Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NUCLEUS IFA SERVICES LIMITED
Company Information for

NUCLEUS IFA SERVICES LIMITED

Greenside, 12 Blenheim Place, Edinburgh, EH7 5JH,
Company Registration Number
SC299696
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nucleus Ifa Services Ltd
NUCLEUS IFA SERVICES LIMITED was founded on 2006-03-27 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Nucleus Ifa Services Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NUCLEUS IFA SERVICES LIMITED
 
Legal Registered Office
Greenside
12 Blenheim Place
Edinburgh
EH7 5JH
Other companies in EH2
 
Previous Names
MM&S (5086) LIMITED01/06/2006
Filing Information
Company Number SC299696
Company ID Number SC299696
Date formed 2006-03-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
Last Datalog update: 2023-03-02 04:20:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NUCLEUS IFA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICOLA MEGAW
Company Secretary 2013-04-25
DAVID RITCHIE FERGUSON
Director 2006-05-25
STUART JAMES GEARD
Director 2009-03-05
JEREMY PAUL GIBSON
Director 2013-02-06
JOHN ANTHONY LEVIN
Director 2017-04-11
JONATHAN CHARLES POLIN
Director 2016-07-07
JAMES ANTHONY ANGUS SAMUELS
Director 2006-09-12
MICHAEL DAVID SEDDON
Director 2014-04-16
STEPHEN JAMES TUCKER
Director 2014-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD BRADSHAW
Director 2006-09-12 2017-01-12
ANDREW CHARLES DANBY BLOCH
Director 2010-07-27 2016-05-31
LUKAS VAN DER WALT
Director 2008-06-19 2016-01-20
AILEEN JANETTE MATHIESON
Director 2010-04-09 2014-08-06
NIGEL BRUCE WILSON
Director 2011-06-20 2014-06-30
AILEEN JANETTE MATHIESON
Company Secretary 2012-08-10 2013-07-08
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-11-17 2013-04-25
JOHN CLARK MOORE
Director 2011-06-20 2013-01-20
JOHN MCNEIL
Company Secretary 2012-05-01 2012-08-10
AILEEN JANETTE MATHIESON
Company Secretary 2011-05-31 2012-05-01
LEANNE PROWSE
Company Secretary 2010-08-25 2011-05-31
ROBERT RICHARDSON OWEN
Director 2006-09-12 2009-12-31
PHILIP TORBET MARTIN
Director 2006-09-12 2009-06-03
NICHOLAS THEODORO CHRISTODOULOU
Director 2006-09-12 2008-06-19
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-03-27 2006-11-17
NEIL JULIAN ALBRIC HOWITT
Director 2006-05-25 2006-09-12
VINDEX LIMITED
Nominated Director 2006-03-27 2006-05-25
VINDEX SERVICES LIMITED
Nominated Director 2006-03-27 2006-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RITCHIE FERGUSON NUCLEUS FINANCIAL LIMITED Director 2005-10-28 CURRENT 2005-07-29 Active
STUART JAMES GEARD NUCLEUS TRUSTEE COMPANY LIMITED Director 2012-12-20 CURRENT 2006-11-28 Active
STUART JAMES GEARD NFS (NOMINEES) LIMITED Director 2011-06-23 CURRENT 2011-05-04 Active
STUART JAMES GEARD NUCLEUS FINANCIAL SERVICES LIMITED Director 2009-07-07 CURRENT 2005-11-21 Active
STUART JAMES GEARD NUCLEUS FINANCIAL LIMITED Director 2009-03-05 CURRENT 2005-07-29 Active
JEREMY PAUL GIBSON GRENNAN ADVISERS LIMITED Director 2018-02-15 CURRENT 2012-10-29 Active - Proposal to Strike off
JEREMY PAUL GIBSON SANLAM PARTNERSHIPS LIMITED Director 2017-10-26 CURRENT 2010-03-09 Active
JEREMY PAUL GIBSON MERCHANT SECURITIES (NOMINEES) LIMITED Director 2017-03-31 CURRENT 1987-08-26 Active - Proposal to Strike off
JEREMY PAUL GIBSON PRINCIPAL NOMINEES LIMITED Director 2017-03-31 CURRENT 1999-10-06 Active
JEREMY PAUL GIBSON VESTRY NOMINEES LIMITED Director 2017-03-31 CURRENT 1985-01-14 Active - Proposal to Strike off
JEREMY PAUL GIBSON ATOMOS INVESTMENTS LIMITED Director 2016-12-28 CURRENT 1986-07-29 Active
