Company NameNucleus Ifa Company Limited
Company StatusDissolved
Company NumberSC300417
CategoryPrivate Limited Company
Incorporation Date6 April 2006(17 years, 12 months ago)
Dissolution Date10 September 2020 (3 years, 6 months ago)
Previous NameMM&S (5092) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr James Anthony Angus Samuels
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(2 years, 5 months after company formation)
Appointment Duration12 years (closed 10 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Stephen James Tucker
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 10 September 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary NameMrs Nicola Megaw
StatusClosed
Appointed04 April 2013(7 years after company formation)
Appointment Duration7 years, 5 months (closed 10 September 2020)
RoleCompany Director
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Michael David Seddon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2016(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 10 September 2020)
RoleChartered Financial Planner/Managing Director
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameNeil Julian Albric Howitt
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 2008)
RoleCompany Director
Correspondence Address2 Coronation Road
Prestbury
Cheltenham
Gloucestershire
GL52 3DA
Wales
Director NameDavid Ritchie Ferguson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Cumberland Street
Edinburgh
EH7 4AW
Scotland
Director NameMr Philip Torbet Martin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Nelson Street
Edinburgh
Midlothian
EH3 6LF
Scotland
Director NameRobert Richardson Owen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Thistle Street Lane South West
Edinburgh
EH2 1EW
Scotland
Director NameMr John Clark Moore
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Thistle Street Lane North West
Edinburgh
EH2 1BY
Scotland
Director NameMr Andrew Charles Danby Bloch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Thistle Street Lane North West
Edinburgh
Midlothian
EH2 1BY
Scotland
Secretary NameLeanne Prowse
NationalityBritish
StatusResigned
Appointed25 August 2010(4 years, 4 months after company formation)
Appointment Duration9 months (resigned 26 May 2011)
RoleCompany Director
Correspondence Address22 Thistle Street Lane North West
Edinburgh
EH2 1BY
Scotland
Secretary NameAileen Janette Mathieson
StatusResigned
Appointed31 May 2011(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 2013)
RoleCompany Director
Correspondence Address22 Thistle Street Lane North West
Edinburgh
EH2 1BY
Scotland
Director NameMr Nigel Bruce Wilson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Thistle Street Lane North West
Edinburgh
Midlothian
EH2 1BY
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 November 2006(7 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 04 April 2013)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.nucleusfinancial.com
Telephone0131 2269800
Telephone regionEdinburgh

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£3,785
Net Worth-£5,073,042
Cash£682,447
Current Liabilities£3,459,360

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 September 2020Final Gazette dissolved following liquidation (1 page)
10 June 2020Final account prior to dissolution in MVL (final account attached) (8 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
2 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-31
(1 page)
2 August 2019Registered 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 2019Confirmation statement made on 6 April 2019 with updates (18 pages)
5 December 2018Director's details changed for Mr James Anthony Angus Samuels on 1 January 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (22 pages)
5 September 2018Change of share class name or designation (2 pages)
18 June 2018Statement of capital on 18 June 2018
  • GBP 185,002
(6 pages)
8 June 2018Statement by Directors (1 page)
8 June 2018Memorandum and Articles of Association (43 pages)
8 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Each ordinary shareholders convertible number of ordinary shares, each ordinary shareholders participating ifa entitlement, each p ordinary shareholders convertible number of p ordinary shares and each p ordinary shareholders p ordinary shareholder entitlement be approved, ratified and confirmed. 10/05/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 June 2018Solvency Statement dated 10/05/18 (1 page)
19 April 2018Confirmation statement made on 6 April 2018 with updates (12 pages)
16 January 2018Director's details changed for Mr Michael David Seddon on 11 December 2017 (2 pages)
16 January 2018Secretary's details changed for Mrs Nicola Megaw on 11 December 2017 (1 page)
16 January 2018Director's details changed for Mr James Anthony Angus Samuels on 11 December 2017 (2 pages)
11 December 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 December 2016 (21 pages)
30 September 2017Full accounts made up to 31 December 2016 (21 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (13 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (13 pages)
29 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 185,002
(4 pages)
29 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 185,002
(4 pages)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
6 July 2016Appointment of Dr Michael David Seddon as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of Dr Michael David Seddon as a director on 6 July 2016 (2 pages)
5 July 2016Termination of appointment of Andrew Charles Danby Bloch as a director on 31 May 2016 (1 page)
5 July 2016Termination of appointment of Andrew Charles Danby Bloch as a director on 31 May 2016 (1 page)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 182,502
(14 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 182,502
(14 pages)
9 March 2016Statement of capital on 9 March 2016
  • GBP 182,502.00
(7 pages)
