729

Accounts

Latest Accounts30 November 2023 (4 months ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return26 March 2024 (3 days ago)
Next Return Due9 April 2025 (1 year from now)

Filing History

10 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
22 December 2020Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA to 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH on 22 December 2020 (1 page)
5 February 2020Accounts for a small company made up to 30 November 2019 (22 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
18 February 2019Accounts for a small company made up to 30 November 2018 (21 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 30 November 2017 (21 pages)
7 February 2017Full accounts made up to 30 November 2016 (22 pages)
7 February 2017Full accounts made up to 30 November 2016 (22 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 February 2016Full accounts made up to 30 November 2015 (20 pages)
16 February 2016Full accounts made up to 30 November 2015 (20 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(5 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(5 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(5 pages)
1 September 2015Appointment of Mrs James Alistair Sullivan as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mrs James Alistair Sullivan as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mrs James Alistair Sullivan as a director on 1 September 2015 (2 pages)
3 February 2015Full accounts made up to 30 November 2014 (22 pages)
3 February 2015Full accounts made up to 30 November 2014 (22 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20,000
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20,000
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20,000
(4 pages)
24 November 2014Auditor's resignation (2 pages)
24 November 2014Auditor's resignation (2 pages)
30 January 2014Full accounts made up to 30 November 2013 (19 pages)
30 January 2014Full accounts made up to 30 November 2013 (19 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 20,000
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 20,000
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 20,000
(4 pages)
6 February 2013Full accounts made up to 30 November 2012 (18 pages)
6 February 2013Full accounts made up to 30 November 2012 (18 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
4 December 2012Change of name with request to seek comments from relevant body (2 pages)
4 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-01
(1 page)
4 December 2012Company name changed ncm finance LIMITED\certificate issued on 04/12/12
  • CONNOT ‐
(3 pages)
4 December 2012Change of name with request to seek comments from relevant body (2 pages)
4 December 2012Company name changed ncm finance LIMITED\certificate issued on 04/12/12
  • CONNOT ‐
(3 pages)
4 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-01
(1 page)
24 July 2012Purchase of own shares. (3 pages)
24 July 2012Resolutions
  • RES13 ‐ Auth to buyback 400000 non voting ord shares of £1 in terms of off market purchase agreement 28/06/2012
(1 page)
24 July 2012Cancellation of shares. Statement of capital on 24 July 2012
  • GBP 20,000
(4 pages)
24 July 2012Cancellation of shares. Statement of capital on 24 July 2012
  • GBP 20,000
(4 pages)
24 July 2012Purchase of own shares. (3 pages)
24 July 2012Resolutions
  • RES13 ‐ Auth to buyback 400000 non voting ord shares of £1 in terms of off market purchase agreement 28/06/2012
(1 page)
17 February 2012Full accounts made up to 30 November 2011 (18 pages)
17 February 2012Full accounts made up to 30 November 2011 (18 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Statement of capital following an allotment of shares on 12 November 2010
  • GBP 345,000
(3 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Statement of capital following an allotment of shares on 12 November 2010
  • GBP 345,000
(3 pages)
5 September 2011Appointment of Mr Douglas Graham as a director (2 pages)
5 September 2011Appointment of Mr Douglas Graham as a director (2 pages)
7 June 2011Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 7 June 2011 (1 page)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 7 June 2011 (1 page)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
4 April 2011Full accounts made up to 30 November 2010 (22 pages)
4 April 2011Full accounts made up to 30 November 2010 (22 pages)
18 January 2011Registered office address changed from 76 George Street Edinburgh EH2 3BU on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 76 George Street Edinburgh EH2 3BU on 18 January 2011 (1 page)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
24 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 345,000
(4 pages)
24 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 345,000
(4 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
