NUCLEUS IFA SERVICES LIMITED

NUCLEUS IFA SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNUCLEUS IFA SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC299696
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NUCLEUS IFA SERVICES LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is NUCLEUS IFA SERVICES LIMITED located?

    Registered Office Address
    Greenside
    12 Blenheim Place
    EH7 5JH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of NUCLEUS IFA SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5086) LIMITEDMar 27, 2006Mar 27, 2006

    What are the latest accounts for NUCLEUS IFA SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for NUCLEUS IFA SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Michael Robert Regan as a director on Sep 12, 2022

    2 pagesAP01

    Termination of appointment of Stuart James Geard as a director on Sep 12, 2022

    1 pagesTM01

    Confirmation statement made on Mar 27, 2022 with updates

    4 pagesCS01

    Change of details for Nucleus Financial Group Plc as a person with significant control on Jan 04, 2022

    2 pagesPSC05

    Appointment of Richard Alexander Rowney as a director on Oct 06, 2021

    2 pagesAP01

    Termination of appointment of David Ritchie Ferguson as a director on Sep 06, 2021

    1 pagesTM01

    Termination of appointment of Tracy Dunley-Owen as a director on Aug 06, 2021

    1 pagesTM01

    Termination of appointment of Alfio Tagliabue as a director on Aug 06, 2021

    1 pagesTM01

    Termination of appointment of Margaret Grace Hassall as a director on Aug 06, 2021

    1 pagesTM01

    Termination of appointment of Jonathan Charles Polin as a director on Aug 06, 2021

    1 pagesTM01

    Termination of appointment of James Anthony Angus Samuels as a director on Aug 06, 2021

    1 pagesTM01

    Termination of appointment of John Anthony Levin as a director on Aug 06, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Director's details changed for David Ritchie Ferguson on Nov 30, 2020

    2 pagesCH01

    Confirmation statement made on Mar 27, 2021 with updates

    5 pagesCS01

    Termination of appointment of Nicola Megaw as a secretary on Jul 01, 2020

    1 pagesTM02

    Appointment of Michelle Bruce as a secretary on Jul 01, 2020

    2 pagesAP03

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Alfio Tagliabue as a director on Feb 25, 2020

    2 pagesAP01

    Termination of appointment of Jeremy Paul Gibson as a director on Feb 25, 2020

    1 pagesTM01

    Who are the officers of NUCLEUS IFA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Michelle
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    United Kingdom
    Secretary
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    United Kingdom
    271554090001
    REGAN, Michael Robert
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    EnglandBritish263509350001
    ROWNEY, Richard Alexander
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    United Kingdom
    Director
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    United Kingdom
    EnglandBritish123319120003
    MATHIESON, Aileen Janette
    Thistle Street Lane North West
    EH2 1EA Edinburgh
    22
    Midlothian
    Scotland
    Secretary
    Thistle Street Lane North West
    EH2 1EA Edinburgh
    22
    Midlothian
    Scotland
    171615810001
    MATHIESON, Aileen Janette
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Scotland
    Scotland
    Secretary
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Scotland
    Scotland
    160493180001
    MCNEIL, John
    Thistle Street Lane North West
    EH2 1EA Edinburgh
    22
    United Kingdom
    Secretary
    Thistle Street Lane North West
    EH2 1EA Edinburgh
    22
    United Kingdom
    169029550001
    MEGAW, Nicola
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    Scotland
    Secretary
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    Scotland
    177969500001
    PROWSE, Leanne
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Scotland
    Secretary
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Scotland
    British154300750001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BLOCH, Andrew Charles Danby
    Thistle Street Lane North West
    EH2 1EA Edinburgh
    22
    United Kingdom
    Director
    Thistle Street Lane North West
    EH2 1EA Edinburgh
    22
    United Kingdom
    United KingdomBritish26820090001
    BRADSHAW, Paul Richard
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Director
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    United KingdomBritish47181430001
    CHRISTODOULOU, Nicholas Theodoro
    4075 Valley Road
    Hout Bay
    FOREIGN Cape Town
    7872
    South Africa
    Director
    4075 Valley Road
    Hout Bay
    FOREIGN Cape Town
    7872
    South Africa
    South African95584120001
    DUNLEY-OWEN, Tracy
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    United Kingdom
    EnglandBritish,South African191223240001
    FERGUSON, David Ritchie
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    Scotland
    United KingdomBritish65396400007
    GEARD, Stuart James
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    Scotland
    United KingdomBritish,South African113691230008
    GIBSON, Jeremy Paul
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    Scotland
    EnglandBritish161139510001
    HASSALL, Margaret Grace
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    United Kingdom
    ScotlandBritish185329760001
    HOWITT, Neil Julian Albric
    2 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    Director
    2 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    British52131300001
    LEVIN, John Anthony
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    Scotland
    EnglandBritish51113530005
    MARTIN, Philip Torbet
    1 Nelson Street
    EH3 6LF Edinburgh
    Midlothian
    Director
    1 Nelson Street
    EH3 6LF Edinburgh
    Midlothian
    ScotlandBritish65032200002
    MATHIESON, Aileen Janette
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Director
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    ScotlandBritish150442740001
    MOORE, John Clark
    Thistle Street Lane North West
    EH2 1EA Edinburgh
    22
    Midlothian
    Scotland
    Director
    Thistle Street Lane North West
    EH2 1EA Edinburgh
    22
    Midlothian
    Scotland
    ScotlandBritish129498760001
    OWEN, Robert Richardson
    Thistle Street Lane South West
    EH2 1EW Edinburgh
    39
    Director
    Thistle Street Lane South West
    EH2 1EW Edinburgh
    39
    EnglandBritish86108600001
    POLIN, Jonathan Charles
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    Scotland
    ScotlandBritish97840060003
    SAMUELS, James Anthony Angus
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    Scotland
    EnglandBritish66307920004
    SEDDON, Michael David
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    Scotland
    EnglandBritish186956490001
    TAGLIABUE, Alfio
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    Scotland
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    Greenside
    Scotland
    United KingdomItalian76352220004
    TUCKER, Stephen James
    Thistle Street Lane North West
    EH2 1EA Edinburgh
    20
    Scotland
    Director
    Thistle Street Lane North West
    EH2 1EA Edinburgh
    20
    Scotland
    United KingdomBritish196576420001
    VAN DER WALT, Lukas
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Director
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    United KingdomSouth African95292210002
    WILSON, Nigel Bruce
    Thistle Street Lane North West
    EH2 1EA Edinburgh
    22
    Midlothian
    Scotland
    Director
    Thistle Street Lane North West
    EH2 1EA Edinburgh
    22
    Midlothian
    Scotland
    EnglandBritish69276110002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of NUCLEUS IFA SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    Apr 06, 2016
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05522098
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0