NUCLEUS TRUSTEE COMPANY LIMITED
Overview
| Company Name | NUCLEUS TRUSTEE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC312652 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NUCLEUS TRUSTEE COMPANY LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is NUCLEUS TRUSTEE COMPANY LIMITED located?
| Registered Office Address | Greenside 12 Blenheim Place EH7 5JH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NUCLEUS TRUSTEE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH FRIENDLY TRUSTEE COMPANY LIMITED | Nov 28, 2006 | Nov 28, 2006 |
What are the latest accounts for NUCLEUS TRUSTEE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for NUCLEUS TRUSTEE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for NUCLEUS TRUSTEE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Louis Petherick as a secretary on Dec 15, 2025 | 2 pages | AP03 | ||
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025 | 1 pages | TM02 | ||
Change of details for Nucleus Financial Services Limited as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ross Campbell Allan as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Robert Regan as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Nov 30, 2024 | 2 pages | AA | ||
Director's details changed for Mr Michael Robert Regan on Feb 07, 2025 | 2 pages | CH01 | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Amended accounts for a dormant company made up to Nov 30, 2022 | 2 pages | AAMD | ||
Accounts for a dormant company made up to Nov 30, 2022 | 2 pages | AA | ||
Termination of appointment of Martin Philip Ettles as a director on Jun 09, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Robert Regan as a director on Sep 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stuart James Geard as a director on Sep 12, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Alexander Forder as a director on Aug 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Candia Louise Kingston as a director on Aug 10, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 7 pages | AA | ||
Who are the officers of NUCLEUS TRUSTEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PETHERICK, Louis | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 344189920001 | |||||||
| ALLAN, Ross Campbell | Director | 12 Blenheim Place EH7 5JH Edinburgh Greenside Scotland | United Kingdom | British | 263700090001 | |||||
| DIXIE, Alice Sian Rhiannon | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 307534920001 | |||||
| BRUCE, Michelle | Secretary | 12 Blenheim Place EH7 5JH Edinburgh Greenside United Kingdom | 271554100001 | |||||||
| DIXIE, Alice Sian Rhiannon | Secretary | 12 Blenheim Place EH7 5JH Edinburgh Greenside Scotland | 332053120001 | |||||||
| ELSTON, David Aiken | Secretary | Blythswood Square G2 4HJ Glasgow 16 | British | 161588060001 | ||||||
| MATHIESON, Aileen | Secretary | Thistle Street Lane North West EH2 1EA Edinburgh 22 Scotland | 180921480001 | |||||||
| MEGAW, Nicola | Secretary | 12 Blenheim Place EH7 5JH Edinburgh Greenside Scotland | 179728970001 | |||||||
| SAXBY, Colin Edgar | Secretary | Scottish Friendly House 16 Blythswood Square G2 4JH Glasgow | British | 109983730002 | ||||||
| ETTLES, Martin Philip | Director | 12 Blenheim Place EH7 5JH Edinburgh Greenside Scotland | Scotland | British | 274386140001 | |||||
| FERGUSON, David Ritchie | Director | Scottish Friendly House 16 Blythswood Square G2 4JH Glasgow | Scotland | British | 171170480001 | |||||
| FERGUSON, David Ritchie | Director | Thistle Street Lane North West EH2 1EA Edinburgh 22 Scotland | Scotland | British | 171170480001 | |||||
| FORDER, Ian Alexander | Director | 12 Blenheim Place EH7 5JH Edinburgh Greenside Scotland | United Kingdom | British | 113117380001 | |||||
| GALBRAITH, James | Director | Thistle Street Lane North West EH2 1EA Edinburgh 22 Scotland | United Kingdom | British | 115149590001 | |||||
| GEARD, Stuart James | Director | 12 Blenheim Place EH7 5JH Edinburgh Greenside Scotland | United Kingdom | British,South African | 113691230008 | |||||
| HERON, Douglas Nicol | Director | Thistle Street Lane North West EH2 1EA Edinburgh 20 Scotland | Scotland | British | 184622430001 | |||||
| KINGSTON, Candia Louise | Director | 12 Blenheim Place EH7 5JH Edinburgh Greenside Scotland | Scotland | Irish | 171176900001 | |||||
| MATHIESON, Aileen Janette | Director | Thistle Street Lane North West EH2 1EA Edinburgh 22 Scotland | Scotland | British | 150442740001 | |||||
| MCBAIN, Fiona Catherine | Director | Thistle Street Lane North West EH2 1EA Edinburgh 22 Scotland | Scotland | British | 109983830001 | |||||
| MEGAW, Nicola Clare | Director | 12 Blenheim Place EH7 5JH Edinburgh Greenside Scotland | Scotland | British | 247317070001 | |||||
| REGAN, Michael Robert | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | 263509350001 | |||||
| SMITH, Andrew Joseph | Director | Thistle Street Lane North West EH2 1EA Edinburgh 22 Scotland | Scotland | British | 92103490003 | |||||
| WALKER, Michael John | Director | Thistle Street Lane North West EH2 1EA Edinburgh 22 Scotland | United Kingdom | British | 1198700002 | |||||
| WEBSTER, Graham Hodge | Director | High Williamshaw House Old Glasgow Road KA3 5JR Stewarton Ayrshire | Scotland | British | 71280002 |
Who are the persons with significant control of NUCLEUS TRUSTEE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nucleus Financial Services Limited | Apr 06, 2016 | 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor Milford House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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