UKBizDB.co.uk

NUCLEUS IFA SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nucleus Ifa Services Limited. The company was founded 18 years ago and was given the registration number SC299696. The firm's registered office is in EDINBURGH. You can find them at Greenside, 12 Blenheim Place, Edinburgh, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:NUCLEUS IFA SERVICES LIMITED
Company Number:SC299696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2006
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Greenside, 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenside, 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5JH

Secretary01 July 2020Active
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF

Director12 September 2022Active
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF

Director06 October 2021Active
22, Thistle Street Lane North West, Edinburgh, Scotland, EH2 1EA

Secretary10 August 2012Active
22, Thistle Street Lane North West, Edinburgh, Scotland, EH2 1BY

Secretary31 May 2011Active
22, Thistle Street Lane North West, Edinburgh, United Kingdom, EH2 1EA

Secretary01 May 2012Active
Greenside, 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH

Secretary25 April 2013Active
22, Thistle Street Lane North West, Edinburgh, Scotland, EH2 1BY

Secretary25 August 2010Active
151, St. Vincent Street, Glasgow, Scotland, G2 5NJ

Corporate Nominee Secretary17 November 2006Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary27 March 2006Active
22, Thistle Street Lane North West, Edinburgh, United Kingdom, EH2 1EA

Director27 July 2010Active
22, Thistle Street Lane North West, Edinburgh, EH2 1BY

Director12 September 2006Active
4075 Valley Road, Hout Bay, Cape Town, South Africa, FOREIGN

Director12 September 2006Active
Greenside, 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5JH

Director19 July 2018Active
Greenside, 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH

Director25 May 2006Active
Greenside, 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH

Director05 March 2009Active
Greenside, 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH

Director06 February 2013Active
Greenside, 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5JH

Director19 July 2018Active
2 Coronation Road, Prestbury, Cheltenham, GL52 3DA

Director25 May 2006Active
Greenside, 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH

Director11 April 2017Active
1 Nelson Street, Edinburgh, EH3 6LF

Director12 September 2006Active
22, Thistle Street Lane North West, Edinburgh, EH2 1BY

Director09 April 2010Active
22, Thistle Street Lane North West, Edinburgh, Scotland, EH2 1EA

Director20 June 2011Active
39, Thistle Street Lane South West, Edinburgh, EH2 1EW

Director12 September 2006Active
Greenside, 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH

Director07 July 2016Active
Greenside, 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH

Director12 September 2006Active
Greenside, 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH

Director16 April 2014Active
Greenside, 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH

Director25 February 2020Active
20, Thistle Street Lane North West, Edinburgh, Scotland, EH2 1EA

Director20 November 2014Active
22, Thistle Street Lane North West, Edinburgh, EH2 1BY

Director19 June 2008Active
22, Thistle Street Lane North West, Edinburgh, Scotland, EH2 1EA

Director20 June 2011Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director27 March 2006Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director27 March 2006Active

People with Significant Control

Nucleus Financial Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dunn's House, St. Pauls Road, Salisbury, England, SP2 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.