UKBizDB.co.uk

NUCORE GROUP LTD.

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

This company is commonly known as Nucore Group Ltd.. The company was founded 11 years ago and was given the registration number SC450189. The firm's registered office is in ABERDEEN. You can find them at Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NUCORE GROUP LTD.
Company Number:SC450189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2013
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

Director16 August 2021Active
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

Director18 January 2024Active
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

Director18 January 2024Active
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

Director25 February 2019Active
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

Secretary23 October 2013Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Secretary16 May 2013Active
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

Director21 May 2015Active
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

Director23 October 2013Active
Templars House, South Deeside Road, Maryculter, AB12 5GB

Director01 October 2013Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director01 October 2013Active
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, Scotland, AB23 8AN

Director25 July 2019Active
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, United Kingdom, AB23 8AN

Director04 July 2018Active
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

Director23 October 2013Active
Unit 4c, The Core Business Park, Bridge Of Don, Aberdeen, AB23 8BD

Director23 October 2013Active
Unit 4c, The Core Business Park, Bridge Of Don, Aberdeen, AB23 8BD

Director21 May 2015Active
Dundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director16 May 2013Active
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

Director23 October 2013Active
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

Director21 May 2015Active
Unit 4c, The Core Business Park, Bridge Of Don, Aberdeen, AB23 8BD

Director21 May 2015Active
Unit 4c, The Core Business Park, Bridge Of Don, Aberdeen, United Kingdom, AB23 8BD

Director08 August 2016Active
Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

Director21 May 2015Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director16 May 2013Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director16 May 2013Active

People with Significant Control

Natwest Fis Nominees Limited
Notified on:01 June 2021
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Nucore Group Holdings Limited
Notified on:01 June 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 4c, The Core, Berryhill Crescent, Aberdeen, United Kingdom, AB23 8AN
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Beechbrook Private Debt Iii General Partner Limited
Notified on:01 June 2021
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Significant influence or control
Natwest Fis Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2 1/2, Devonshire Square, London, United Kingdom, EC2M 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-29Address

Move registers to registered office company with new address.

Download
2023-05-29Address

Change sail address company with old address new address.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type full.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-25Accounts

Change account reference date company previous extended.

Download
2021-08-30Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.