Company NameNCM Depositary Services Limited
Company StatusActive
Company NumberSC453235
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)

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
Appointed26 June 2013(same day as company formation)
RoleCompany Director
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
Appointed26 June 2013(same day as company formation)
RoleCompany 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
Appointed26 June 2013(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address4th Floor, 7 Castle Street, Edinburgh Castle Stree
Edinburgh
EH2 3AH
Scotland
Director NameMs Sandra Jane Hope
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Station Road
London
SW13 0LF
Secretary NameNCM Fund Services Limited (Corporation)
StatusCurrent
Appointed26 June 2013(same day as company formation)
Correspondence Address7 Fourth Floor, Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameMr Douglas Stewart Robb
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland

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

200k at £1Chaplin Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£585
Net Worth£185,968
Cash£214,835
Current Liabilities£77,638

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

25 January 2021Secretary's details changed for Ncm Fund Services Limited on 1 January 2021 (1 page)
5 January 2021Registered 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)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
5 February 2020Accounts for a small company made up to 30 November 2019 (17 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
18 February 2019Accounts for a small company made up to 30 November 2018 (17 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 30 November 2017 (17 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Notification of Chaplin Finance Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Chaplin Finance Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 February 2017Full accounts made up to 30 November 2016 (16 pages)
7 February 2017Full accounts made up to 30 November 2016 (16 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200,000
(6 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200,000
(6 pages)
16 February 2016Full accounts made up to 30 November 2015 (14 pages)
16 February 2016Full accounts made up to 30 November 2015 (14 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200,000
(6 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200,000
(6 pages)
3 February 2015Full accounts made up to 30 November 2014 (13 pages)
3 February 2015Full accounts made up to 30 November 2014 (13 pages)
24 November 2014Auditor's resignation (2 pages)
24 November 2014Auditor's resignation (2 pages)
13 October 2014Appointment of Ms Sandra Jane Hope as a director on 2 October 2014 (2 pages)
13 October 2014Termination of appointment of Douglas Stewart Robb as a director on 2 October 2014 (1 page)
13 October 2014Termination of appointment of Douglas Stewart Robb as a director on 2 October 2014 (1 page)
13 October 2014Appointment of Ms Sandra Jane Hope as a director on 2 October 2014 (2 pages)
13 October 2014Termination of appointment of Douglas Stewart Robb as a director on 2 October 2014 (1 page)
13 October 2014Appointment of Ms Sandra Jane Hope as a director on 2 October 2014 (2 pages)
10 July 2014Appointment of Mr Douglas Stewart Robb as a director (2 pages)
10 July 2014Appointment of Mr Douglas Stewart Robb as a director (2 pages)
8 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 200,000
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 200,000
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 200,000
(3 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders (4 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders (4 pages)
11 February 2014Full accounts made up to 30 November 2013 (12 pages)
11 February 2014Full accounts made up to 30 November 2013 (12 pages)
31 January 2014Previous accounting period shortened from 30 November 2014 to 30 November 2013 (1 page)
31 January 2014Previous accounting period shortened from 30 November 2014 to 30 November 2013 (1 page)
28 June 2013Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
28 June 2013Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)