Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NCM BUYOUT (GP) LIMITED
Company Information for

NCM BUYOUT (GP) LIMITED

4TH FLOOR, 7 CASTLE STREET, EDINBURGH, CASTLE STREET, EDINBURGH, EH2 3AH,
Company Registration Number
SC296349
Private Limited Company
Active

Company Overview

About Ncm Buyout (gp) Ltd
NCM BUYOUT (GP) LIMITED was founded on 2006-01-31 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Ncm Buyout (gp) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NCM BUYOUT (GP) LIMITED
 
Legal Registered Office
4TH FLOOR, 7 CASTLE STREET, EDINBURGH
CASTLE STREET
EDINBURGH
EH2 3AH
Other companies in EH2
 
Previous Names
CORNELIAN ASSET MANAGERS (GP) LIMITED21/11/2019
DUNWILCO (1324) LIMITED15/05/2006
Filing Information
Company Number SC296349
Company ID Number SC296349
Date formed 2006-01-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2025-02-05 22:51:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCM BUYOUT (GP) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NCM BUYOUT (GP) LIMITED

Current Directors
Officer Role Date Appointed
GORDON CHARLES COULL
Director 2015-05-29
JOHN JACKSON
Director 2014-01-24
JEREMY FRANCIS RICHARDSON
Director 2006-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR NICHOLSON ROBINSON
Director 2016-08-15 2017-04-21
DAVID COWAN RITCHIE
Director 2010-01-22 2015-07-30
DOUGLAS STEWART ROBB
Director 2012-10-01 2014-01-24
JOHN JACKSON
Director 2006-05-15 2012-12-07
BENJAMIN DRURY
Company Secretary 2009-10-30 2011-04-21
ALAN JAMES HARTLEY
Director 2006-05-15 2010-01-22
JUDITH MARGARET SIMPSON
Company Secretary 2006-05-15 2009-10-30
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2006-01-31 2006-05-15
D.W. DIRECTOR 1 LIMITED
Nominated Director 2006-01-31 2006-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON CHARLES COULL CORNELIAN ASSET MANAGERS LIMITED Director 2015-05-29 CURRENT 1988-09-30 Active
GORDON CHARLES COULL CORNELIAN ASSET MANAGERS GROUP LIMITED Director 2015-05-29 CURRENT 2000-05-04 Active
JOHN JACKSON CORNELIAN ASSET MANAGERS LIMITED Director 2005-05-24 CURRENT 1988-09-30 Active
JOHN JACKSON CORNELIAN ASSET MANAGERS GROUP LIMITED Director 2005-05-24 CURRENT 2000-05-04 Active
JEREMY FRANCIS RICHARDSON CORNELIAN ASSET MANAGERS NOMINEES LIMITED Director 2017-04-21 CURRENT 2001-02-20 Active
JEREMY FRANCIS RICHARDSON CORNELIAN ASSET MANAGERS GROUP LIMITED Director 2000-05-08 CURRENT 2000-05-04 Active
JEREMY FRANCIS RICHARDSON CORNELIAN ASSET MANAGERS LIMITED Director 1994-04-06 CURRENT 1988-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-31CONFIRMATION STATEMENT MADE ON 31/01/25, WITH NO UPDATES
2024-02-06SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-07-21PSC05Change of details for Ncm Fund Services Limited as a person with significant control on 2021-01-31
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM 7 Melville Crescent Edinburgh EH3 7JA Scotland
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-16PSC07CESSATION OF CORNELIAN ASSET MANAGERS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-12AP01DIRECTOR APPOINTED MS KATHLEEN MOIR MCLEAY
2019-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/19 FROM 30 Charlotte Square Edinburgh EH2 4ET
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CHARLES COULL
2019-12-12PSC02Notification of Ncm Fund Services Limited as a person with significant control on 2019-11-15
2019-12-03SH0115/11/19 STATEMENT OF CAPITAL GBP 30076.00
2019-11-21RES15CHANGE OF COMPANY NAME 21/11/19
2019-11-21CC04Statement of company's objects
2019-11-21RES01ADOPT ARTICLES 21/11/19
2019-02-11AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-16AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR NICHOLSON ROBINSON
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-19AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-19AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-15AP01DIRECTOR APPOINTED MR ALASDAIR NICHOLSON ROBINSON
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CHARLES COULL / 02/02/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FRANCIS RICHARDSON / 02/02/2016
2016-01-14AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COWAN RITCHIE
2015-06-03AP01DIRECTOR APPOINTED MR GORDON CHARLES COULL
2015-04-27AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-10AR0131/01/15 ANNUAL RETURN FULL LIST
2014-02-01LATEST SOC01/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-01AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-28AP01DIRECTOR APPOINTED MR JOHN JACKSON
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBB
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 30 CHARLOTTE SQUARE EDINBURGH EH2 4ET SCOTLAND
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 21 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2013-02-04AR0131/01/13 ANNUAL RETURN FULL LIST
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2012-10-02AP01DIRECTOR APPOINTED MR DOUGLAS STEWART ROBB
2012-05-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-24AR0131/01/12 FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN DRURY
2011-02-02AR0131/01/11 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-11AR0131/01/10 FULL LIST
2010-03-11AP01DIRECTOR APPOINTED MR DAVID COWAN RITCHIE
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARTLEY
2009-11-09AP03SECRETARY APPOINTED MR BENJAMIN DRURY
2009-11-09TM02APPOINTMENT TERMINATED, SECRETARY JUDITH SIMPSON
2009-05-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-18363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN HARTLEY / 15/05/2006
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 20/03/2008
2008-02-21288cDIRECTOR'S PARTICULARS CHANGED
2008-02-21363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-02-20363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-09ELRESS366A DISP HOLDING AGM 08/12/06
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 76 GEORGE STREET EDINBURGH EH2 3BU
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-19288aNEW SECRETARY APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-17225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06
2006-05-15CERTNMCOMPANY NAME CHANGED DUNWILCO (1324) LIMITED CERTIFICATE ISSUED ON 15/05/06
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 4TH FLOOR SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bSECRETARY RESIGNED
2006-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to NCM BUYOUT (GP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NCM BUYOUT (GP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NCM BUYOUT (GP) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NCM BUYOUT (GP) LIMITED

Intangible Assets
Patents
We have not found any records of NCM BUYOUT (GP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCM BUYOUT (GP) LIMITED
Trademarks
We have not found any records of NCM BUYOUT (GP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NCM BUYOUT (GP) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NCM BUYOUT (GP) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NCM BUYOUT (GP) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NCM BUYOUT (GP) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NCM BUYOUT (GP) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.