Nucore Group Ltd. ABERDEEN


Nucore Group started in year 2013 as Private Limited Company with registration number SC450189. The Nucore Group company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Aberdeen at Unit 4C The Core, Berryhill Crescent. Postal code: AB23 8AN. Since 2016-09-02 Nucore Group Ltd. is no longer carrying the name Sce International.

The company has 4 directors, namely Shaun S., John M. and Michael B. and others. Of them, Russell W. has been with the company the longest, being appointed on 25 February 2019 and Shaun S. and John M. have been with the company for the least time - from 18 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ross F. who worked with the the company until 1 June 2021.

Nucore Group Ltd. Address / Contact

Office Address Unit 4C The Core, Berryhill Crescent
Office Address2 Bridge Of Don
Town Aberdeen
Post code AB23 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC450189
Date of Incorporation Thu, 16th May 2013
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Shaun S.

Position: Director

Appointed: 18 January 2024

John M.

Position: Director

Appointed: 18 January 2024

Michael B.

Position: Director

Appointed: 16 August 2021

Russell W.

Position: Director

Appointed: 25 February 2019

Gareth F.

Position: Director

Appointed: 25 July 2019

Resigned: 12 June 2020

Mark F.

Position: Director

Appointed: 04 July 2018

Resigned: 18 August 2021

Graham T.

Position: Director

Appointed: 08 August 2016

Resigned: 18 February 2019

Russell B.

Position: Director

Appointed: 21 May 2015

Resigned: 14 May 2019

Shaun S.

Position: Director

Appointed: 21 May 2015

Resigned: 14 May 2019

Colin L.

Position: Director

Appointed: 21 May 2015

Resigned: 15 May 2016

Angela T.

Position: Director

Appointed: 21 May 2015

Resigned: 15 May 2016

Alan W.

Position: Director

Appointed: 21 May 2015

Resigned: 13 February 2019

Alexander B.

Position: Director

Appointed: 23 October 2013

Resigned: 08 February 2022

William H.

Position: Director

Appointed: 23 October 2013

Resigned: 15 May 2016

Robert S.

Position: Director

Appointed: 23 October 2013

Resigned: 27 April 2018

Ross F.

Position: Secretary

Appointed: 23 October 2013

Resigned: 01 June 2021

David G.

Position: Director

Appointed: 23 October 2013

Resigned: 01 June 2021

Benjamin E.

Position: Director

Appointed: 01 October 2013

Resigned: 23 October 2013

Ross F.

Position: Director

Appointed: 01 October 2013

Resigned: 23 October 2013

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 16 May 2013

Resigned: 01 October 2013

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 16 May 2013

Resigned: 23 October 2013

D.w. Company Services Limited

Position: Corporate Director

Appointed: 16 May 2013

Resigned: 01 October 2013

Kenneth R.

Position: Director

Appointed: 16 May 2013

Resigned: 01 October 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we researched, there is Beechbrook Private Debt Iii General Partner Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Nucore Group Holdings Limited that entered Aberdeen, United Kingdom as the official address. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Then there is Natwest Fis Nominees Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Beechbrook Private Debt Iii General Partner Limited

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Uk Scotland
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc535568
Notified on 1 June 2021
Nature of control: significiant influence or control

Nucore Group Holdings Limited

Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN, United Kingdom

Legal authority Scotland
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc699713
Notified on 1 June 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Natwest Fis Nominees Limited

250 Bishopsgate, London, England, EC2M 4AA, England

Legal authority Uk/England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02459831
Notified on 1 June 2021
Ceased on 30 September 2021
Nature of control: 75,01-100% shares

Natwest Fis Nominees Limited

2 1/2 Devonshire Square, London, EC2M 4BA, United Kingdom

Legal authority Uk/England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 2459831
Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 75,01-100% shares

