Edinburgh
EH2 3AH
Scotland
Director Name | Ms Kathleen Moir McLeay |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2010(3 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, 7 Castle Street, Edinburgh Castle Stree Edinburgh EH2 3AH Scotland |
Director Name | Mr Douglas Graham |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2011(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, 7 Castle Street, Edinburgh Castle Stree Edinburgh EH2 3AH Scotland |
Secretary Name | NCM Fund Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 7 Fourth Floor Castle Street Edinburgh EH2 3AH Scotland |
Director Name | Mr Adam Douglas Mortimer Grant |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Warwicks Bench Guildford Surrey GU1 3TF |
Director Name | Mr Joseph Eugene Philipsz |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Merchant Banker |
Country of Residence | Scotland |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7LZ Scotland |
Director Name | Mr Charles James Ashton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivenhall Place Park Road Rivenhall Essex CM8 3PS |
Registered Address | 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kathleen Mcleay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,491 |
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £960 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
26 January 2021 | Secretary's details changed for Ncm Fund Services Limited on 1 January 2021 (1 page) |
---|---|
26 January 2021 | Director's details changed for Mr Douglas Graham on 1 January 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
5 January 2021 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA to 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH on 5 January 2021 (1 page) |
5 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 January 2019 (40 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
4 October 2016 | Total exemption full accounts made up to 31 January 2016 (38 pages) |
4 October 2016 | Total exemption full accounts made up to 31 January 2016 (38 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
15 September 2015 | Total exemption full accounts made up to 31 January 2015 (39 pages) |
15 September 2015 | Total exemption full accounts made up to 31 January 2015 (39 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
10 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
10 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
3 April 2013 | Total exemption full accounts made up to 31 January 2013 (37 pages) |
3 April 2013 | Total exemption full accounts made up to 31 January 2013 (37 pages) |
18 January 2013 | Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page) |
18 January 2013 | Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
18 January 2012 | Termination of appointment of Joseph Philipsz as a director (1 page) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 18 January 2012 (1 page) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 18 January 2012 (1 page) |
18 January 2012 | Termination of appointment of Joseph Philipsz as a director (1 page) |
26 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
26 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
28 September 2011 | Appointment of Mr Douglas Graham as a director (2 pages) |
28 September 2011 | Appointment of Mr Douglas Graham as a director (2 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Secretary's details changed for Ncm Finance Limited on 18 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Ncm Finance Limited on 18 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from 76 George Street Edinburgh EH2 3BU on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 76 George Street Edinburgh EH2 3BU on 18 January 2011 (1 page) |
17 December 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
17 December 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
24 February 2010 | Company name changed noble mezzanine general partner LIMITED\certificate issued on 24/02/10
|
24 February 2010 | Resolutions
|
24 February 2010 | Company name changed noble mezzanine general partner LIMITED\certificate issued on 24/02/10
|
24 February 2010 | Resolutions
|
22 January 2010 | Appointment of Ms Kathleen Moir Mcleay as a director (2 pages) |
22 January 2010 | Appointment of Ms Kathleen Moir Mcleay as a director (2 pages) |
22 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
17 November 2009 | Secretary's details changed for Noble Corporate Management Limited on 11 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Noble Corporate Management Limited on 11 November 2009 (1 page) |
22 October 2009 | Director's details changed for Robert Henry Moffett Chaplin on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Joseph Eugene Philipsz on 15 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Joseph Eugene Philipsz on 15 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Robert Henry Moffett Chaplin on 22 October 2009 (2 pages) |
18 August 2009 | Director appointed robert henry moffeitt chaplin (3 pages) |
18 August 2009 | Director appointed robert henry moffeitt chaplin (3 pages) |
18 August 2009 | Appointment terminated director charles james ashton (1 page) |
18 August 2009 | Appointment terminated director charles james ashton (1 page) |
17 June 2009 | Director appointed charles james ashton (1 page) |
17 June 2009 | Director appointed charles james ashton (1 page) |
17 June 2009 | Appointment terminated director adam grant (1 page) |
17 June 2009 | Appointment terminated director adam grant (1 page) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
3 December 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
3 December 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
18 January 2007 | Incorporation (20 pages) |
18 January 2007 | Incorporation (20 pages) |