9 March 2016Solvency Statement dated 22/02/16 (1 page)
9 March 2016Solvency Statement dated 22/02/16 (1 page)
9 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The sale of 19,131 ordinary shares of £0.01 each and 109,765 b ordinary shares of £0.01 each in nucleus financial group LIMITED held by the company at a price of £35.48 and £33.00 per share respectively pursuant to the latest valuation of the shares, be and is approved for all purposes subject to the company having profits available for distribution 04/03/2016
(1 page)
9 March 2016Particulars of variation of rights attached to shares (2 pages)
9 March 2016Particulars of variation of rights attached to shares (2 pages)
9 March 2016Statement by Directors (3 pages)
9 March 2016Statement by Directors (3 pages)
9 March 2016Resolutions
  • RES13 ‐ The sale of 19,131 ordinary shares of £0.01 each and 109,765 b ordinary shares of £0.01 each in nucleus financial group LIMITED held by the company at a price of £35.48 and £33.00 per share respectively pursuant to the latest valuation of the shares, be and is approved for all purposes subject to the company having profits available for distribution 04/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 March 2016Statement of capital on 9 March 2016
  • GBP 182,502.00
(7 pages)
31 December 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
31 December 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
12 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,682,502
(26 pages)
12 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,682,502
(26 pages)
12 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,682,502
(26 pages)
11 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
11 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
21 July 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
21 July 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
30 June 2014Statement of capital on 24 June 2014
  • GBP 2,682,502.00
(9 pages)
30 June 2014Statement of capital on 24 June 2014
  • GBP 2,682,502.00
(9 pages)
20 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Capitalise £1,429,862 standing to the credit of the revaluation reserve/approve sale of 122,241 b ordinary shares of £0.01 each in nucleus financial group LIMITED 19/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
20 June 2014Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (30 pages)
20 June 2014Statement of capital on 20 June 2014
  • GBP 3,013,949.00
(9 pages)
20 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalise £1,429,862 standing to the credit of the revaluation reserve/approve sale of 122,241 b ordinary shares of £0.01 each in nucleus financial group LIMITED 19/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
20 June 2014Statement of capital on 20 June 2014
  • GBP 3,013,949.00
(9 pages)
20 June 2014Statement by directors (2 pages)
20 June 2014Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (30 pages)
20 June 2014Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (30 pages)
20 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Capitalise £1,429,862 standing to the credit of the revaluation reserve/approve sale of 122,241 b ordinary shares of £0.01 each in nucleus financial group LIMITED 19/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
20 June 2014Solvency statement dated 05/06/14 (2 pages)
20 June 2014Statement by directors (2 pages)
20 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 6,612,364.00
(9 pages)
20 June 2014Solvency statement dated 05/06/14 (2 pages)
20 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 6,612,364.00
(9 pages)
11 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
  • ANNOTATION Another second filed AR01 was registered on 20/06/2014
  • ANNOTATION Another second filed AR01 was registered on 20/06/2014
(26 pages)
11 June 2014Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 (27 pages)
11 June 2014Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 (27 pages)
11 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
  • ANNOTATION Another second filed AR01 was registered on 20/06/2014
  • ANNOTATION Another second filed AR01 was registered on 20/06/2014
(26 pages)
11 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
  • ANNOTATION Another second filed AR01 was registered on 20/06/2014
  • ANNOTATION Another second filed AR01 was registered on 20/06/2014
(26 pages)
11 June 2014Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 (27 pages)
2 April 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary on 4 April 2013 (1 page)
2 April 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
2 April 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary on 4 April 2013 (1 page)
9 October 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
9 October 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
11 July 2013Termination of appointment of Aileen Janette Mathieson as a secretary on 8 July 2013 (1 page)
11 July 2013Termination of appointment of Aileen Mathieson as a secretary (1 page)
11 July 2013Termination of appointment of Aileen Janette Mathieson as a secretary on 8 July 2013 (1 page)
10 May 2013Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 (23 pages)
10 May 2013Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 (23 pages)
10 May 2013Second filing of AR01 previously delivered to Companies House made up to 6 April 2013 (23 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • ANNOTATION Another second filed AR01 was registered on 11/06/2014.
  • ANNOTATION A second filed AR01 was registered on 10/05/2013.
(21 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • ANNOTATION Another second filed AR01 was registered on 11/06/2014.
  • ANNOTATION A second filed AR01 was registered on 10/05/2013.
(21 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • ANNOTATION Another second filed AR01 was registered on 11/06/2014.
  • ANNOTATION A second filed AR01 was registered on 10/05/2013.
