About

Registered Number: SC312652
Date of Incorporation: 28/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Greenside, 12 Blenheim Place, Edinburgh, EH7 5JH,

 

Having been setup in 2006, Nucleus Trustee Company Ltd are based in Edinburgh. The current directors of this organisation are Bruce, Michelle, Ettles, Martin Philip, Forder, Ian Alexander, Kingston, Candia Louise, Elston, David Aiken, Mathieson, Aileen, Megaw, Nicola, Ferguson, David Ritchie, Heron, Douglas Nicol, Mathieson, Aileen Janette, Megaw, Nicola Clare. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETTLES, Martin Philip 03 September 2020 - 1
FORDER, Ian Alexander 06 August 2012 - 1
KINGSTON, Candia Louise 06 August 2012 - 1
FERGUSON, David Ritchie 06 August 2012 08 January 2013 1
HERON, Douglas Nicol 05 February 2015 31 October 2018 1
MATHIESON, Aileen Janette 06 August 2012 06 August 2014 1
MEGAW, Nicola Clare 30 April 2019 01 July 2020 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, Michelle 01 July 2020 - 1
ELSTON, David Aiken 01 July 2011 06 August 2012 1
MATHIESON, Aileen 06 August 2012 25 April 2013 1
MEGAW, Nicola 25 April 2013 01 July 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 18 September 2020
AA - Annual Accounts 21 August 2020
TM01 - Termination of appointment of director 03 July 2020
AP03 - Appointment of secretary 03 July 2020
TM02 - Termination of appointment of secretary 03 July 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 30 August 2019
AP01 - Appointment of director 08 May 2019
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 28 November 2018
CH01 - Change of particulars for director 01 October 2018
AA - Annual Accounts 24 August 2018
CH01 - Change of particulars for director 16 January 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
AD01 - Change of registered office address 11 December 2017
CS01 - N/A 06 December 2017
AA - Annual Accounts 05 September 2017
CH01 - Change of particulars for director 04 April 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 03 September 2015
AP01 - Appointment of director 24 February 2015
AR01 - Annual Return 05 December 2014
TM01 - Termination of appointment of director 31 October 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 03 September 2013
TM02 - Termination of appointment of secretary 30 August 2013
AP03 - Appointment of secretary 29 August 2013
AP03 - Appointment of secretary 11 July 2013
RP04 - N/A 03 June 2013
TM01 - Termination of appointment of director 07 February 2013
AP01 - Appointment of director 15 January 2013
TM01 - Termination of appointment of director 08 January 2013
AP01 - Appointment of director 03 January 2013
TM01 - Termination of appointment of director 28 December 2012
AR01 - Annual Return 03 December 2012
AP01 - Appointment of director 08 August 2012
AA - Annual Accounts 08 August 2012
CERTNM - Change of name certificate 06 August 2012
AP01 - Appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
TM02 - Termination of appointment of secretary 06 August 2012
AP01 - Appointment of director 06 August 2012
AD01 - Change of registered office address 06 August 2012
AR01 - Annual Return 24 January 2012
AP03 - Appointment of secretary 14 July 2011
AA - Annual Accounts 15 April 2011
TM02 - Termination of appointment of secretary 14 February 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 03 April 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 21 November 2008
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.