Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
NRS Regulatory Services Limited
NRS Regulatory Services Limited is a dissolved company incorporated on 3 July 1996 with the registered office located in Edinburgh, City of Edinburgh. NRS Regulatory Services Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 December 2019
(5 years ago)
Was
23 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC166784
Private limited company
Scottish Company
Age
29 years
Incorporated
3 July 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about NRS Regulatory Services Limited
Contact
Address
22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Same address for the past
6 years
Companies in EH3 7BD
Telephone
01312205649
Email
Available in Endole App
Website
Easyrule.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Bruce Walker
Director • Compliance Consultant • British • Lives in Scotland • Born in Feb 1964
David Gordon McMurray
Director • Compliance Consultant • British • Lives in Scotland • Born in Aug 1959
Compliance Wizard Limited (Formerly The Easyrule Corporation Limited)
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dark Cloud (Holdings) Limited
David Gordon McMurray is a mutual person.
Active
Compliance Wizard Limited
David Gordon McMurray is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period
31 Dec
⟶
31 Mar 2019
Traded for
15 months
Cash in Bank
£156.91K
Increased by £38.44K (+32%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£160.84K
Increased by £3.74K (+2%)
Total Liabilities
-£15.44K
Decreased by £50.07K (-76%)
Net Assets
£145.4K
Increased by £53.81K (+59%)
Debt Ratio (%)
10%
Decreased by 32.1% (-77%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 17 Dec 2019
Voluntary Gazette Notice
5 Years Ago on 1 Oct 2019
Application To Strike Off
5 Years Ago on 19 Sep 2019
Confirmation Submitted
6 Years Ago on 3 Jul 2019
Full Accounts Submitted
6 Years Ago on 11 Jun 2019
The Easyrule Corporation Limited (PSC) Details Changed
6 Years Ago on 9 Jan 2019
Paul Edward John Shephard Resigned
6 Years Ago on 3 Jan 2019
Accounting Period Extended
6 Years Ago on 24 Dec 2018
Registered Address Changed
6 Years Ago on 28 Sep 2018
Full Accounts Submitted
6 Years Ago on 27 Sep 2018
Get Alerts
Get Credit Report
Discover NRS Regulatory Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Dec 2019
First Gazette notice for voluntary strike-off
Submitted on 1 Oct 2019
Application to strike the company off the register
Submitted on 19 Sep 2019
Confirmation statement made on 3 July 2019 with updates
Submitted on 3 Jul 2019
Change of details for The Easyrule Corporation Limited as a person with significant control on 9 January 2019
Submitted on 27 Jun 2019
Total exemption full accounts made up to 31 March 2019
Submitted on 11 Jun 2019
Termination of appointment of Paul Edward John Shephard as a director on 3 January 2019
Submitted on 4 Jan 2019
Current accounting period extended from 1 January 2019 to 31 March 2019
Submitted on 24 Dec 2018
Registered office address changed from 10a Coates Crescent Edinburgh EH3 7AL to 22 Stafford Street Edinburgh EH3 7BD on 28 September 2018
Submitted on 28 Sep 2018
Total exemption full accounts made up to 1 January 2018
Submitted on 27 Sep 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs