Conference Square
Edinburgh
EH3 8AN
Scotland
Director Name | Mr Stephen James Tucker |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2013(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 September 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Secretary Name | Mrs Nicola Megaw |
---|---|
Status | Closed |
Appointed | 04 April 2013(7 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 September 2020) |
Role | Company Director |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mr Michael David Seddon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2016(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 September 2020) |
Role | Chartered Financial Planner/Managing Director |
Country of Residence | England |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Neil Julian Albric Howitt |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 September 2008) |
Role | Company Director |
Correspondence Address | 2 Coronation Road Prestbury Cheltenham Gloucestershire GL52 3DA Wales |
Director Name | David Ritchie Ferguson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cumberland Street Edinburgh EH7 4AW Scotland |
Director Name | Mr Philip Torbet Martin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Nelson Street Edinburgh Midlothian EH3 6LF Scotland |
Director Name | Robert Richardson Owen |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Thistle Street Lane South West Edinburgh EH2 1EW Scotland |
Director Name | Mr John Clark Moore |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Thistle Street Lane North West Edinburgh EH2 1BY Scotland |
Director Name | Mr Andrew Charles Danby Bloch |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Thistle Street Lane North West Edinburgh Midlothian EH2 1BY Scotland |
Secretary Name | Leanne Prowse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(4 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 26 May 2011) |
Role | Company Director |
Correspondence Address | 22 Thistle Street Lane North West Edinburgh EH2 1BY Scotland |
Secretary Name | Aileen Janette Mathieson |
---|---|
Status | Resigned |
Appointed | 31 May 2011(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 2013) |
Role | Company Director |
Correspondence Address | 22 Thistle Street Lane North West Edinburgh EH2 1BY Scotland |
Director Name | Mr Nigel Bruce Wilson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Thistle Street Lane North West Edinburgh Midlothian EH2 1BY Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 April 2013) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.nucleusfinancial.com |
---|---|
Telephone | 0131 2269800 |
Telephone region | Edinburgh |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,785 |
Net Worth | -£5,073,042 |
Cash | £682,447 |
Current Liabilities | £3,459,360 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2020 | Final account prior to dissolution in MVLÂ (final account attached) (8 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
2 August 2019 | Resolutions
|
2 August 2019 | Registered office address changed from Greenside 12 Blenheim Place Edinburgh EH7 5JH Scotland to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 August 2019 (1 page) |
9 April 2019 | Confirmation statement made on 6 April 2019 with updates (18 pages) |
5 December 2018 | Director's details changed for Mr James Anthony Angus Samuels on 1 January 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
5 September 2018 | Change of share class name or designation (2 pages) |
18 June 2018 | Statement of capital on 18 June 2018
|
8 June 2018 | Statement by Directors (1 page) |
8 June 2018 | Memorandum and Articles of Association (43 pages) |
8 June 2018 | Resolutions
|
8 June 2018 | Solvency Statement dated 10/05/18 (1 page) |
19 April 2018 | Confirmation statement made on 6 April 2018 with updates (12 pages) |
16 January 2018 | Director's details changed for Mr Michael David Seddon on 11 December 2017 (2 pages) |
16 January 2018 | Secretary's details changed for Mrs Nicola Megaw on 11 December 2017 (1 page) |
16 January 2018 | Director's details changed for Mr James Anthony Angus Samuels on 11 December 2017 (2 pages) |
11 December 2017 | Registered office address changed from 22 Thistle Street Lane North West Edinburgh Midlothian EH2 1EA Scotland to Greenside 12 Blenheim Place Edinburgh EH7 5JH on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from 22 Thistle Street Lane North West Edinburgh Midlothian EH2 1EA Scotland to Greenside 12 Blenheim Place Edinburgh EH7 5JH on 11 December 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (13 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (13 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
6 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 July 2016 | Appointment of Dr Michael David Seddon as a director on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Dr Michael David Seddon as a director on 6 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Andrew Charles Danby Bloch as a director on 31 May 2016 (1 page) |
5 July 2016 | Termination of appointment of Andrew Charles Danby Bloch as a director on 31 May 2016 (1 page) |
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 March 2016 | Statement of capital on 9 March 2016
|
9 March 2016 | Solvency Statement dated 22/02/16 (1 page) |
9 March 2016 | Solvency Statement dated 22/02/16 (1 page) |
9 March 2016 | Resolutions
|
9 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2016 | Statement by Directors (3 pages) |
9 March 2016 | Statement by Directors (3 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Statement of capital on 9 March 2016
|
31 December 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
31 December 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
12 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 March 2015 | Resolutions
|
11 March 2015 | Resolutions
|
