Advanced company searchLink opens in new window

NUCLEUS IFA COMPANY LIMITED

Company number SC300417

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Aug 2019 AD01 Registered office address changed from Greenside 12 Blenheim Place Edinburgh EH7 5JH Scotland to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 August 2019
02 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-31
09 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
05 Dec 2018 CH01 Director's details changed for Mr James Anthony Angus Samuels on 1 January 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
05 Sep 2018 SH08 Change of share class name or designation
18 Jun 2018 SH19 Statement of capital on 18 June 2018
  • GBP 185,002
08 Jun 2018 CAP-SS Solvency Statement dated 10/05/18
08 Jun 2018 SH20 Statement by Directors
08 Jun 2018 MA Memorandum and Articles of Association
08 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 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
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
16 Jan 2018 CH01 Director's details changed for Mr James Anthony Angus Samuels on 11 December 2017
16 Jan 2018 CH03 Secretary's details changed for Mrs Nicola Megaw on 11 December 2017
16 Jan 2018 CH01 Director's details changed for Mr Michael David Seddon on 11 December 2017
11 Dec 2017 AD01 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 11 December 2017
30 Sep 2017 AA Full accounts made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 185,002
06 Oct 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 AP01 Appointment of Dr Michael David Seddon as a director on 6 July 2016
05 Jul 2016 TM01 Termination of appointment of Andrew Charles Danby Bloch as a director on 31 May 2016