Company NameNCM Buyout (GP) Limited
Company StatusActive
Company NumberSC296349
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)
Previous NamesDunwilco (1324) Limited and Cornelian Asset Managers (GP) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Francis Richardson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, 7 Castle Street, Edinburgh Castle Stree
Edinburgh
EH2 3AH
Scotland
Director NameMr John Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(7 years, 12 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 7 Castle Street, Edinburgh Castle Stree
Edinburgh
EH2 3AH
Scotland
Director NameMr Robert Henry Moffett Chaplin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence Address4th Floor, 7 Castle Street, Edinburgh Castle Stree
Edinburgh
EH2 3AH
Scotland
Director NameMr Douglas James Graham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceScotland
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
Appointed15 November 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address4th Floor, 7 Castle Street, Edinburgh Castle Stree
Edinburgh
EH2 3AH
Scotland
Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Director NameMr John Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(3 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Inverleith Terrace
Edinburgh
EH3 5NU
Scotland
Secretary NameJudith Margaret Simpson
NationalityBritish
StatusResigned
Appointed15 May 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Meadowside Road
Cupar
KY15 5DD
Scotland
Secretary NameMr Benjamin Drury
StatusResigned
Appointed30 October 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2011)
RoleCompany Director
Correspondence Address21 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr David Cowan Ritchie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 2015)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address48 Dick Place
Edinburgh
EH9 2JB
Scotland
Director NameMr Douglas Stewart Robb
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2014)
RoleDirectorfinance, Compliance & Operations
Country of ResidenceUnited Kingdom
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Gordon Charles Coull
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(9 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Alasdair Nicholson Robinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(10 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitecornelianam.com
Email address[email protected]
Telephone0131 2434130
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

1 at £1Cornelian Asset Managers Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£87,605
Net Worth£18,245
Cash£12,924
Current Liabilities£19,097