21 July 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
21 July 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
30 June 2014 | Statement of capital on 24 June 2014
|
30 June 2014 | Statement of capital on 24 June 2014
|
20 June 2014 | Resolutions
|
20 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (30 pages) |
20 June 2014 | Statement of capital on 20 June 2014
|
20 June 2014 | Resolutions
|
20 June 2014 | Statement of capital on 20 June 2014
|
20 June 2014 | Statement by directors (2 pages) |
20 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (30 pages) |
20 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (30 pages) |
20 June 2014 | Resolutions
|
20 June 2014 | Solvency statement dated 05/06/14 (2 pages) |
20 June 2014 | Statement by directors (2 pages) |
20 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
20 June 2014 | Solvency statement dated 05/06/14 (2 pages) |
20 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
11 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders
|
11 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 (27 pages) |
11 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 (27 pages) |
11 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders
|
11 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders
|
11 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 (27 pages) |
2 April 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 4 April 2013 (1 page) |
2 April 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
2 April 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 4 April 2013 (1 page) |
9 October 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
9 October 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
11 July 2013 | Termination of appointment of Aileen Janette Mathieson as a secretary on 8 July 2013 (1 page) |
11 July 2013 | Termination of appointment of Aileen Mathieson as a secretary (1 page) |
11 July 2013 | Termination of appointment of Aileen Janette Mathieson as a secretary on 8 July 2013 (1 page) |
10 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 (23 pages) |
10 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 (23 pages) |
10 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 (23 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders
|
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders
|
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders
|
2 May 2013 | Appointment of Mrs Nicola Megaw as a secretary (1 page) |
2 May 2013 | Appointment of Mrs Nicola Megaw as a secretary on 4 April 2013 (1 page) |
2 May 2013 | Appointment of Mrs Nicola Megaw as a secretary on 4 April 2013 (1 page) |
26 March 2013 | Appointment of Mr Stephen James Tucker as a director on 25 March 2013 (2 pages) |
26 March 2013 | Appointment of Mr Stephen James Tucker as a director (2 pages) |
26 March 2013 | Appointment of Mr Stephen James Tucker as a director on 25 March 2013 (2 pages) |
5 February 2013 | Termination of appointment of John Moore as a director (1 page) |
5 February 2013 | Termination of appointment of John Clark Moore as a director on 28 January 2013 (1 page) |
5 February 2013 | Termination of appointment of John Clark Moore as a director on 28 January 2013 (1 page) |
5 February 2013 | Termination of appointment of John Moore as a director (1 page) |
5 February 2013 | Termination of appointment of John Clark Moore as a director on 28 January 2013 (1 page) |
5 February 2013 | Termination of appointment of John Clark Moore as a director on 28 January 2013 (1 page) |
17 October 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
17 October 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
7 June 2012 | Annual return made up to 6 April 2012. List of shareholders has changed (20 pages) |
7 June 2012 | Annual return made up to 6 April 2012. List of shareholders has changed (20 pages) |
7 June 2012 | Annual return made up to 6 April 2012. List of shareholders has changed (20 pages) |
10 January 2012 | Registered office address changed from , 22 Thistle Street Lane North West, Edinburgh, Midlothian, EH2 1BY on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from , 22 Thistle Street Lane North West, Edinburgh, Midlothian, EH2 1BY on 10 January 2012 (1 page) |
9 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
26 July 2011 | Termination of appointment of Leanne Prowse as a secretary (1 page) |
26 July 2011 | Termination of appointment of Leanne Prowse as a secretary (1 page) |
18 July 2011 | Termination of appointment of Nigel Wilson as a director (1 page) |
18 July 2011 | Termination of appointment of Nigel Wilson as a director (1 page) |
29 June 2011 | Appointment of Mr Nigel Bruce Wilson as a director (2 pages) |
29 June 2011 | Appointment of Mr Nigel Bruce Wilson as a director (2 pages) |
6 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (25 pages) |
6 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (25 pages) |
6 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (25 pages) |
1 June 2011 | Appointment of Aileen Janette Mathieson as a secretary (2 pages) |
1 June 2011 | Appointment of Aileen Janette Mathieson as a secretary (2 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
15 March 2011 | Auditor's resignation (1 page) |
15 March 2011 | Auditor's resignation (1 page) |
1 March 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
1 March 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
5 January 2011 | Statement of company's objects (2 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Statement of company's objects (2 pages) |
5 January 2011 | Resolutions
|
1 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
10 November 2010 | Form AA03 removing auditors from office - 04/10/10 (2 pages) |
10 November 2010 | Form AA03 removing auditors from office - 04/10/10 (2 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