JEREMY PAUL GIBSON SANLAM SECURITIES UK LIMITED Director 2016-12-28 CURRENT 1984-06-18 Active
JEREMY PAUL GIBSON BUCKLES LIMITED Director 2016-08-10 CURRENT 1996-12-19 Active - Proposal to Strike off
JEREMY PAUL GIBSON SNOWDONIA ASSET MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2006-03-29 Active - Proposal to Strike off
JEREMY PAUL GIBSON CASLPTS LTD Director 2016-02-09 CURRENT 1980-04-03 Active
JEREMY PAUL GIBSON SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD Director 2015-05-06 CURRENT 2008-01-10 Active
JEREMY PAUL GIBSON SANLAM INVESTMENTS UK LIMITED Director 2015-04-16 CURRENT 2006-05-08 Active
JEREMY PAUL GIBSON SANLAM INVESTMENTS HOLDINGS UK LIMITED Director 2015-04-16 CURRENT 2014-06-24 Active
JEREMY PAUL GIBSON SANLAM UK HOLDINGS LIMITED Director 2015-01-29 CURRENT 2011-10-17 Active
JEREMY PAUL GIBSON ATOMOS FINANCIAL PLANNING LIMITED Director 2013-02-28 CURRENT 1999-11-19 Active
JEREMY PAUL GIBSON NUCLEUS FINANCIAL LIMITED Director 2013-02-06 CURRENT 2005-07-29 Active
JEREMY PAUL GIBSON NFS (NOMINEES) LIMITED Director 2013-02-06 CURRENT 2011-05-04 Active
JEREMY PAUL GIBSON NUCLEUS FINANCIAL SERVICES LIMITED Director 2013-02-06 CURRENT 2005-11-21 Active
JEREMY PAUL GIBSON ENGLISH MUTUAL LIMITED Director 2013-01-08 CURRENT 2008-09-02 Liquidation
JEREMY PAUL GIBSON CASFS LTD Director 2013-01-04 CURRENT 1989-03-03 Active
JEREMY PAUL GIBSON ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED Director 2013-01-04 CURRENT 1999-11-24 Active
JEREMY PAUL GIBSON CASLP LTD Director 2012-12-21 CURRENT 1970-05-20 Active
JEREMY PAUL GIBSON SANLAM UK LIMITED Director 2012-11-16 CURRENT 2008-04-24 Active
JEREMY PAUL GIBSON MIDMAR LIMITED Director 2011-06-27 CURRENT 2011-06-27 Dissolved 2013-12-24
JOHN ANTHONY LEVIN CERTUA LENDING LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
JOHN ANTHONY LEVIN NUCLEUS FINANCIAL LIMITED Director 2017-04-11 CURRENT 2005-07-29 Active
JOHN ANTHONY LEVIN NFS (NOMINEES) LIMITED Director 2017-04-11 CURRENT 2011-05-04 Active
JOHN ANTHONY LEVIN NUCLEUS FINANCIAL SERVICES LIMITED Director 2017-04-11 CURRENT 2005-11-21 Active
JOHN ANTHONY LEVIN ASHTON INSURANCE SERVICES LIMITED Director 2015-09-18 CURRENT 1997-02-27 Active
JOHN ANTHONY LEVIN Q-CLOUD SERVICES LIMITED Director 2014-03-14 CURRENT 2014-03-14 Dissolved 2018-02-20
JOHN ANTHONY LEVIN MOTORS INSURANCE COMPANY LIMITED Director 2013-12-04 CURRENT 1992-01-16 Active
JOHN ANTHONY LEVIN CAR CARE PLAN LIMITED Director 2013-12-04 CURRENT 1965-05-26 Active
JOHN ANTHONY LEVIN CAR CARE PLAN (HOLDINGS) LIMITED Director 2013-10-15 CURRENT 1977-11-07 Active
JOHN ANTHONY LEVIN SURELY SERVICES LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
JOHN ANTHONY LEVIN SURELY GROUP LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
JOHN ANTHONY LEVIN SURELY LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
JOHN ANTHONY LEVIN MONEY DASHBOARD LTD Director 2013-02-26 CURRENT 2006-04-24 Active
JOHN ANTHONY LEVIN INTEGRATED PROTECTION SOLUTIONS LIMITED Director 2010-06-28 CURRENT 2010-06-28 Active - Proposal to Strike off
JOHN ANTHONY LEVIN QUANIS ORDER PROCESSING LIMITED Director 2009-10-17 CURRENT 2009-10-17 Dissolved 2014-08-05
JOHN ANTHONY LEVIN FUTURE OF GIVING LIMITED Director 2009-10-08 CURRENT 2009-10-08 Dissolved 2014-05-06
JONATHAN CHARLES POLIN NUCLEUS FINANCIAL LIMITED Director 2016-07-07 CURRENT 2005-07-29 Active
JONATHAN CHARLES POLIN NFS (NOMINEES) LIMITED Director 2016-07-07 CURRENT 2011-05-04 Active
