Company NameCut Nuclear UK Limited
Company StatusActive - Proposal to Strike off
Company NumberSC379762
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Sergio Cantarini
Date of BirthAugust 1947 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Nizza 7/5s
Genova Ge
16145
Director NameMr Claudio De Martino
Date of BirthMarch 1953 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed04 June 2010(same day as company formation)
RoleFinancial Manager
Country of ResidenceItaly
Correspondence AddressVia N. Fabrizi 20/8
Genova
16148
Director NameLuigi De Martino
Date of BirthNovember 1948 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Pagano Doria 1/13b
Genova
16126
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed04 June 2010(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Wendy Elizabeth Jappy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleLegal Secretary
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Valerio Percoco
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2010(3 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2014)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address1 Pinecrest Gardens
Bieldside
Aberdeen
AB15 9FL
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Cut Nuclear S.r.l.
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,724
Cash£33,812
Current Liabilities£140,440

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(6 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(6 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(7 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(7 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(7 pages)
30 June 2014Termination of appointment of Valerio Percoco as a director (1 page)
30 June 2014Termination of appointment of Valerio Percoco as a director (1 page)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
24 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
31 May 2011Director's details changed for Valerio Percoco on 30 May 2011 (2 pages)
31 May 2011Director's details changed for Valerio Percoco on 30 May 2011 (2 pages)
1 October 2010Appointment of Valerio Percoco as a director (2 pages)
1 October 2010Appointment of Valerio Percoco as a director (2 pages)
30 June 2010Appointment of Mr Claudio De Martino as a director (2 pages)
30 June 2010Appointment of Mr Sergio Cantarini as a director (2 pages)
30 June 2010Termination of appointment of Wendy Jappy as a director (1 page)
30 June 2010Termination of appointment of Wendy Jappy as a director (1 page)
30 June 2010Appointment of Luigi De Martino as a director (2 pages)
30 June 2010Appointment of Luigi De Martino as a director (2 pages)
30 June 2010Appointment of Mr Claudio De Martino as a director (2 pages)
30 June 2010Appointment of Mr Sergio Cantarini as a director (2 pages)
4 June 2010Incorporation (24 pages)
4 June 2010Incorporation (24 pages)