22 September 2010 | Appointment of Leanne Prowse as a secretary (3 pages) |
22 September 2010 | Appointment of Andrew Charles Danby Bloch as a director (3 pages) |
22 September 2010 | Appointment of Andrew Charles Danby Bloch as a director (3 pages) |
22 September 2010 | Appointment of Leanne Prowse as a secretary (3 pages) |
1 September 2010 | Director's details changed for Mr James Anthony Angus Samuels on 26 July 2010 (3 pages) |
1 September 2010 | Director's details changed for Mr James Anthony Angus Samuels on 26 July 2010 (3 pages) |
1 September 2010 | Director's details changed for Mr John Clark Moore on 26 July 2010 (3 pages) |
1 September 2010 | Director's details changed for Mr John Clark Moore on 26 July 2010 (3 pages) |
13 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
13 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
13 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
2 August 2010 | Registered office address changed from , 39 Thistle Street Lane South West, Edinburgh, Midlothian, EH2 1EW on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from , 39 Thistle Street Lane South West, Edinburgh, Midlothian, EH2 1EW on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from , 39 Thistle Street Lane South West, Edinburgh, Midlothian, EH2 1EW on 2 August 2010 (2 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (21 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (21 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (21 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 11 June 2009
|
28 April 2010 | Statement of capital following an allotment of shares on 11 June 2009
|
3 February 2010 | Termination of appointment of Robert Owen as a director (2 pages) |
3 February 2010 | Termination of appointment of Robert Owen as a director (2 pages) |
12 November 2009 | Director's details changed for Robert Richardson Owen on 29 October 2009 (3 pages) |
12 November 2009 | Director's details changed for John Clark Moore on 29 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Robert Richardson Owen on 29 October 2009 (3 pages) |
12 November 2009 | Director's details changed for John Clark Moore on 29 October 2009 (3 pages) |
12 November 2009 | Director's details changed for James Anthony Angus Samuels on 29 October 2009 (3 pages) |
12 November 2009 | Director's details changed for James Anthony Angus Samuels on 29 October 2009 (3 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 September 2009 | Resolutions
|
15 September 2009 | Resolutions
|
28 May 2009 | Appointment terminated director philip martin (1 page) |
28 May 2009 | Director appointed john clark moore (2 pages) |
28 May 2009 | Director appointed john clark moore (2 pages) |
28 May 2009 | Appointment terminated director philip martin (1 page) |
28 April 2009 | Return made up to 06/04/09; full list of members (16 pages) |
28 April 2009 | Return made up to 06/04/09; full list of members (16 pages) |
20 April 2009 | Ad 08/01/09-08/02/09\gbp si [email protected]=5000\gbp ic 45002/50002\ (2 pages) |
20 April 2009 | Ad 08/01/09-08/02/09\gbp si [email protected]=5000\gbp ic 45002/50002\ (2 pages) |
20 April 2009 | Ad 20/05/08-02/12/08\gbp si [email protected]=47500\gbp ic 50002/97502\ (5 pages) |
20 April 2009 | Ad 20/05/08-02/12/08\gbp si [email protected]=47500\gbp ic 50002/97502\ (5 pages) |
22 September 2008 | Appointment terminated director neil howitt (1 page) |
22 September 2008 | Appointment terminated director david ferguson (1 page) |
22 September 2008 | Director appointed philip torbet martin (2 pages) |
22 September 2008 | Director appointed philip torbet martin (2 pages) |
22 September 2008 | Director appointed robert richardson owen (2 pages) |
22 September 2008 | Director appointed robert richardson owen (2 pages) |
22 September 2008 | Appointment terminated director david ferguson (1 page) |
22 September 2008 | Director appointed james anthony angus samuels (5 pages) |
22 September 2008 | Director appointed james anthony angus samuels (5 pages) |
22 September 2008 | Appointment terminated director neil howitt (1 page) |
27 May 2008 | Return made up to 06/04/08; full list of members (10 pages) |
27 May 2008 | Return made up to 06/04/08; full list of members (10 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from, 3 glenfinlas street, edinburgh, EH3 6AQ (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from, 3 glenfinlas street, edinburgh, EH3 6AQ (1 page) |
14 December 2007 | Ad 23/07/07-06/12/07 £ si [email protected]=25000 £ ic 17502/42502 (4 pages) |
14 December 2007 | Ad 23/07/07-06/12/07 £ si [email protected]=25000 £ ic 17502/42502 (4 pages) |
5 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
5 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 May 2007 | £ nc 100/500002 11/05/07 (2 pages) |
21 May 2007 | S-div 11/05/07 (1 page) |
21 May 2007 | S-div 11/05/07 (1 page) |
21 May 2007 | £ nc 100/500002 11/05/07 (2 pages) |
21 May 2007 | Ad 17/05/07--------- £ si [email protected]=17500 £ ic 2/17502 (3 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Ad 17/05/07--------- £ si [email protected]=17500 £ ic 2/17502 (3 pages) |
21 May 2007 | Resolutions
|
8 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
4 April 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
4 April 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | New secretary appointed (2 pages) |
8 June 2006 | Accounting reference date shortened from 30/04/07 to 31/07/06 (1 page) |
8 June 2006 | Accounting reference date shortened from 30/04/07 to 31/07/06 (1 page) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | New director appointed (3 pages) |
23 May 2006 | Company name changed mm&s (5092) LIMITED\certificate issued on 23/05/06 (2 pages) |
23 May 2006 | Company name changed mm&s (5092) LIMITED\certificate issued on 23/05/06 (2 pages) |
6 April 2006 | Incorporation (14 pages) |
6 April 2006 | Incorporation (14 pages) |