JONATHAN CHARLES POLIN NUCLEUS FINANCIAL SERVICES LIMITED Director 2016-07-07 CURRENT 2005-11-21 Active
JONATHAN CHARLES POLIN SANLAM INVESTMENTS HOLDINGS UK LIMITED Director 2016-05-11 CURRENT 2014-06-24 Active
JONATHAN CHARLES POLIN ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED Director 2016-04-08 CURRENT 1999-11-24 Active
JONATHAN CHARLES POLIN ENGLISH MUTUAL LIMITED Director 2016-04-08 CURRENT 2008-09-02 Liquidation
JONATHAN CHARLES POLIN SANLAM INVESTMENTS UK LIMITED Director 2016-02-17 CURRENT 2006-05-08 Active
JONATHAN CHARLES POLIN ATOMOS FINANCIAL PLANNING LIMITED Director 2016-02-15 CURRENT 1999-11-19 Active
JONATHAN CHARLES POLIN CASFS LTD Director 2016-01-18 CURRENT 1989-03-03 Active
JONATHAN CHARLES POLIN CASLP LTD Director 2016-01-18 CURRENT 1970-05-20 Active
JONATHAN CHARLES POLIN SANLAM UK LIMITED Director 2015-12-17 CURRENT 2008-04-24 Active
JONATHAN CHARLES POLIN SANLAM UK HOLDINGS LIMITED Director 2015-12-14 CURRENT 2011-10-17 Active
JONATHAN CHARLES POLIN JPRM CAPITAL LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off
JAMES ANTHONY ANGUS SAMUELS GUARDIAN FINANCIAL SERVICES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
JAMES ANTHONY ANGUS SAMUELS PENSION POTENTIAL LIMITED Director 2017-06-20 CURRENT 1966-03-10 Active
JAMES ANTHONY ANGUS SAMUELS CRAVEN STREET CAPITAL HOLDINGS LIMITED Director 2017-04-27 CURRENT 2016-12-01 Active
JAMES ANTHONY ANGUS SAMUELS SANLAM UK LIMITED Director 2016-05-13 CURRENT 2008-04-24 Active
JAMES ANTHONY ANGUS SAMUELS GRYPHON GROUP HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JAMES ANTHONY ANGUS SAMUELS PUNTER SOUTHALL ASPIRE PENSION TRUST COMPANY LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active - Proposal to Strike off
JAMES ANTHONY ANGUS SAMUELS SANLAM UK HOLDINGS LIMITED Director 2015-10-28 CURRENT 2011-10-17 Active
JAMES ANTHONY ANGUS SAMUELS PUNTER SOUTHALL RETIREMENT SOLUTIONS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
JAMES ANTHONY ANGUS SAMUELS NFS (NOMINEES) LIMITED Director 2011-06-23 CURRENT 2011-05-04 Active
JAMES ANTHONY ANGUS SAMUELS PS SIPP HOLDINGS LIMITED Director 2010-03-30 CURRENT 2010-03-30 Active
JAMES ANTHONY ANGUS SAMUELS NUCLEUS IFA COMPANY LIMITED Director 2008-09-02 CURRENT 2006-04-06 Liquidation
JAMES ANTHONY ANGUS SAMUELS PUNTER SOUTHALL WEALTH LIMITED Director 2008-07-01 CURRENT 2005-02-24 Active
JAMES ANTHONY ANGUS SAMUELS STONEPORT PENSIONS MANAGEMENT LIMITED Director 2007-06-01 CURRENT 2007-03-30 Active
JAMES ANTHONY ANGUS SAMUELS CRAVEN STREET CAPITAL LIMITED Director 2006-08-21 CURRENT 2006-08-21 Active
JAMES ANTHONY ANGUS SAMUELS NUCLEUS FINANCIAL LIMITED Director 2006-07-03 CURRENT 2005-07-29 Active
JAMES ANTHONY ANGUS SAMUELS CASLP LTD Director 2003-12-29 CURRENT 1970-05-20 Active
JAMES ANTHONY ANGUS SAMUELS PUNTER SOUTHALL GROUP LIMITED Director 2001-01-03 CURRENT 2000-10-26 Active
MICHAEL DAVID SEDDON NUCLEUS IFA COMPANY LIMITED Director 2016-07-06 CURRENT 2006-04-06 Liquidation
MICHAEL DAVID SEDDON NUCLEUS FINANCIAL LIMITED Director 2014-04-16 CURRENT 2005-07-29 Active
MICHAEL DAVID SEDDON NFS (NOMINEES) LIMITED Director 2014-04-16 CURRENT 2011-05-04 Active
MICHAEL DAVID SEDDON GRAYSIDE LIMITED Director 2005-01-01 CURRENT 1978-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07SECOND GAZETTE not voluntary dissolution
2023-01-17Voluntary dissolution strike-off suspended
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-14Application to strike the company off the register
2022-09-14APPOINTMENT TERMINATED, DIRECTOR STUART JAMES GEARD
