NUCORE GROUP LTD.: Filings - Page 3
Overview
| Company Name | NUCORE GROUP LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC450189 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for NUCORE GROUP LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Russell Ward as a director on Feb 25, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Thomson as a director on Feb 18, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan James Stark Wilson as a director on Feb 13, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Appointment of Mark William Fraser as a director on Jul 04, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert William Skidmore as a director on Apr 27, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
legacy | 9 pages | RP04CS01 | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Alterations to floating charge SC4501890009 | 109 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC4501890003 | 110 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC4501890004 | 111 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC4501890001 | 110 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC4501890005 | 110 pages | 466(Scot) | ||||||||||
Registration of charge SC4501890009, created on Jan 13, 2017 | 15 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Certificate of change of name Company name changed sce international LIMITED\certificate issued on 02/09/16 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Appointment of Mr Graham Thomson as a director on Aug 08, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Angela Thain as a director on May 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin John Lockhart as a director on May 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Hogarty as a director on May 15, 2016 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed dunwilco (1801) LIMITED\certificate issued on 11/02/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
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