Background WavePink WaveYellow Wave

NCM FUND SERVICES LIMITED (SC166074)

NCM FUND SERVICES LIMITED (SC166074) is an active UK company. incorporated on 4 June 1996. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NCM FUND SERVICES LIMITED has been registered for 29 years. Current directors include CHAPLIN, Robert Henry Moffett, GRAHAM, Douglas, MCLEAY, Kathleen Moir and 1 others.

Company Number
SC166074
Status
active
Type
ltd
Incorporated
4 June 1996
Age
29 years
Address
Fourth Floor, 7, Edinburgh, EH2 3AH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHAPLIN, Robert Henry Moffett, GRAHAM, Douglas, MCLEAY, Kathleen Moir, SULLIVAN, James Alistair
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCM FUND SERVICES LIMITED

NCM FUND SERVICES LIMITED is an active company incorporated on 4 June 1996 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NCM FUND SERVICES LIMITED was registered 29 years ago.(SIC: 64999)

Status

active

Active since 29 years ago

Company No

SC166074

LTD Company

Age

29 Years

Incorporated 4 June 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

NCM FINANCE LIMITED
From: 12 November 2009To: 4 December 2012
NOBLE CORPORATE MANAGEMENT LIMITED
From: 22 December 2005To: 12 November 2009
NOBLE PARTNERSHIP LIMITED
From: 30 September 1996To: 22 December 2005
DUNWILCO (512) LIMITED
From: 4 June 1996To: 30 September 1996
Contact
Address

Fourth Floor, 7 Castle Street Edinburgh, EH2 3AH,

Previous Addresses

Fourth Floor Castle Street Edinburgh EH2 3AH Scotland
From: 27 January 2025To: 19 February 2025
4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH Scotland
From: 22 December 2020To: 27 January 2025
7 Melville Crescent Edinburgh EH3 7JA
From: 7 June 2011To: 22 December 2020
7 Melville Crescent Edinburgh EH3 7LZ Scotland
From: 18 January 2011To: 7 June 2011
76 George Street Edinburgh EH2 3BU
From: 4 June 1996To: 18 January 2011
Timeline

12 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Nov 09
Director Left
Dec 09
Funding Round
Nov 10
Director Joined
Sept 11
Funding Round
Jan 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Director Joined
Aug 15
Funding Round
Mar 21
Capital Update
Mar 25
Capital Update
Mar 25
7
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

MCLEAY, Kathleen Moir

Active
Castle Street, EdinburghEH2 3AH
Secretary
Appointed 30 Nov 2009

CHAPLIN, Robert Henry Moffett

Active
Castle Street, EdinburghEH2 3AH
Born April 1963
Director
Appointed 06 Dec 1999

GRAHAM, Douglas

Active
Castle Street, EdinburghEH2 3AH
Born May 1974
Director
Appointed 05 Sept 2011

MCLEAY, Kathleen Moir

Active
Castle Street, EdinburghEH2 3AH
Born June 1974
Director
Appointed 30 Apr 2009

SULLIVAN, James Alistair

Active
Castle Street, EdinburghEH2 3AH
Born December 1971
Director
Appointed 01 Sept 2015

CHURCHILL, Stephen

Resigned
13 (1f) Royal Terrace, EdinburghEH7 5AB
Secretary
Appointed 04 Jul 2003
Resigned 31 Dec 2006

PAGE, Louise

Resigned
2/2 Grosvenor Gardens, EdinburghEH5 5JU
Secretary
Appointed 31 Dec 2006
Resigned 30 Nov 2009

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 04 Jun 1996
Resigned 13 Jun 1996

NOBLE FINANCIAL HOLDINGS LIMITED

Resigned
76 George Street, EdinburghEH2 3BU
Corporate secretary
Appointed 13 Jun 1996
Resigned 04 Jul 2003

ASHTON, Charles James

Resigned
76 George StreetEH2 3BU
Born April 1961
Director
Appointed 14 May 2009
Resigned 30 Nov 2009

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 04 Jun 1996
Resigned 13 Jun 1996

DONALDSON, David Graham

Resigned
Newmills House, BalernoEH14 5AG
Born August 1944
Director
Appointed 04 Jul 2003
Resigned 31 Oct 2007

GRANT, Adam Douglas Mortimer

Resigned
27 Warwicks Bench, GuildfordGU1 3TF
Born April 1961
Director
Appointed 27 Dec 2006
Resigned 10 Jun 2009

GRAVES, Adrian George

Resigned
The Old Vicarage, HarlowCM17 0QZ
Born July 1950
Director
Appointed 09 Sept 2005
Resigned 18 Dec 2006

