Company NameNucleate B Ltd.
Company StatusActive
Company NumberSC370232
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Andrew David Jeffrey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2009(1 week, 1 day after company formation)
Appointment Duration14 years, 4 months
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr Alan Lees Deayton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleEuropean Sales Manager, Agrochemicals
Country of ResidenceEngland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr James Martin Britland
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed15 November 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Robert Wilson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 26 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland

Contact

Websitewww.nucleateb.co.uk

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,620
Cash£633
Current Liabilities£6,653

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

23 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 100
(3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 100
(3 pages)
16 November 2016Appointment of Mr. James Martin Britland as a director on 15 November 2016 (2 pages)
16 November 2016Appointment of Mr. James Martin Britland as a director on 15 November 2016 (2 pages)
9 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
9 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
30 October 2014Appointment of Mr. Alan Lees Deayton as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr. Alan Lees Deayton as a director on 30 October 2014 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2014Termination of appointment of Robert Wilson as a director on 26 May 2014 (1 page)
22 July 2014Termination of appointment of Robert Wilson as a director on 26 May 2014 (1 page)
10 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
5 January 2012Director's details changed for Mr. Andrew Jeffrey on 16 December 2011 (2 pages)
5 January 2012Director's details changed for Mr. Andrew Jeffrey on 16 December 2011 (2 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
12 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 December 2010Director's details changed for Mr Andrew Jeffrey on 16 December 2010 (2 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
22 December 2010Director's details changed for Mr Andrew Jeffrey on 16 December 2010 (2 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
6 January 2010Appointment of Mr. Robert Wilson as a director (2 pages)
6 January 2010Appointment of Mr. Robert Wilson as a director (2 pages)
24 December 2009Appointment of Mr Andrew Jeffrey as a director (2 pages)
24 December 2009Appointment of Mr Andrew Jeffrey as a director (2 pages)
21 December 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
21 December 2009Termination of appointment of Peter Trainer as a director (2 pages)
21 December 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
21 December 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
21 December 2009Termination of appointment of Peter Trainer as a director (2 pages)
21 December 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
16 December 2009Incorporation (22 pages)
16 December 2009Incorporation (22 pages)