2022-09-14DIRECTOR APPOINTED MR MICHAEL ROBERT REGAN
2022-01-16Change of details for Nucleus Financial Group Plc as a person with significant control on 2022-01-04
2021-10-08AP01DIRECTOR APPOINTED RICHARD ALEXANDER ROWNEY
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE FERGUSON
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY LEVIN
2021-05-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CH01Director's details changed for David Ritchie Ferguson on 2020-11-30
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2020-07-03TM02Termination of appointment of Nicola Megaw on 2020-07-01
2020-07-03AP03Appointment of Michelle Bruce as company secretary on 2020-07-01
2020-07-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-02-28AP01DIRECTOR APPOINTED MR ALFIO TAGLIABUE
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL GIBSON
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30PSC05Change of details for Nucleus Financial Group Limited as a person with significant control on 2018-07-06
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-12-05CH01Director's details changed for Mr James Anthony Angus Samuels on 2018-01-01
2018-10-01CH01Director's details changed for Mr Stuart James Geard on 2018-09-28
2018-07-25AP01DIRECTOR APPOINTED MRS TRACY DUNLEY-OWEN
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TUCKER
2018-07-25AP01DIRECTOR APPOINTED MRS MARGARET GRACE HASSALL
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEDDON
2018-06-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA MEGAW on 2017-12-11
2018-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY ANGUS SAMUELS / 11/12/2017
2018-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID SEDDON / 11/12/2017
2018-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES GEARD / 11/12/2017
2018-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RITCHIE FERGUSON / 11/12/2017
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM 22 Thistle Street Lane North West Edinburgh Midlothian EH2 1EA
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04AP01DIRECTOR APPOINTED MR JOHN ANTHONY LEVIN
2017-04-04CH01Director's details changed for Mr Stuart James Geard on 2014-11-01
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRADSHAW
2016-07-07AP01DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLOCH
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0127/03/16 FULL LIST
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES DANBY BLOCH / 01/01/2016
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LUKAS VAN DER WALT
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0127/03/15 FULL LIST
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES TUC / 20/11/2014
2015-04-07AP01DIRECTOR APPOINTED MR STEPHEN JAMES TUC
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN MATHIESON
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16AP01DIRECTOR APPOINTED MR MICHAEL DAVID SEDDON
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-02AR0127/03/14 FULL LIST
2014-04-02TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11TM02APPOINTMENT TERMINATED, SECRETARY AILEEN MATHIESON
2013-05-02AP03SECRETARY APPOINTED MRS NICOLA MEGAW
2013-03-28AR0127/03/13 FULL LIST
2013-02-19AP01DIRECTOR APPOINTED MR JEREMY PAUL GIBSON
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2012-08-24AP03SECRETARY APPOINTED MRS AILEEN JANETTE MATHIESON
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCNEIL
2012-05-10AP03SECRETARY APPOINTED MR JOHN MCNEIL