HARDIE, David

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Born September 1954
Nominee director
Appointed 04 Jun 1996
Resigned 13 Jun 1996

JESSOP, Alan Dixon

Resigned
73 Cricketers Lane, EssexCM13 3QB
Born September 1955
Director
Appointed 01 Sept 2002
Resigned 24 Mar 2005

MACPHERSON, Angus Robert

Resigned
76 George StreetEH2 3BU
Born November 1966
Director
Appointed 20 Mar 2008
Resigned 30 Nov 2009

NASH, Ian Eric

Resigned
Mount Cottage, SevenoaksTN13 3JT
Born March 1953
Director
Appointed 20 Jul 2005
Resigned 16 Jun 2006

NEWALL, Archibald Patrick

Resigned
Langton House, AmershamHP7 9LU
Born June 1954
Director
Appointed 01 Oct 1996
Resigned 01 Sept 2001

NOBLE, Timothy Peter, Sir

Resigned
Ardnahane, EdinburghEH4 6JJ
Born December 1943
Director
Appointed 13 Jun 1996
Resigned 31 Aug 2004

PAGE, David Keith

Resigned
14b Drumsheugh Gardens, EdinburghEH3 7QG
Born June 1961
Director
Appointed 07 Jan 2005
Resigned 28 Mar 2007

PHILIPSZ, Joseph Eugene

Resigned
3 Blinkbonny Grove, EdinburghEH4 3HH
Born December 1967
Director
Appointed 01 Sept 2001
Resigned 16 Apr 2008

POKORA, David Bernard

Resigned
30 Pitchens End, Broad HintonSN4 9PR
Born December 1952
Director
Appointed 04 Jul 2003
Resigned 10 May 2005

SMEATON, Robin Campbell

Resigned
10 Hillpark Avenue, EdinburghEH4 7AT
Born March 1953
Director
Appointed 03 Jul 2000
Resigned 24 May 2004

SPEARMAN, Alexander Lochain

Resigned
Glenshochie, StanleyPH1 4PX
Born April 1952
Director
Appointed 01 Oct 1996
Resigned 01 Sept 2001

THOMSON, Benjamin John Paget

Resigned
10 Belford Terrace, EdinburghEH4 3DQ
Born April 1963
Director
Appointed 25 Oct 2004
Resigned 28 Mar 2007

THOMSON, Benjamin John Paget

Resigned
10 Belford Terrace, EdinburghEH4 3DQ
Born April 1963
Director
Appointed 13 Jun 1996
Resigned 01 Sept 2001

Persons with significant control

1

Chaplin Finance Limited

Active
Melville Crescent, EdinburghEH3 7JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 March 2025
RP04CS01RP04CS01
Capital Statement Capital Company With Date Currency Figure
13 March 2025
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
13 March 2025
SH19Statement of Capital
Legacy
13 March 2025
SH20SH20
Legacy
13 March 2025
CAP-SSCAP-SS
Resolution
13 March 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
31 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Auditors Resignation Company
24 November 2014
AUDAUD
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Certificate Change Of Name Company
4 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
4 December 2012
NM06NM06
Resolution
4 December 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
24 July 2012
SH06Cancellation of Shares
Resolution
24 July 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 July 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Capital Allotment Shares
24 November 2010
SH01Allotment of Shares
Resolution
24 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Appoint Person Secretary Company With Name
17 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Certificate Change Of Name Company
12 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 November 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
17 September 2009
288cChange of Particulars
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288cChange of Particulars
Legacy
6 June 2007
363aAnnual Return
Legacy
14 May 2007
225Change of Accounting Reference Date
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
363aAnnual Return
Legacy
4 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
22 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2005
288cChange of Particulars
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288cChange of Particulars
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
363aAnnual Return
Legacy
10 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
5 December 2000
288cChange of Particulars
Legacy
4 December 2000
288cChange of Particulars
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
88(2)R88(2)R
Legacy
7 March 1997
287Change of Registered Office
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
225Change of Accounting Reference Date
Legacy
8 October 1996
288cChange of Particulars
Certificate Change Of Name Company
27 September 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 August 1996
MEM/ARTSMEM/ARTS
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Resolution
27 June 1996
RESOLUTIONSResolutions
Legacy
24 June 1996
123Notice of Increase in Nominal Capital
Resolution
24 June 1996
RESOLUTIONSResolutions
Legacy
24 June 1996
287Change of Registered Office
Incorporation Company
4 June 1996
NEWINCIncorporation