NUCLEUS IFA COMPANY LIMITED
Overview
| Company Name | NUCLEUS IFA COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC300417 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NUCLEUS IFA COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (5092) LIMITED | Apr 06, 2006 | Apr 06, 2006 |
What are the latest accounts for NUCLEUS IFA COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for NUCLEUS IFA COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(Scot) | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Apr 06, 2019 with updates | 18 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr James Anthony Angus Samuels on Jan 01, 2018 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital on Jun 18, 2018
| 6 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Apr 06, 2018 with updates | 12 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr James Anthony Angus Samuels on Dec 11, 2017 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Mrs Nicola Megaw on Dec 11, 2017 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Mr Michael David Seddon on Dec 11, 2017 | 2 pages | CH01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 13 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 21, 2017
| 4 pages | SH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||||||||||
Appointment of Dr Michael David Seddon as a director on Jul 06, 2016 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Andrew Charles Danby Bloch as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of NUCLEUS IFA COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEGAW, Nicola | Secretary | 7 Exchange Crescent Conference Square EH3 8AN Edinburgh | 177968070001 | |||||||
| SAMUELS, James Anthony Angus | Director | 7 Exchange Crescent Conference Square EH3 8AN Edinburgh | England | British | 66307920004 | |||||
| SEDDON, Michael David | Director | 7 Exchange Crescent Conference Square EH3 8AN Edinburgh | England | British | 186956490001 | |||||
| TUCKER, Stephen James | Director | 7 Exchange Crescent Conference Square EH3 8AN Edinburgh | England | British | 96969110002 | |||||
| MATHIESON, Aileen Janette | Secretary | Thistle Street Lane North West EH2 1BY Edinburgh 22 Scotland Scotland | 160492980001 | |||||||
| PROWSE, Leanne | Secretary | Thistle Street Lane North West EH2 1BY Edinburgh 22 Scotland | British | 154300910001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| BLOCH, Andrew Charles Danby | Director | Thistle Street Lane North West EH2 1BY Edinburgh 22 Midlothian Scotland | United Kingdom | British | 26820090001 | |||||
| FERGUSON, David Ritchie | Director | 67 Cumberland Street EH7 4AW Edinburgh | United Kingdom | British | 65396400002 | |||||
| HOWITT, Neil Julian Albric | Director | 2 Coronation Road Prestbury GL52 3DA Cheltenham Gloucestershire | British | 52131300001 | ||||||
| MARTIN, Philip Torbet | Director | 1 Nelson Street EH3 6LF Edinburgh Midlothian | Scotland | British | 65032200002 | |||||
| MOORE, John Clark | Director | Thistle Street Lane North West EH2 1BY Edinburgh 22 | Scotland | British | 129498760001 | |||||
| OWEN, Robert Richardson | Director | Thistle Street Lane South West EH2 1EW Edinburgh 39 | England | British | 86108600001 | |||||
| WILSON, Nigel Bruce | Director | Thistle Street Lane North West EH2 1BY Edinburgh 22 Midlothian | England | British | 69276110002 | |||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2017 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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