NUCLEUS IFA COMPANY LIMITED

Register to unlock more data on OkredoRegister

NUCLEUS IFA COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC300417

Incorporation date

06/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Exchange Crescent, Conference Square, Edinburgh EH3 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2006)
dot icon10/09/2020
Final Gazette dissolved following liquidation
dot icon10/06/2020
Final account prior to dissolution in MVL (final account attached)
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2019
Registered office address changed from Greenside 12 Blenheim Place Edinburgh EH7 5JH Scotland to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2019-08-02
dot icon02/08/2019
Resolutions
dot icon09/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon05/12/2018
Director's details changed for Mr James Anthony Angus Samuels on 2018-01-01
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon05/09/2018
Change of share class name or designation
dot icon18/06/2018
Statement of capital on 2018-06-18
dot icon08/06/2018
Solvency Statement dated 10/05/18
dot icon08/06/2018
Statement by Directors
dot icon08/06/2018
Memorandum and Articles of Association
dot icon08/06/2018
Resolutions
dot icon19/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon16/01/2018
Director's details changed for Mr James Anthony Angus Samuels on 2017-12-11
dot icon16/01/2018
Secretary's details changed for Mrs Nicola Megaw on 2017-12-11
dot icon16/01/2018
Director's details changed for Mr Michael David Seddon on 2017-12-11
dot icon11/12/2017
Registered office address changed from 22 Thistle Street Lane North West Edinburgh Midlothian EH2 1EA Scotland to Greenside 12 Blenheim Place Edinburgh EH7 5JH on 2017-12-11
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-02-21
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Appointment of Dr Michael David Seddon as a director on 2016-07-06
dot icon05/07/2016
Termination of appointment of Andrew Charles Danby Bloch as a director on 2016-05-31
dot icon12/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon09/03/2016
Particulars of variation of rights attached to shares
dot icon09/03/2016
Statement of capital on 2016-03-09
dot icon09/03/2016
Statement by Directors
dot icon09/03/2016
Solvency Statement dated 22/02/16
dot icon09/03/2016
Resolutions
dot icon31/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon11/03/2015
Resolutions
dot icon21/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/06/2014
Statement of capital on 2014-06-24
dot icon20/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-06
dot icon20/06/2014
Statement of capital on 2014-06-20
dot icon20/06/2014
Statement by directors
dot icon20/06/2014
Solvency statement dated 05/06/14
dot icon20/06/2014
Resolutions
dot icon20/06/2014
Statement of capital following an allotment of shares on 2014-06-19
dot icon11/06/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon11/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-04-06
dot icon02/04/2014
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2013-04-04
dot icon09/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/07/2013
Termination of appointment of Aileen Janette Mathieson as a secretary on 2013-07-08
dot icon10/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-04-06
dot icon07/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon02/05/2013
Appointment of Mrs Nicola Megaw as a secretary on 2013-04-04
dot icon26/03/2013
Appointment of Mr Stephen James Tucker as a director on 2013-03-25
dot icon05/02/2013
Termination of appointment of John Clark Moore as a director on 2013-01-28
dot icon05/02/2013
Termination of appointment of John Clark Moore as a director on 2013-01-28
dot icon17/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-04-06. List of shareholders has changed
dot icon10/01/2012
Registered office address changed from , 22 Thistle Street Lane North West, Edinburgh, Midlothian, EH2 1BY on 2012-01-10
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/07/2011
Termination of appointment of Leanne Prowse as a secretary
dot icon18/07/2011
Termination of appointment of Nigel Wilson as a director
dot icon29/06/2011
Appointment of Mr Nigel Bruce Wilson as a director
dot icon06/06/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon01/06/2011
Appointment of Aileen Janette Mathieson as a secretary
dot icon09/05/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon15/03/2011
Auditor's resignation
