NUCORE GROUP LTD.: Filings - Page 3

  • Overview

    Company NameNUCORE GROUP LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC450189
    JurisdictionScotland
    Date of Creation

    What are the latest filings for NUCORE GROUP LTD.?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Russell Ward as a director on Feb 25, 2019

    2 pagesAP01

    Termination of appointment of Graham Thomson as a director on Feb 18, 2019

    1 pagesTM01

    Termination of appointment of Alan James Stark Wilson as a director on Feb 13, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Appointment of Mark William Fraser as a director on Jul 04, 2018

    2 pagesAP01

    Termination of appointment of Robert William Skidmore as a director on Apr 27, 2018

    1 pagesTM01

    Confirmation statement made on May 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    legacy

    9 pagesRP04CS01

    Confirmation statement made on May 16, 2017 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jun 06, 2017Second Filing The information on the form CS01 has been replaced by a second filing on 06/06/2017

    Registered office address changed from Unit 4C the Core Business Park Bridge of Don Aberdeen Aberdeenshire AB23 8BD to Unit 4C the Core, Berryhill Crescent Bridge of Don Aberdeen AB23 8AN on Mar 10, 2017

    2 pagesAD01

    Alterations to floating charge SC4501890009

    109 pages466(Scot)

    Alterations to floating charge SC4501890003

    110 pages466(Scot)

    Alterations to floating charge SC4501890004

    111 pages466(Scot)

    Alterations to floating charge SC4501890001

    110 pages466(Scot)

    Alterations to floating charge SC4501890005

    110 pages466(Scot)

    Registration of charge SC4501890009, created on Jan 13, 2017

    15 pagesMR01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Certificate of change of name

    Company name changed sce international LIMITED\certificate issued on 02/09/16
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 02, 2016

    Change of name by provision in articles

    NM04

    Appointment of Mr Graham Thomson as a director on Aug 08, 2016

    2 pagesAP01

    Annual return made up to May 16, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 1,573,100
    SH01

    Termination of appointment of Angela Thain as a director on May 15, 2016

    1 pagesTM01

    Termination of appointment of Colin John Lockhart as a director on May 15, 2016

    1 pagesTM01

    Termination of appointment of William Hogarty as a director on May 15, 2016

    1 pagesTM01

    Certificate of change of name

    Company name changed dunwilco (1801) LIMITED\certificate issued on 11/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 11, 2016

    Change of name notice

    CONNOT

    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