Company previous names

Sce International September 2, 2016
Dunwilco (1801) February 11, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 830257473 948678 610
Current Assets16 09811 213  
Debtors14 26810 9564 373 7103 576 013
Net Assets Liabilities-19 697 012-21 545 648  
Other Debtors14 2688 371980 715657 031
Property Plant Equipment2 74517 287361 190253 291
Total Inventories  747 055618 720
Other
Audit Fees Expenses3 7506 50026 27447 149
Accrued Liabilities Deferred Income  1 087 7201 642 893
Accumulated Amortisation Impairment Intangible Assets  667 7941 339 145
Accumulated Depreciation Impairment Property Plant Equipment 10 754151 880273 577
Additions Other Than Through Business Combinations Intangible Assets   6 900
Additions Other Than Through Business Combinations Property Plant Equipment 25 296 96 103
Administrative Expenses1 937 0692 033 2535 469 3356 878 327
Amortisation Expense Intangible Assets  668 300671 351
Amounts Owed To Group Undertakings9 135 37110 409 054423 123346 632
Average Number Employees During Period89132134
Bank Borrowings8 777 1308 280 9052 300 000821 278
Bank Borrowings Overdrafts8 277 1308 280 9051 925 000200 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  100 07850 911
Corporation Tax Recoverable  309 418 
Cost Sales  11 500 61112 062 397
Creditors20 948 14613 798 61511 245 576231 477
Current Tax For Period  -309 418 
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit  727 572733 414
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  -153 791-146 603
Depreciation Expense Property Plant Equipment 10 754  
Finance Lease Liabilities Present Value Total  178 00878 133
Finance Lease Payments Owing Minimum Gross  206 11094 160
Finished Goods Goods For Resale  118 073164 480
Fixed Assets11 002 74511 017 287  
Further Item Interest Expense Component Total Interest Expense  38 08957 532
Further Item Tax Increase Decrease Component Adjusting Items  46 073128 612
Future Finance Charges On Finance Leases  28 10216 027
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 845 7224 572 043
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-17 00560-8 729-74 077
Gain Loss On Disposals Property Plant Equipment  -52 721-10 264
Gross Profit Loss  3 386 7314 208 247
Increase From Amortisation Charge For Year Intangible Assets   671 351
Increase From Depreciation Charge For Year Property Plant Equipment 10 754 128 593
Intangible Assets  6 919 5916 255 140
Intangible Assets Gross Cost  7 587 3857 594 285
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings816 239787 9401 108 8131 402 395
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  14 94311 489
Interest Payable Similar Charges Finance Costs1 849 3541 915 5371 195 9721 504 531
Investments Fixed Assets11 000 00011 000 000286 333286 333
Investments In Subsidiaries11 000 00011 000 000286 333286 333
Loans From Group Undertakings12 179 48313 275 108  
Net Assets Liabilities Subsidiaries   135 000
Net Current Assets Liabilities-9 751 611-18 764 320  
Operating Profit Loss-260 56066 901-2 082 604-2 670 080
Other Creditors132 33885 57457 222121 694
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 896
Other Disposals Property Plant Equipment   82 305
Other Interest Expense1 033 1151 127 59734 12733 115
Other Operating Income Format1   12 740 590
Other Remaining Borrowings491 533523 5079 511 781 
Other Taxation Social Security Payable  1 809 5311 830 400
Pension Other Post-employment Benefit Costs Other Pension Costs5 40011 974130 572201 344
Percentage Class Share Held In Subsidiary 100 100
Prepayments Accrued Income 2 585753 516793 456
Profit Loss-2 109 914-1 848 636-2 969 1588 565 979
Profit Loss On Ordinary Activities Before Tax-2 109 914-1 848 636-3 278 5768 565 979
Property Plant Equipment Gross Cost2 74528 041513 070526 868
Social Security Costs51 26872 518691 795734 713
Staff Costs Employee Benefits Expense770 235876 5846 685 4027 846 798
Tax Decrease Increase From Effect Revenue Exempt From Taxation   2 548 467
Tax Expense Credit Applicable Tax Rate-400 884-351 241-622 9291 713 196
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -309 418 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  3 075119 848
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward400 884351 241  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -309 418 
Total Assets Less Current Liabilities1 251 134-7 747 033  
Total Borrowings21 448 14622 079 52011 811 781821 278
Total Operating Lease Payments473 198497 968329 689332 716
Trade Creditors Trade Payables  1 966 5302 433 186
Trade Debtors Trade Receivables  2 330 0612 125 526
Turnover Revenue1 676 5092 100 15414 887 34216 270 644
Wages Salaries713 567792 0925 863 0356 910 741
Company Contributions To Defined Benefit Plans Directors5 400  3 000
Director Remuneration  276 633263 163
Director Remuneration Benefits Including Payments To Third Parties415 866 276 633266 163

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2024-01-18
filed on: 18th, January 2024
Free Download (2 pages)

Company search

Advertisements