About

Registered Number: SC299696
Date of Incorporation: 27/03/2006 (19 years ago)
Company Status: Active
Registered Address: Greenside, 12 Blenheim Place, Edinburgh, EH7 5JH,

 

Nucleus Ifa Services Ltd was founded on 27 March 2006 with its registered office in Edinburgh, it's status is listed as "Active". We don't currently know the number of employees at Nucleus Ifa Services Ltd. The companies directors are listed as Bruce, Michelle, Mathieson, Aileen Janette, Mathieson, Aileen Janette, Mcneil, John, Megaw, Nicola, Prowse, Leanne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRUCE, Michelle 01 July 2020 - 1
MATHIESON, Aileen Janette 10 August 2012 08 July 2013 1
MATHIESON, Aileen Janette 31 May 2011 01 May 2012 1
MCNEIL, John 01 May 2012 10 August 2012 1
MEGAW, Nicola 25 April 2013 01 July 2020 1
PROWSE, Leanne 25 August 2010 31 May 2011 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 03 July 2020
AP03 - Appointment of secretary 03 July 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 03 April 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 27 February 2020
AA - Annual Accounts 03 October 2019
PSC05 - N/A 30 September 2019
PSC05 - N/A 30 September 2019
CS01 - N/A 27 March 2019
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 01 October 2018
TM01 - Termination of appointment of director 25 July 2018
AP01 - Appointment of director 25 July 2018
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 03 April 2018
CH03 - Change of particulars for secretary 16 January 2018
CH01 - Change of particulars for director 16 January 2018
CH01 - Change of particulars for director 16 January 2018
CH01 - Change of particulars for director 16 January 2018
CH01 - Change of particulars for director 16 January 2018
AD01 - Change of registered office address 11 December 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 04 May 2017
CH01 - Change of particulars for director 04 April 2017
CS01 - N/A 27 March 2017
TM01 - Termination of appointment of director 06 February 2017
AP01 - Appointment of director 07 July 2016
TM01 - Termination of appointment of director 05 July 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 11 April 2016
TM01 - Termination of appointment of director 02 February 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 20 April 2015
CH01 - Change of particulars for director 08 April 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 31 October 2014
TM01 - Termination of appointment of director 15 July 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 16 April 2014
AR01 - Annual Return 02 April 2014
TM02 - Termination of appointment of secretary 02 April 2014
AA - Annual Accounts 16 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
AP03 - Appointment of secretary 02 May 2013
AR01 - Annual Return 28 March 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 05 February 2013
AP03 - Appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 24 August 2012
AP03 - Appointment of secretary 10 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 20 April 2012
AD01 - Change of registered office address 10 January 2012
TM02 - Termination of appointment of secretary 26 July 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
AP03 - Appointment of secretary 01 June 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH04 - Change of particulars for corporate secretary 19 April 2011
AA - Annual Accounts 11 April 2011
AP01 - Appointment of director 24 March 2011
AUD - Auditor's letter of resignation 15 March 2011
MISC - Miscellaneous document 08 November 2010
AA - Annual Accounts 06 October 2010
AP03 - Appointment of secretary 22 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 02 August 2010
AD01 - Change of registered office address 02 August 2010
AP01 - Appointment of director 19 July 2010
AR01 - Annual Return 23 April 2010
TM01 - Termination of appointment of director 13 January 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 04 November 2009
RESOLUTIONS - N/A 15 September 2009
288a - Notice of appointment of directors or secretaries 30 August 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 14 March 2008
225 - Change of Accounting Reference Date 29 June 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 27 April 2007
225 - Change of Accounting Reference Date 22 March 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
225 - Change of Accounting Reference Date 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
CERTNM - Change of name certificate 01 June 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.