dot icon01/03/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon05/01/2011
Resolutions
dot icon05/01/2011
Statement of company's objects
dot icon05/01/2011
Resolutions
dot icon01/12/2010
Statement of capital following an allotment of shares on 2010-11-26
dot icon10/11/2010
Miscellaneous
dot icon06/10/2010
Full accounts made up to 2009-12-31
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon22/09/2010
Appointment of Andrew Charles Danby Bloch as a director
dot icon22/09/2010
Appointment of Leanne Prowse as a secretary
dot icon01/09/2010
Director's details changed for Mr James Anthony Angus Samuels on 2010-07-26
dot icon01/09/2010
Director's details changed for Mr John Clark Moore on 2010-07-26
dot icon13/08/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon02/08/2010
Registered office address changed from , 39 Thistle Street Lane South West, Edinburgh, Midlothian, EH2 1EW on 2010-08-02
dot icon04/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon28/04/2010
Statement of capital following an allotment of shares on 2010-01-08
dot icon28/04/2010
Statement of capital following an allotment of shares on 2009-06-11
dot icon03/02/2010
Termination of appointment of Robert Owen as a director
dot icon12/11/2009
Director's details changed for Robert Richardson Owen on 2009-10-29
dot icon12/11/2009
Director's details changed for John Clark Moore on 2009-10-29
dot icon12/11/2009
Director's details changed for James Anthony Angus Samuels on 2009-10-29
dot icon09/11/2009
Full accounts made up to 2008-12-31
dot icon15/09/2009
Resolutions
dot icon28/05/2009
Appointment terminated director philip martin
dot icon28/05/2009
Director appointed john clark moore
dot icon28/04/2009
Return made up to 06/04/09; full list of members
dot icon20/04/2009
Ad 20/05/08-02/12/08\gbp si [email protected]=47500\gbp ic 50002/97502\
dot icon20/04/2009
Ad 08/01/09-08/02/09\gbp si [email protected]=5000\gbp ic 45002/50002\
dot icon22/09/2008
Appointment terminated director neil howitt
dot icon22/09/2008
Appointment terminated director david ferguson
dot icon22/09/2008
Director appointed philip torbet martin
dot icon22/09/2008
Director appointed james anthony angus samuels
dot icon22/09/2008
Director appointed robert richardson owen
dot icon27/05/2008
Return made up to 06/04/08; full list of members
dot icon14/05/2008
Full accounts made up to 2007-12-31
dot icon13/03/2008
Registered office changed on 13/03/2008 from, 3 glenfinlas street, edinburgh, EH3 6AQ
dot icon14/12/2007
Ad 23/07/07-06/12/07 £ si [email protected]=25000 £ ic 17502/42502
dot icon05/06/2007
Accounts for a small company made up to 2006-12-31
dot icon21/05/2007
S-div 11/05/07
dot icon21/05/2007
Ad 17/05/07--------- £ si [email protected]=17500 £ ic 2/17502
dot icon21/05/2007
£ nc 100/500002 11/05/07
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon08/05/2007
Return made up to 06/04/07; full list of members
dot icon04/04/2007
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon05/12/2006
New secretary appointed
dot icon05/12/2006
Secretary resigned
dot icon08/06/2006
Accounting reference date shortened from 30/04/07 to 31/07/06
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
Director resigned
dot icon30/05/2006
Director resigned
dot icon23/05/2006
Certificate of change of name
dot icon06/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
06/04/2006 - 17/11/2006
730
Tucker, Stephen James
Director
25/03/2013 - Present
14
Bloch, Andrew Charles Danby
Director
27/07/2010 - 31/05/2016
34
Wilson, Nigel Bruce
Director
20/06/2011 - 20/06/2011
13
VINDEX LIMITED
Nominee Director
06/04/2006 - 23/05/2006
382

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NUCLEUS IFA COMPANY LIMITED

NUCLEUS IFA COMPANY LIMITED is an(a) Dissolved company incorporated on 06/04/2006 with the registered office located at 7 Exchange Crescent, Conference Square, Edinburgh EH3 8AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NUCLEUS IFA COMPANY LIMITED?

toggle

NUCLEUS IFA COMPANY LIMITED is currently Dissolved. It was registered on 06/04/2006 and dissolved on 10/09/2020.

Where is NUCLEUS IFA COMPANY LIMITED located?

toggle

NUCLEUS IFA COMPANY LIMITED is registered at 7 Exchange Crescent, Conference Square, Edinburgh EH3 8AN.

What does NUCLEUS IFA COMPANY LIMITED do?

toggle

NUCLEUS IFA COMPANY LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for NUCLEUS IFA COMPANY LIMITED?

toggle

The latest filing was on 10/09/2020: Final Gazette dissolved following liquidation.