NUCLEUS IFA SERVICES LIMITED

Greenside Greenside, Edinburgh, EH7 5JH, Scotland
StatusDISSOLVED
Company No.SC299696
CategoryPrivate Limited Company
Incorporated27 Mar 2006
Age18 years, 1 month, 26 days
JurisdictionScotland
Dissolution07 Mar 2023
Years1 year, 2 months, 15 days

SUMMARY

NUCLEUS IFA SERVICES LIMITED is an dissolved private limited company with number SC299696. It was incorporated 18 years, 1 month, 26 days ago, on 27 March 2006 and it was dissolved 1 year, 2 months, 15 days ago, on 07 March 2023. The company address is Greenside Greenside, Edinburgh, EH7 5JH, Scotland.



People

BRUCE, Michelle

Secretary

ACTIVE

Assigned on 01 Jul 2020

Current time on role 3 years, 10 months, 21 days

REGAN, Michael Robert

Director

Chief Finance Officer

ACTIVE

Assigned on 12 Sep 2022

Current time on role 1 year, 8 months, 10 days

ROWNEY, Richard Alexander

Director

Ceo

ACTIVE

Assigned on 06 Oct 2021

Current time on role 2 years, 7 months, 16 days

MATHIESON, Aileen Janette

Secretary

RESIGNED

Assigned on 10 Aug 2012

Resigned on 08 Jul 2013

Time on role 10 months, 29 days

MATHIESON, Aileen Janette

Secretary

RESIGNED

Assigned on 31 May 2011

Resigned on 01 May 2012

Time on role 11 months

MCNEIL, John

Secretary

RESIGNED

Assigned on 01 May 2012

Resigned on 10 Aug 2012

Time on role 3 months, 9 days

MEGAW, Nicola

Secretary

RESIGNED

Assigned on 25 Apr 2013

Resigned on 01 Jul 2020

Time on role 7 years, 2 months, 6 days

PROWSE, Leanne

Secretary

RESIGNED

Assigned on 25 Aug 2010

Resigned on 31 May 2011

Time on role 9 months, 6 days

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Nov 2006

Resigned on 25 Apr 2013

Time on role 6 years, 5 months, 8 days

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Mar 2006

Resigned on 17 Nov 2006

Time on role 7 months, 21 days

BLOCH, Andrew Charles Danby

Director

None

RESIGNED

Assigned on 27 Jul 2010

Resigned on 31 May 2016

Time on role 5 years, 10 months, 4 days

BRADSHAW, Paul Richard

Director

Actuary

RESIGNED

Assigned on 12 Sep 2006

Resigned on 12 Jan 2017

Time on role 10 years, 4 months

CHRISTODOULOU, Nicholas Theodoro

Director

Chief Executive Officer

RESIGNED

Assigned on 12 Sep 2006

Resigned on 19 Jun 2008

Time on role 1 year, 9 months, 7 days

DUNLEY-OWEN, Tracy

Director

Company Director

RESIGNED

Assigned on 19 Jul 2018

Resigned on 06 Aug 2021

Time on role 3 years, 18 days

FERGUSON, David Ritchie

Director

Company Director

RESIGNED

Assigned on 25 May 2006

Resigned on 06 Sep 2021

Time on role 15 years, 3 months, 12 days

GEARD, Stuart James

Director

Chartered Accountant

RESIGNED

Assigned on 05 Mar 2009

Resigned on 12 Sep 2022

Time on role 13 years, 6 months, 7 days

GIBSON, Jeremy Paul

Director

Chartered Accountant

RESIGNED

Assigned on 06 Feb 2013

Resigned on 25 Feb 2020

Time on role 7 years, 19 days

HASSALL, Margaret Grace

Director

Company Director

RESIGNED

Assigned on 19 Jul 2018

Resigned on 06 Aug 2021

Time on role 3 years, 18 days

HOWITT, Neil Julian Albric

Director

Company Director

RESIGNED

Assigned on 25 May 2006

Resigned on 12 Sep 2006

Time on role 3 months, 18 days

LEVIN, John Anthony

Director

Director

RESIGNED

Assigned on 11 Apr 2017

Resigned on 06 Aug 2021

Time on role 4 years, 3 months, 25 days

MARTIN, Philip Torbet

Director

Company Director

RESIGNED

Assigned on 12 Sep 2006

Resigned on 03 Jun 2009

Time on role 2 years, 8 months, 21 days

MATHIESON, Aileen Janette

Director

None

RESIGNED

Assigned on 09 Apr 2010

Resigned on 06 Aug 2014

Time on role 4 years, 3 months, 27 days

MOORE, John Clark

Director

Director

RESIGNED

Assigned on 20 Jun 2011

Resigned on 20 Jan 2013

Time on role 1 year, 7 months

OWEN, Robert Richardson

Director

Management Consultant

RESIGNED

Assigned on 12 Sep 2006

Resigned on 31 Dec 2009

Time on role 3 years, 3 months, 19 days

POLIN, Jonathan Charles

Director

Chief Executive Officer, Sanlam Uk

RESIGNED

Assigned on 07 Jul 2016

Resigned on 06 Aug 2021

Time on role 5 years, 30 days

SAMUELS, James Anthony Angus

Director

Company Director

RESIGNED

Assigned on 12 Sep 2006

Resigned on 06 Aug 2021

Time on role 14 years, 10 months, 24 days

SEDDON, Michael David

Director

Chartered Financial Planner/ Managing Director

RESIGNED

Assigned on 16 Apr 2014

Resigned on 19 Jul 2018

Time on role 4 years, 3 months, 3 days

TAGLIABUE, Alfio

Director

Director

RESIGNED

Assigned on 25 Feb 2020

Resigned on 06 Aug 2021

Time on role 1 year, 5 months, 10 days

TUCKER, Stephen James

Director

Consultant

RESIGNED

Assigned on 20 Nov 2014

Resigned on 19 Jul 2018

Time on role 3 years, 7 months, 29 days

VAN DER WALT, Lukas

Director

Director

RESIGNED

Assigned on 19 Jun 2008

Resigned on 20 Jan 2016

Time on role 7 years, 7 months, 1 day

WILSON, Nigel Bruce

Director

Director

RESIGNED

Assigned on 20 Jun 2011

Resigned on 30 Jun 2014

Time on role 3 years, 10 days

VINDEX LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Mar 2006

Resigned on 25 May 2006

Time on role 1 month, 29 days

VINDEX SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Mar 2006

Resigned on 25 May 2006

Time on role 1 month, 29 days


Some Companies

BUILDWEST LTD

69 CONNAUGHT ROAD,FLEET,GU51 3LP

Number:07912746
Status:ACTIVE
Category:Private Limited Company

GILKAR PROPERTY SERVICES LLP

10 CLIFF PARADE,WAKEFIELD,WF1 2TA

Number:OC357640
Status:ACTIVE
Category:Limited Liability Partnership

J I K S SERVICES LTD

3 FENCHURCH,MANCHESTER,M40 2XF

Number:10820309
Status:ACTIVE
Category:Private Limited Company

MARKET HARBOROUGH GOLF CLUB LIMITED

MARKET HARBOROUGH GOLF CLUB,MARKET HARBOROUGH,LE16 8NF

Number:07963150
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PARNASSUS GALLERY LIMITED

WATERWELLS DRIVE,GLOUCESTERSHIRE,GL2 2PH

Number:00972284
Status:ACTIVE
Category:Private Limited Company

ROSEWAY DESIGN LTD.

6 CHURCH STREET,GLASGOW,G71 7PT

Number:SC318895
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source