NUCLEUS IFA COMPANY LIMITED

NUCLEUS IFA COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameNUCLEUS IFA COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC300417
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NUCLEUS IFA COMPANY LIMITED?

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

    Where is NUCLEUS IFA COMPANY LIMITED located?

    Registered Office Address
    7 Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of NUCLEUS IFA COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5092) LIMITEDApr 06, 2006Apr 06, 2006

    What are the latest accounts for NUCLEUS IFA COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for NUCLEUS IFA COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Total exemption full accounts made up to Dec 31, 2018

    19 pagesAA

    Registered office address changed from Greenside 12 Blenheim Place Edinburgh EH7 5JH Scotland to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on Aug 02, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 31, 2019

    LRESSP

    Confirmation statement made on Apr 06, 2019 with updates

    18 pagesCS01

    Director's details changed for Mr James Anthony Angus Samuels on Jan 01, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Statement of capital on Jun 18, 2018

    • Capital: GBP 185,002
    6 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Memorandum and Articles of Association

    43 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Each ordinary shareholders convertible number of ordinary shares, each ordinary shareholders participating ifa entitlement, each p ordinary shareholders convertible number of p ordinary shares and each p ordinary shareholders p ordinary shareholder entitlement be approved, ratified and confirmed. 10/05/2018
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Apr 06, 2018 with updates

    12 pagesCS01

    Director's details changed for Mr James Anthony Angus Samuels on Dec 11, 2017

    2 pagesCH01

    Secretary's details changed for Mrs Nicola Megaw on Dec 11, 2017

    1 pagesCH03

    Director's details changed for Mr Michael David Seddon on Dec 11, 2017

    2 pagesCH01

    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 Dec 11, 2017

    1 pagesAD01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Apr 06, 2017 with updates

    13 pagesCS01

    Statement of capital following an allotment of shares on Feb 21, 2017

    • Capital: GBP 185,002
    4 pagesSH01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Appointment of Dr Michael David Seddon as a director on Jul 06, 2016

    2 pagesAP01

    Termination of appointment of Andrew Charles Danby Bloch as a director on May 31, 2016

    1 pagesTM01

    Who are the officers of NUCLEUS IFA COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEGAW, Nicola
    7 Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    Secretary
    7 Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    177968070001
    SAMUELS, James Anthony Angus
    7 Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    Director
    7 Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    EnglandBritish66307920004
    SEDDON, Michael David
    7 Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    Director
    7 Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    EnglandBritish186956490001
    TUCKER, Stephen James
    7 Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    Director
    7 Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    EnglandBritish96969110002
    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
    160492980001
    PROWSE, Leanne
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Scotland
    Secretary
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Scotland
    British154300910001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    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 1BY Edinburgh
    22
    Midlothian
    Scotland
    Director
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Midlothian
    Scotland
    United KingdomBritish26820090001
    FERGUSON, David Ritchie
    67 Cumberland Street
    EH7 4AW Edinburgh
    Director
    67 Cumberland Street
    EH7 4AW Edinburgh
    United KingdomBritish65396400002
    HOWITT, Neil Julian Albric
    2 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    Director
    2 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    British52131300001
    MARTIN, Philip Torbet
    1 Nelson Street
    EH3 6LF Edinburgh
    Midlothian
    Director
    1 Nelson Street
    EH3 6LF Edinburgh
    Midlothian
    ScotlandBritish65032200002
    MOORE, John Clark
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Director
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    ScotlandBritish129498760001
    OWEN, Robert Richardson
    Thistle Street Lane South West
    EH2 1EW Edinburgh
    39
    Director
    Thistle Street Lane South West
    EH2 1EW Edinburgh
    39
    EnglandBritish86108600001
    WILSON, Nigel Bruce
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Midlothian
    Director
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Midlothian
    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

    What are the latest statements on persons with significant control for NUCLEUS IFA COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does NUCLEUS IFA COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2020Dissolved on
    Jul 31, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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