(21 pages)
2 May 2013Appointment of Mrs Nicola Megaw as a secretary (1 page)
2 May 2013Appointment of Mrs Nicola Megaw as a secretary on 4 April 2013 (1 page)
2 May 2013Appointment of Mrs Nicola Megaw as a secretary on 4 April 2013 (1 page)
26 March 2013Appointment of Mr Stephen James Tucker as a director on 25 March 2013 (2 pages)
26 March 2013Appointment of Mr Stephen James Tucker as a director (2 pages)
26 March 2013Appointment of Mr Stephen James Tucker as a director on 25 March 2013 (2 pages)
5 February 2013Termination of appointment of John Moore as a director (1 page)
5 February 2013Termination of appointment of John Clark Moore as a director on 28 January 2013 (1 page)
5 February 2013Termination of appointment of John Clark Moore as a director on 28 January 2013 (1 page)
5 February 2013Termination of appointment of John Moore as a director (1 page)
5 February 2013Termination of appointment of John Clark Moore as a director on 28 January 2013 (1 page)
5 February 2013Termination of appointment of John Clark Moore as a director on 28 January 2013 (1 page)
17 October 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
17 October 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
7 June 2012Annual return made up to 6 April 2012. List of shareholders has changed (20 pages)
7 June 2012Annual return made up to 6 April 2012. List of shareholders has changed (20 pages)
7 June 2012Annual return made up to 6 April 2012. List of shareholders has changed (20 pages)
10 January 2012Registered office address changed from , 22 Thistle Street Lane North West, Edinburgh, Midlothian, EH2 1BY on 10 January 2012 (1 page)
10 January 2012Registered office address changed from , 22 Thistle Street Lane North West, Edinburgh, Midlothian, EH2 1BY on 10 January 2012 (1 page)
9 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 5,167,502.00
(9 pages)
9 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 5,167,502.00
(9 pages)
9 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 5,167,502.00
(9 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
26 July 2011Termination of appointment of Leanne Prowse as a secretary (1 page)
26 July 2011Termination of appointment of Leanne Prowse as a secretary (1 page)
18 July 2011Termination of appointment of Nigel Wilson as a director (1 page)
18 July 2011Termination of appointment of Nigel Wilson as a director (1 page)
29 June 2011Appointment of Mr Nigel Bruce Wilson as a director (2 pages)
29 June 2011Appointment of Mr Nigel Bruce Wilson as a director (2 pages)
6 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (25 pages)
6 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (25 pages)
6 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (25 pages)
1 June 2011Appointment of Aileen Janette Mathieson as a secretary (2 pages)
1 June 2011Appointment of Aileen Janette Mathieson as a secretary (2 pages)
9 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 5,162,502.00
(9 pages)
9 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 5,162,502.00
(9 pages)
15 March 2011Auditor's resignation (1 page)
15 March 2011Auditor's resignation (1 page)
1 March 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 5,137,502.00
(9 pages)
1 March 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 5,137,502.00
(9 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Allotment of shares 20/12/2010
(45 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Allotment of shares 20/12/2010
(45 pages)
5 January 2011Statement of company's objects (2 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of shares 20/12/2010
(45 pages)
5 January 2011Statement of company's objects (2 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
1 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 137,502.00
(7 pages)
1 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 137,502.00
(7 pages)
10 November 2010Form AA03 removing auditors from office - 04/10/10 (2 pages)
10 November 2010Form AA03 removing auditors from office - 04/10/10 (2 pages)
6 October 2010Full accounts made up to 31 December 2009 (15 pages)
6 October 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 122,502.00
(7 pages)
29 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 122,502.00
(7 pages)
22 September 2010Appointment of Leanne Prowse as a secretary (3 pages)
22 September 2010Appointment of Andrew Charles Danby Bloch as a director (3 pages)
22 September 2010Appointment of Andrew Charles Danby Bloch as a director (3 pages)
22 September 2010Appointment of Leanne Prowse as a secretary (3 pages)
1 September 2010Director's details changed for Mr James Anthony Angus Samuels on 26 July 2010 (3 pages)
1 September 2010Director's details changed for Mr James Anthony Angus Samuels on 26 July 2010 (3 pages)
1 September 2010Director's details changed for Mr John Clark Moore on 26 July 2010 (3 pages)
1 September 2010Director's details changed for Mr John Clark Moore on 26 July 2010 (3 pages)
13 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 105,002.00
(7 pages)
13 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 105,002.00
(7 pages)
13 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 105,002.00
(7 pages)