2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY AILEEN MATHIESON
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0127/03/12 FULL LIST
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 22 THISTLE STREET LANE NORTH WEST EDINBURGH MIDLOTHIAN EH2 1BY
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY LEANNE PROWSE
2011-06-29AP01DIRECTOR APPOINTED MR JOHN CLARK MOORE
2011-06-29AP01DIRECTOR APPOINTED MR NIGEL BRUCE WILSON
2011-06-29AP01DIRECTOR APPOINTED MR NIGEL BRUCE WILSON
2011-06-01AP03SECRETARY APPOINTED AILEEN JANETTE MATHIESON
2011-04-19AR0127/03/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RITCHIE FERGUSON / 19/04/2011
2011-04-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 19/04/2011
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24AP01DIRECTOR APPOINTED ANDREW CHARLES DANBY BLOCH
2011-03-15AUDAUDITOR'S RESIGNATION
2010-11-08MISCFROM AA03/REMOVING AUDITORS FROM OFFICE ON 04/10/2010
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22AP03SECRETARY APPOINTED LEANNE PROWSE
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKAS VAN DER WALT / 26/07/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY ANGUS SAMUELS / 26/07/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AILEEN JANETTE MATHIESON / 26/07/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES GEARD / 26/07/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RITCHIE FERGUSON / 26/07/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD BRADSHAW / 26/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AILEEN JANETTE MATHIESON / 26/07/2010
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 39 THISTLE STREET LANE EDINBURGH MIDLOTHIAN EH2 1EW
2010-07-19AP01DIRECTOR APPOINTED MRS AILEEN JANETTE MATHIESON
2010-04-23AR0127/03/10 FULL LIST
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RITCHIE FERGUSON / 29/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD BRADSHAW / 29/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARDSON OWEN / 29/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKAS VAN DER WALT / 29/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES GEARD / 29/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ANGUS SAMUELS / 29/10/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15RES13SECTION 175 28/10/2008
2009-08-30288aDIRECTOR APPOINTED STUART JAMES GEARD
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MARTIN
2009-04-24363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-09-30288bAPPOINTMENT TERMINATE, DIRECTOR NICHOLAS THEODORO CHRISTODOULOU LOGGED FORM
2008-09-30288aDIRECTOR APPOINTED LUKAS VAN DER WALT
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS CHRISTODOULOU
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NUCLEUS IFA SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUCLEUS IFA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUCLEUS IFA SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Intangible Assets
Patents
We have not found any records of NUCLEUS IFA SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUCLEUS IFA SERVICES LIMITED
Trademarks
We have not found any records of NUCLEUS IFA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUCLEUS IFA SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as NUCLEUS IFA SERVICES LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where NUCLEUS IFA SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUCLEUS IFA SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUCLEUS IFA SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.