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

6 February 2024Accounts for a small company made up to 30 September 2023 (33 pages)
31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
28 March 2023Accounts for a small company made up to 30 September 2022 (34 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
14 March 2022Accounts for a small company made up to 30 September 2021 (17 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
21 July 2021Change of details for Ncm Fund Services Limited as a person with significant control on 31 January 2021 (2 pages)
26 May 2021Accounts for a small company made up to 30 September 2020 (37 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
5 January 2021Registered 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 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
3 January 2020Full accounts made up to 30 September 2019 (32 pages)
16 December 2019Cessation of Cornelian Asset Managers Group Limited as a person with significant control on 15 November 2019 (1 page)
12 December 2019Registered office address changed from 30 Charlotte Square Edinburgh EH2 4ET to 7 Melville Crescent Edinburgh EH3 7JA on 12 December 2019 (1 page)
12 December 2019Appointment of Mr Douglas James Graham as a director on 15 November 2019 (2 pages)
12 December 2019Notification of Ncm Fund Services Limited as a person with significant control on 15 November 2019 (2 pages)
12 December 2019Appointment of Ms Kathleen Moir Mcleay as a director on 15 November 2019 (2 pages)
12 December 2019Termination of appointment of Gordon Charles Coull as a director on 15 November 2019 (1 page)
12 December 2019Appointment of Mr Robert Henry Moffett Chaplin as a director on 15 November 2019 (2 pages)
3 December 2019Statement of capital following an allotment of shares on 15 November 2019
  • GBP 30,076.00
(4 pages)
21 November 2019Statement of company's objects (2 pages)
21 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-18
(3 pages)
21 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 February 2019Full accounts made up to 30 September 2018 (16 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 January 2018Full accounts made up to 30 September 2017 (15 pages)
21 April 2017Termination of appointment of Alasdair Nicholson Robinson as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Alasdair Nicholson Robinson as a director on 21 April 2017 (1 page)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 January 2017Full accounts made up to 30 September 2016 (14 pages)
19 January 2017Full accounts made up to 30 September 2016 (14 pages)
15 August 2016Appointment of Mr Alasdair Nicholson Robinson as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Alasdair Nicholson Robinson as a director on 15 August 2016 (2 pages)
3 February 2016Director's details changed for Mr Jeremy Francis Richardson on 2 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Jeremy Francis Richardson on 2 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Gordon Charles Coull on 2 February 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Director's details changed for Mr Gordon Charles Coull on 2 February 2016 (2 pages)
14 January 2016Full accounts made up to 30 September 2015 (13 pages)
14 January 2016Full accounts made up to 30 September 2015 (13 pages)
5 August 2015Termination of appointment of David Cowan Ritchie as a director on 30 July 2015 (1 page)
5 August 2015Termination of appointment of David Cowan Ritchie as a director on 30 July 2015 (1 page)
3 June 2015Appointment of Mr Gordon Charles Coull as a director on 29 May 2015 (2 pages)
3 June 2015Appointment of Mr Gordon Charles Coull as a director on 29 May 2015 (2 pages)
27 April 2015Full accounts made up to 30 September 2014 (13 pages)
27 April 2015Full accounts made up to 30 September 2014 (13 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
1 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(5 pages)
1 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(5 pages)
31 January 2014Accounts made up to 30 September 2013 (12 pages)
31 January 2014Accounts made up to 30 September 2013 (12 pages)
28 January 2014Termination of appointment of Douglas Robb as a director (1 page)
28 January 2014Appointment of Mr John Jackson as a director (2 pages)
28 January 2014Appointment of Mr John Jackson as a director (2 pages)
28 January 2014Termination of appointment of Douglas Robb as a director (1 page)
7 November 2013Registered office address changed from 30 Charlotte Square Edinburgh EH2 4ET Scotland on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 21 Charlotte Square Edinburgh EH2 4DF on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 21 Charlotte Square Edinburgh EH2 4DF on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 30 Charlotte Square Edinburgh EH2 4ET Scotland on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 30 Charlotte Square Edinburgh EH2 4ET Scotland on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 21 Charlotte Square Edinburgh EH2 4DF on 7 November 2013 (1 page)
3 June 2013Accounts made up to 30 September 2012 (12 pages)
3 June 2013Accounts made up to 30 September 2012 (12 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
10 December 2012Termination of appointment of John Jackson as a director (1 page)
10 December 2012Termination of appointment of John Jackson as a director (1 page)
2 October 2012Appointment of Mr Douglas Stewart Robb as a director (2 pages)
2 October 2012Appointment of Mr Douglas Stewart Robb as a director (2 pages)
18 May 2012Accounts made up to 30 September 2011 (12 pages)
18 May 2012Accounts made up to 30 September 2011 (12 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 June 2011Accounts made up to 30 September 2010 (12 pages)
14 June 2011Accounts made up to 30 September 2010 (12 pages)
26 April 2011Termination of appointment of Benjamin Drury as a secretary (1 page)
26 April 2011Termination of appointment of Benjamin Drury as a secretary (1 page)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
15 June 2010Accounts made up to 30 September 2009 (12 pages)
15 June 2010Accounts made up to 30 September 2009 (12 pages)
11 March 2010Appointment of Mr David Cowan Ritchie as a director (2 pages)
11 March 2010Appointment of Mr David Cowan Ritchie as a director (2 pages)
11 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 February 2010Termination of appointment of Alan Hartley as a director (1 page)
11 February 2010Termination of appointment of Alan Hartley as a director (1 page)
9 November 2009Termination of appointment of Judith Simpson as a secretary (1 page)
9 November 2009Appointment of Mr Benjamin Drury as a secretary (1 page)
9 November 2009Appointment of Mr Benjamin Drury as a secretary (1 page)
9 November 2009Termination of appointment of Judith Simpson as a secretary (1 page)
29 May 2009Accounts made up to 30 September 2008 (12 pages)
29 May 2009Accounts made up to 30 September 2008 (12 pages)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
18 February 2009Director's change of particulars / alan hartley / 15/05/2006 (1 page)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
18 February 2009Director's change of particulars / alan hartley / 15/05/2006 (1 page)
24 April 2008Director's change of particulars / john jackson / 20/03/2008 (1 page)
24 April 2008Director's change of particulars / john jackson / 20/03/2008 (1 page)
21 February 2008Return made up to 31/01/08; full list of members (2 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 31/01/08; full list of members (2 pages)
21 February 2008Director's particulars changed (1 page)
29 January 2008Accounts made up to 30 September 2007 (12 pages)
29 January 2008Accounts made up to 30 September 2007 (12 pages)
20 February 2007Return made up to 31/01/07; full list of members (2 pages)
20 February 2007Return made up to 31/01/07; full list of members (2 pages)
29 January 2007Accounts made up to 30 September 2006 (12 pages)
29 January 2007Accounts made up to 30 September 2006 (12 pages)
9 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2006Registered office changed on 30/10/06 from: 76 george street edinburgh EH2 3BU (1 page)
30 October 2006Registered office changed on 30/10/06 from: 76 george street edinburgh EH2 3BU (1 page)
30 May 2006New director appointed (3 pages)
30 May 2006New director appointed (3 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Memorandum and Articles of Association (10 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Memorandum and Articles of Association (10 pages)
17 May 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
17 May 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
15 May 2006Company name changed dunwilco (1324) LIMITED\certificate issued on 15/05/06 (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
15 May 2006Company name changed dunwilco (1324) LIMITED\certificate issued on 15/05/06 (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
31 January 2006Incorporation (26 pages)
31 January 2006Incorporation (26 pages)