Nucleus Trustee Company Limited EDINBURGH


Founded in 2006, Nucleus Trustee Company, classified under reg no. SC312652 is an active company. Currently registered at Greenside EH7 5JH, Edinburgh the company has been in the business for 19 years. Its financial year was closed on Sun, 30th Nov and its latest financial statement was filed on 2022-11-30. Since 2012-08-06 Nucleus Trustee Company Limited is no longer carrying the name Scottish Friendly Trustee Company.

There is a single director in the company at the moment - Michael R., appointed on 12 September 2022. In addition, a secretary was appointed - Alice D., appointed on 1 February 2025. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nucleus Trustee Company Limited Address / Contact

Office Address Greenside
Office Address2 12 Blenheim Place
Town Edinburgh
Post code EH7 5JH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC312652
Date of Incorporation Tue, 28th Nov 2006
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (313 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Alice D.

Position: Secretary

Appointed: 01 February 2025

Michael R.

Position: Director

Appointed: 12 September 2022

Martin E.

Position: Director

Appointed: 03 September 2020

Resigned: 09 June 2023

Michelle B.

Position: Secretary

Appointed: 01 July 2020

Resigned: 01 February 2025

Nicola M.

Position: Director

Appointed: 30 April 2019

Resigned: 01 July 2020

Douglas H.

Position: Director

Appointed: 05 February 2015

Resigned: 31 October 2018

Nicola M.

Position: Secretary

Appointed: 25 April 2013

Resigned: 01 July 2020

Stuart G.

Position: Director

Appointed: 20 December 2012

Resigned: 12 September 2022

Aileen M.

Position: Secretary

Appointed: 06 August 2012

Resigned: 25 April 2013

Ian F.

Position: Director

Appointed: 06 August 2012

Resigned: 10 August 2021

Candia K.

Position: Director

Appointed: 06 August 2012

Resigned: 10 August 2021

Andrew S.

Position: Director

Appointed: 06 August 2012

Resigned: 20 December 2012

Aileen M.

Position: Director

Appointed: 06 August 2012

Resigned: 06 August 2014

David F.

Position: Director

Appointed: 06 August 2012

Resigned: 07 February 2013

David E.

Position: Secretary

Appointed: 01 July 2011

Resigned: 06 August 2012

Michael W.

Position: Director

Appointed: 01 January 2009

Resigned: 06 August 2012

Fiona M.

Position: Director

Appointed: 28 November 2006

Resigned: 06 August 2012

James G.

Position: Director

Appointed: 28 November 2006

Resigned: 06 August 2012

Colin S.

Position: Secretary

Appointed: 28 November 2006

Resigned: 04 February 2011

Graham W.

Position: Director

Appointed: 28 November 2006

Resigned: 07 January 2009

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Nucleus Financial Services Limited from Weybridge, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nucleus Financial Services Limited

Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, KT13 0TS, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05629686
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scottish Friendly Trustee Company August 6, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
On 2025-02-07 director's details were changed
filed on: 19th, February 2025
Free Download (2 pages)

Company search

Advertisements