2 August 2010Registered office address changed from , 39 Thistle Street Lane South West, Edinburgh, Midlothian, EH2 1EW on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from , 39 Thistle Street Lane South West, Edinburgh, Midlothian, EH2 1EW on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from , 39 Thistle Street Lane South West, Edinburgh, Midlothian, EH2 1EW on 2 August 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (21 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (21 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (21 pages)
28 April 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 102,502
(7 pages)
28 April 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 102,502
(7 pages)
28 April 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 102,502
(7 pages)
28 April 2010Statement of capital following an allotment of shares on 11 June 2009
  • GBP 95,002.00
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 11 June 2009
  • GBP 95,002.00
(2 pages)
3 February 2010Termination of appointment of Robert Owen as a director (2 pages)
3 February 2010Termination of appointment of Robert Owen as a director (2 pages)
12 November 2009Director's details changed for Robert Richardson Owen on 29 October 2009 (3 pages)
12 November 2009Director's details changed for John Clark Moore on 29 October 2009 (3 pages)
12 November 2009Director's details changed for Robert Richardson Owen on 29 October 2009 (3 pages)
12 November 2009Director's details changed for John Clark Moore on 29 October 2009 (3 pages)
12 November 2009Director's details changed for James Anthony Angus Samuels on 29 October 2009 (3 pages)
12 November 2009Director's details changed for James Anthony Angus Samuels on 29 October 2009 (3 pages)
9 November 2009Full accounts made up to 31 December 2008 (15 pages)
9 November 2009Full accounts made up to 31 December 2008 (15 pages)
15 September 2009Resolutions
  • RES13 ‐ Section 175 01/10/2008
(2 pages)
15 September 2009Resolutions
  • RES13 ‐ Section 175 01/10/2008
(2 pages)
28 May 2009Appointment terminated director philip martin (1 page)
28 May 2009Director appointed john clark moore (2 pages)
28 May 2009Director appointed john clark moore (2 pages)
28 May 2009Appointment terminated director philip martin (1 page)
28 April 2009Return made up to 06/04/09; full list of members (16 pages)
28 April 2009Return made up to 06/04/09; full list of members (16 pages)
20 April 2009Ad 08/01/09-08/02/09\gbp si [email protected]=5000\gbp ic 45002/50002\ (2 pages)
20 April 2009Ad 08/01/09-08/02/09\gbp si [email protected]=5000\gbp ic 45002/50002\ (2 pages)
20 April 2009Ad 20/05/08-02/12/08\gbp si [email protected]=47500\gbp ic 50002/97502\ (5 pages)
20 April 2009Ad 20/05/08-02/12/08\gbp si [email protected]=47500\gbp ic 50002/97502\ (5 pages)
22 September 2008Appointment terminated director neil howitt (1 page)
22 September 2008Appointment terminated director david ferguson (1 page)
22 September 2008Director appointed philip torbet martin (2 pages)
22 September 2008Director appointed philip torbet martin (2 pages)
22 September 2008Director appointed robert richardson owen (2 pages)
22 September 2008Director appointed robert richardson owen (2 pages)
22 September 2008Appointment terminated director david ferguson (1 page)
22 September 2008Director appointed james anthony angus samuels (5 pages)
22 September 2008Director appointed james anthony angus samuels (5 pages)
22 September 2008Appointment terminated director neil howitt (1 page)
27 May 2008Return made up to 06/04/08; full list of members (10 pages)
27 May 2008Return made up to 06/04/08; full list of members (10 pages)
14 May 2008Full accounts made up to 31 December 2007 (15 pages)
14 May 2008Full accounts made up to 31 December 2007 (15 pages)
13 March 2008Registered office changed on 13/03/2008 from, 3 glenfinlas street, edinburgh, EH3 6AQ (1 page)
13 March 2008Registered office changed on 13/03/2008 from, 3 glenfinlas street, edinburgh, EH3 6AQ (1 page)
14 December 2007Ad 23/07/07-06/12/07 £ si [email protected]=25000 £ ic 17502/42502 (4 pages)
14 December 2007Ad 23/07/07-06/12/07 £ si [email protected]=25000 £ ic 17502/42502 (4 pages)
5 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
5 June 2007Accounts 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 2007S-div 11/05/07 (1 page)
21 May 2007S-div 11/05/07 (1 page)
21 May 2007£ nc 100/500002 11/05/07 (2 pages)
21 May 2007Ad 17/05/07--------- £ si [email protected]=17500 £ ic 2/17502 (3 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 May 2007Ad 17/05/07--------- £ si [email protected]=17500 £ ic 2/17502 (3 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
8 May 2007Return made up to 06/04/07; full list of members (2 pages)
8 May 2007Return made up to 06/04/07; full list of members (2 pages)
4 April 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
4 April 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006New secretary appointed (2 pages)
8 June 2006Accounting reference date shortened from 30/04/07 to 31/07/06 (1 page)
8 June 2006Accounting reference date shortened from 30/04/07 to 31/07/06 (1 page)
30 May 2006New director appointed (3 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (3 pages)
30 May 2006New director appointed (3 pages)
30 May 2006New director appointed (3 pages)
23 May 2006Company name changed mm&s (5092) LIMITED\certificate issued on 23/05/06 (2 pages)
23 May 2006Company name changed mm&s (5092) LIMITED\certificate issued on 23/05/06 (2 pages)
6 April 2006Incorporation (14 pages)
6 April 2006Incorporation (14 pages)