Edinburgh
EH2 3AH
Scotland
Director Name | Ms Kathleen Moir McLeay |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2012(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Chief Executive |
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 | 25 February 2010(same day as company formation) |
Correspondence Address | 7 Castle Street Fourth Floor Edinburgh EH2 3AH Scotland |
Director Name | Mr Robert Henry Moffett Chaplin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
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 |
675 at £1 | Chaplin Finance LTD 7.14% Ordinary A |
---|---|
4.5k at £1 | Mark Tyndall 47.62% Ordinary B |
3.8k at £1 | Robert Henry Chaplin 40.48% Ordinary A |
450 at £1 | Douglas Graham 4.76% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | -£49,671 |
Cash | £152,429 |
Current Liabilities | £10,966 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
25 January 2021 | Secretary's details changed for Ncm Fund Services Limited on 1 January 2021 (1 page) |
---|---|
25 January 2021 | Confirmation statement made on 25 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) |
25 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
28 July 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
17 June 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
17 June 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
18 August 2015 | Total exemption full accounts made up to 30 November 2014 (12 pages) |
18 August 2015 | Total exemption full accounts made up to 30 November 2014 (12 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
10 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 January 2013 | Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page) |
25 January 2013 | Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page) |
25 January 2013 | Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
25 October 2012 | Previous accounting period shortened from 28 February 2012 to 30 November 2011 (1 page) |
25 October 2012 | Previous accounting period shortened from 28 February 2012 to 30 November 2011 (1 page) |
25 October 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
5 September 2012 | Memorandum and Articles of Association (37 pages) |
5 September 2012 | Resolutions
|
5 September 2012 | Resolutions
|
5 September 2012 | Memorandum and Articles of Association (37 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
4 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
25 June 2012 | Appointment of Mr Douglas James Graham as a director (2 pages) |
25 June 2012 | Appointment of Ms Kathleen Moir Mcleay as a director (2 pages) |
25 June 2012 | Termination of appointment of Robert Chaplin as a director (1 page) |
25 June 2012 | Termination of appointment of Robert Chaplin as a director (1 page) |
25 June 2012 | Current accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
25 June 2012 | Appointment of Ms Kathleen Moir Mcleay as a director (2 pages) |
25 June 2012 | Appointment of Mr Douglas James Graham as a director (2 pages) |
25 June 2012 | Current accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
30 April 2012 | Company name changed chaplin rpi assets (gp) LIMITED\certificate issued on 30/04/12
|
30 April 2012 | Company name changed chaplin rpi assets (gp) LIMITED\certificate issued on 30/04/12
|
27 February 2012 | Director's details changed for Mr Robert Henry Moffett Chaplin on 1 February 2011 (2 pages) |
27 February 2012 | Director's details changed for Mr Robert Henry Moffett Chaplin on 1 February 2011 (2 pages) |
27 February 2012 | Director's details changed for Mr Robert Henry Moffett Chaplin on 1 February 2011 (2 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 February 2011 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 28 February 2011 (1 page) |
28 February 2011 | Secretary's details changed for Ncm Finance Limited on 21 January 2011 (2 pages) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Secretary's details changed for Ncm Finance Limited on 21 January 2011 (2 pages) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Registered office address changed from 76 George Street Edinburgh Midlothian EH2 3BU on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 76 George Street Edinburgh Midlothian EH2 3BU on 18 January 2011 (1 page) |
25 February 2010 | Incorporation (51 pages) |
25 February 2010 | Incorporation (51 pages) |