Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Mr Alan Lees Deayton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2014(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | European Sales Manager, Agrochemicals |
Country of Residence | England |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Mr James Martin Britland |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 November 2016(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Website | www.nucleateb.co.uk |
---|
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,620 |
Cash | £633 |
Current Liabilities | £6,653 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
23 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
16 November 2016 | Appointment of Mr. James Martin Britland as a director on 15 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr. James Martin Britland as a director on 15 November 2016 (2 pages) |
9 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
30 October 2014 | Appointment of Mr. Alan Lees Deayton as a director on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr. Alan Lees Deayton as a director on 30 October 2014 (2 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 July 2014 | Termination of appointment of Robert Wilson as a director on 26 May 2014 (1 page) |
22 July 2014 | Termination of appointment of Robert Wilson as a director on 26 May 2014 (1 page) |
10 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Director's details changed for Mr. Andrew Jeffrey on 16 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr. Andrew Jeffrey on 16 December 2011 (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
12 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 December 2010 | Director's details changed for Mr Andrew Jeffrey on 16 December 2010 (2 pages) |
22 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Director's details changed for Mr Andrew Jeffrey on 16 December 2010 (2 pages) |
22 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Appointment of Mr. Robert Wilson as a director (2 pages) |
6 January 2010 | Appointment of Mr. Robert Wilson as a director (2 pages) |
24 December 2009 | Appointment of Mr Andrew Jeffrey as a director (2 pages) |
24 December 2009 | Appointment of Mr Andrew Jeffrey as a director (2 pages) |
21 December 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
21 December 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
21 December 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
21 December 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
21 December 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
21 December 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
16 December 2009 | Incorporation (22 pages) |
16 December 2009 | Incorporation (22 pages) |