Edinburgh
EH3 7JA
Scotland
Director Name | Ms Kathleen Moir McLeay |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2014(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Secretary Name | NCM Fund Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 July 2014(same day as company formation) |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Robert Henry Moffett Chaplin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Frederick Gordon Parker |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Website | ncmfundservices.com |
---|
Registered Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
100 at £0.01 | Ncm Fund Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | Application to strike the company off the register (3 pages) |
18 April 2017 | Application to strike the company off the register (3 pages) |
22 March 2017 | Termination of appointment of Robert Henry Moffett Chaplin as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Frederick Gordon Parker as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Robert Henry Moffett Chaplin as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Frederick Gordon Parker as a director on 22 March 2017 (1 page) |
14 March 2017 | Order of court - restore and wind up (1 page) |
14 March 2017 | Order of court - restore and wind up (1 page) |
10 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2016 | Application to strike the company off the register (3 pages) |
13 October 2016 | Application to strike the company off the register (3 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
17 February 2015 | Change of accounting reference date (3 pages) |
17 February 2015 | Change of accounting reference date (3 pages) |
5 December 2014 | Appointment of Mr Frederick Gordon Parker as a director on 5 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Frederick Gordon Parker as a director on 5 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Frederick Gordon Parker as a director on 5 December 2014 (2 pages) |
7 November 2014 | Current accounting period shortened from 30 November 2015 to 31 December 2014 (1 page) |
7 November 2014 | Current accounting period shortened from 30 November 2015 to 31 December 2014 (1 page) |
28 July 2014 | Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
28 July 2014 | Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|