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
Nucleus Ifa Company Limited
Nucleus Ifa Company Limited is a dissolved company incorporated on 6 April 2006 with the registered office located in Edinburgh, City of Edinburgh. Nucleus Ifa Company Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 September 2020
(4 years ago)
Was
14 years old
at the time of dissolution
Following
liquidation
Company No
SC300417
Private limited company
Scottish Company
Age
19 years
Incorporated
6 April 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Nucleus Ifa Company Limited
Contact
Address
7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Same address for the past
6 years
Companies in EH3 8AN
Telephone
01312269800
Email
Available in Endole App
Website
Nucleusfinancial.com
See All Contacts
People
Officers
4
Shareholders
71
Controllers (PSC)
1
Michael David Seddon
Director • Chartered Financial Planner/Managing Dir • British • Lives in England • Born in Mar 1967
James Anthony Angus Samuels
Director • British • Lives in England • Born in Jul 1950
Stephen James Tucker
Director • Consultant • British • Lives in England • Born in May 1960
Mrs Nicola Megaw
Secretary
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
Grayside Limited
Michael David Seddon is a mutual person.
Active
Tributes Limited
Stephen James Tucker is a mutual person.
Active
Punter Southall Group Limited
James Anthony Angus Samuels is a mutual person.
Active
CSC Corporate Finance Limited
James Anthony Angus Samuels is a mutual person.
Active
Craven Street Capital Holdings Limited
James Anthony Angus Samuels is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£1.12M
Increased by £410.37K (+58%)
Turnover
£631.8K
Decreased by £450.2K (-42%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£1.12M
Decreased by £22.12M (-95%)
Total Liabilities
-£68.01K
Increased by £2.01K (+3%)
Net Assets
£1.05M
Decreased by £22.12M (-95%)
Debt Ratio (%)
6%
Increased by 5.81% (+2045%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 10 Sep 2020
Full Accounts Submitted
5 Years Ago on 3 Oct 2019
Registered Address Changed
6 Years Ago on 2 Aug 2019
Confirmation Submitted
6 Years Ago on 9 Apr 2019
Full Accounts Submitted
6 Years Ago on 4 Oct 2018
Confirmation Submitted
7 Years Ago on 19 Apr 2018
Mr James Anthony Angus Samuels Details Changed
7 Years Ago on 1 Jan 2018
Mr Michael David Seddon Details Changed
7 Years Ago on 11 Dec 2017
Mrs Nicola Megaw Details Changed
7 Years Ago on 11 Dec 2017
Mr James Anthony Angus Samuels Details Changed
7 Years Ago on 11 Dec 2017
Get Alerts
Get Credit Report
Discover Nucleus Ifa Company 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 following liquidation
Submitted on 10 Sep 2020
Submitted on 10 Jun 2020
Total exemption full accounts made up to 31 December 2018
Submitted on 3 Oct 2019
Registered office address changed from Greenside 12 Blenheim Place Edinburgh EH7 5JH Scotland to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 August 2019
Submitted on 2 Aug 2019
Resolutions
Submitted on 2 Aug 2019
Confirmation statement made on 6 April 2019 with updates
Submitted on 9 Apr 2019
Director's details changed for Mr James Anthony Angus Samuels on 1 January 2018
Submitted on 5 Dec 2018
Full accounts made up to 31 December 2017
Submitted on 4 Oct 2018
Change of share class name or designation
Submitted on 5 Sep 2018
Statement of capital on 18 June 2018
Submitted on 18 Jun 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