1 September 2010Full accounts made up to 30 November 2009 (20 pages)
1 September 2010Full accounts made up to 30 November 2009 (20 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
17 February 2010Appointment of Ms Kathleen Moir Mcleay as a secretary (1 page)
17 February 2010Appointment of Ms Kathleen Moir Mcleay as a secretary (1 page)
22 January 2010Termination of appointment of Louise Page as a secretary (1 page)
22 January 2010Termination of appointment of Louise Page as a secretary (1 page)
22 January 2010Termination of appointment of Louise Page as a secretary (1 page)
22 January 2010Termination of appointment of Louise Page as a secretary (1 page)
2 December 2009Termination of appointment of Charles Ashton as a director (1 page)
2 December 2009Termination of appointment of Charles Ashton as a director (1 page)
1 December 2009Termination of appointment of Angus Macpherson as a director (1 page)
1 December 2009Termination of appointment of Angus Macpherson as a director (1 page)
12 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-11
(1 page)
12 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-11
(1 page)
12 November 2009Company name changed noble corporate management LIMITED\certificate issued on 12/11/09
  • CONNOT ‐
(3 pages)
12 November 2009Company name changed noble corporate management LIMITED\certificate issued on 12/11/09
  • CONNOT ‐
(3 pages)
22 October 2009Director's details changed for Charles James Ashton on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Angus Macpherson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Kathleen Moir Mcleay on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Angus Macpherson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Robert Henry Moffett Chaplin on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Charles James Ashton on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Robert Henry Moffett Chaplin on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Kathleen Moir Mcleay on 22 October 2009 (2 pages)
25 September 2009Full accounts made up to 30 November 2008 (19 pages)
25 September 2009Full accounts made up to 30 November 2008 (19 pages)
17 September 2009Director's change of particulars / kathleen mcleay / 17/09/2009 (1 page)
17 September 2009Director's change of particulars / kathleen mcleay / 17/09/2009 (1 page)
17 June 2009Appointment terminated director adam grant (1 page)
17 June 2009Appointment terminated director adam grant (1 page)
17 June 2009Director appointed charles james ashton (1 page)
17 June 2009Director appointed charles james ashton (1 page)
9 June 2009Return made up to 04/06/09; full list of members (4 pages)
9 June 2009Return made up to 04/06/09; full list of members (4 pages)
5 May 2009Director appointed kathleen mcleay (1 page)
5 May 2009Director appointed kathleen mcleay (1 page)
24 November 2008Secretary's change of particulars / louise lawrie / 02/11/2008 (1 page)
24 November 2008Secretary's change of particulars / louise lawrie / 02/11/2008 (1 page)
25 September 2008Full accounts made up to 30 November 2007 (19 pages)
25 September 2008Full accounts made up to 30 November 2007 (19 pages)
9 June 2008Return made up to 04/06/08; full list of members (4 pages)
9 June 2008Return made up to 04/06/08; full list of members (4 pages)
17 April 2008Appointment terminated director joseph philipsz (1 page)
17 April 2008Appointment terminated director joseph philipsz (1 page)
25 March 2008Director appointed angus macpherson (2 pages)
25 March 2008Director appointed angus macpherson (2 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 04/06/07; full list of members (3 pages)
6 June 2007Return made up to 04/06/07; full list of members (3 pages)
14 May 2007Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
14 May 2007Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
14 March 2007Full accounts made up to 31 August 2006 (16 pages)
14 March 2007Full accounts made up to 31 August 2006 (16 pages)
3 January 2007New secretary appointed (1 page)
3 January 2007New secretary appointed (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007Secretary resigned (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
20 June 2006Return made up to 04/06/06; full list of members (3 pages)
20 June 2006Director resigned (1 page)
20 June 2006Return made up to 04/06/06; full list of members (3 pages)
20 June 2006Director resigned (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
8 February 2006Full accounts made up to 31 August 2005 (16 pages)
8 February 2006Full accounts made up to 31 August 2005 (16 pages)
22 December 2005Company name changed noble partnership LIMITED\certificate issued on 22/12/05 (2 pages)
22 December 2005Company name changed noble partnership LIMITED\certificate issued on 22/12/05 (2 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
12 August 2005Secretary's particulars changed (1 page)
12 August 2005Secretary's particulars changed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
6 June 2005Return made up to 04/06/05; full list of members (3 pages)
6 June 2005Return made up to 04/06/05; full list of members (3 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
30 March 2005Full accounts made up to 31 August 2004 (15 pages)
30 March 2005Full accounts made up to 31 August 2004 (15 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (3 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
11 June 2004Return made up to 04/06/04; full list of members (9 pages)
11 June 2004Return made up to 04/06/04; full list of members (9 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
13 February 2004Full accounts made up to 31 August 2003 (14 pages)
13 February 2004Full accounts made up to 31 August 2003 (14 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
5 June 2003Return made up to 04/06/03; full list of members (8 pages)
5 June 2003Return made up to 04/06/03; full list of members (8 pages)
27 March 2003Full accounts made up to 31 August 2002 (12 pages)
27 March 2003Full accounts made up to 31 August 2002 (12 pages)
11 September 2002New director appointed (3 pages)
11 September 2002New director appointed (3 pages)
11 June 2002Return made up to 04/06/02; full list of members (8 pages)
11 June 2002Return made up to 04/06/02; full list of members (8 pages)
25 April 2002Full accounts made up to 31 August 2001 (11 pages)
25 April 2002Full accounts made up to 31 August 2001 (11 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
5 September 2001New director appointed (3 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (3 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
8 June 2001Return made up to 04/06/01; full list of members (8 pages)
8 June 2001Return made up to 04/06/01; full list of members (8 pages)
6 June 2001Full accounts made up to 31 August 2000 (10 pages)
6 June 2001Full accounts made up to 31 August 2000 (10 pages)
5 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
4 December 2000Director's particulars changed (1 page)
4 December 2000Director's particulars changed (1 page)
6 July 2000New director appointed (3 pages)
6 July 2000New director appointed (3 pages)
7 June 2000Return made up to 04/06/00; full list of members (7 pages)
7 June 2000Return made up to 04/06/00; full list of members (7 pages)
15 May 2000Full accounts made up to 31 August 1999 (11 pages)
15 May 2000Full accounts made up to 31 August 1999 (11 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
18 June 1999Return made up to 04/06/99; no change of members (9 pages)
18 June 1999Return made up to 04/06/99; no change of members (9 pages)
12 May 1999Full accounts made up to 31 August 1998 (11 pages)
12 May 1999Full accounts made up to 31 August 1998 (11 pages)
14 July 1998Return made up to 04/06/98; no change of members (8 pages)
14 July 1998Return made up to 04/06/98; no change of members (8 pages)
6 April 1998Full accounts made up to 31 August 1997 (10 pages)
6 April 1998Full accounts made up to 31 August 1997 (10 pages)
6 July 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 July 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 May 1997Ad 10/04/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
13 May 1997Ad 10/04/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
7 March 1997Registered office changed on 07/03/97 from: 5 barnaway street edinburgh EH3 6DW (1 page)
7 March 1997Registered office changed on 07/03/97 from: 5 barnaway street edinburgh EH3 6DW (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
8 October 1996Secretary's particulars changed (1 page)
8 October 1996Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Secretary's particulars changed (1 page)
27 September 1996Company name changed dunwilco (512) LIMITED\certificate issued on 30/09/96 (2 pages)
27 September 1996Company name changed dunwilco (512) LIMITED\certificate issued on 30/09/96 (2 pages)
8 August 1996Memorandum and Articles of Association (15 pages)
8 August 1996Memorandum and Articles of Association (15 pages)
9 July 1996New secretary appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Secretary resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (3 pages)
9 July 1996Director resigned (1 page)
9 July 1996New secretary appointed (2 pages)
9 July 1996New director appointed (3 pages)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1996Registered office changed on 24/06/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
24 June 1996Nc inc already adjusted 13/06/96 (1 page)
24 June 1996Nc inc already adjusted 13/06/96 (1 page)
24 June 1996Registered office changed on 24/06/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
4 June 1996Incorporation (27 pages)
4 June 1996Incorporation (27 pages)