NUCORE GROUP LTD.

Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of John Moore as a director on 2025-06-26

View Document

14/07/2514 July 2025 NewAppointment of Mr Colin Stuart Sharkey as a director on 2025-06-26

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

19/02/2519 February 2025 Full accounts made up to 2024-05-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/01/2418 January 2024 Appointment of Mr Shaun Struthers as a director on 2024-01-18

View Document

18/01/2418 January 2024 Appointment of Mr John Moore as a director on 2024-01-18

View Document

20/12/2320 December 2023 Full accounts made up to 2023-05-31

View Document

19/07/2319 July 2023 Full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Registration of charge SC4501890010, created on 2023-05-23

View Document

29/05/2329 May 2023 Register inspection address has been changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Unit 4 C Berryhill Crescent Bridge of Don Aberdeen AB23 8AN

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

29/05/2329 May 2023 Register(s) moved to registered office address Unit 4C the Core, Berryhill Crescent Bridge of Don Aberdeen AB23 8AN

View Document

24/05/2324 May 2023 Satisfaction of charge SC4501890001 in full

View Document

24/05/2324 May 2023 Satisfaction of charge SC4501890004 in full

View Document

24/05/2324 May 2023 Satisfaction of charge SC4501890003 in full

View Document

24/05/2324 May 2023 Satisfaction of charge SC4501890002 in full

View Document

24/05/2324 May 2023 Satisfaction of charge SC4501890005 in full

View Document

24/05/2324 May 2023 Satisfaction of charge SC4501890006 in full

View Document

24/05/2324 May 2023 Satisfaction of charge SC4501890007 in full

View Document

24/05/2324 May 2023 Satisfaction of charge SC4501890008 in full

View Document

24/05/2324 May 2023 Satisfaction of charge SC4501890009 in full

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

24/02/2224 February 2022 Full accounts made up to 2021-06-01

View Document

08/02/228 February 2022 Termination of appointment of Alexander James Brown as a director on 2022-02-08

View Document

30/09/2130 September 2021 Notification of Beechbrook Private Debt Iii General Partner Limited as a person with significant control on 2021-06-01

View Document

30/09/2130 September 2021 Cessation of Natwest Fis Nominees Limited as a person with significant control on 2021-09-30

View Document

25/09/2125 September 2021 Previous accounting period extended from 2020-12-31 to 2021-05-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

17/06/2117 June 2021 Termination of appointment of Ross Arthur Finegan as a secretary on 2021-06-01

View Document

17/06/2117 June 2021 Notification of Natwest Fis Nominees Limited as a person with significant control on 2021-06-01

View Document

17/06/2117 June 2021 Termination of appointment of David Gasparro as a director on 2021-06-01

View Document

17/06/2117 June 2021 Notification of a person with significant control statement

View Document

17/06/2117 June 2021 Withdrawal of a person with significant control statement on 2021-06-17

View Document

17/06/2117 June 2021 Notification of Nucore Group Holdings Limited as a person with significant control on 2021-06-01

View Document

17/06/2117 June 2021 Change of details for Nucore Group Holdings Limited as a person with significant control on 2021-06-01

View Document

17/06/2117 June 2021 Cessation of Natwest Fis Nominees Limited as a person with significant control on 2021-06-01

View Document

11/06/2111 June 2021 Alterations to floating charge SC4501890001

View Document

11/06/2111 June 2021 Alterations to floating charge SC4501890005

View Document

10/06/2110 June 2021 Alterations to floating charge SC4501890009

View Document

15/12/2015 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH FORBES

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 DIRECTOR APPOINTED MR GARETH THOMAS FORBES

View Document

26/07/1926 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN STRUTHERS

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BELL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMSON

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR RUSSELL WARD

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MARK WILLIAM FRASER

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SKIDMORE

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/05/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM UNIT 4C THE CORE BUSINESS PARK BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB23 8BD

View Document

27/01/1727 January 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4501890009

View Document

26/01/1726 January 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4501890001

View Document

26/01/1726 January 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4501890005

View Document

26/01/1726 January 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4501890004

View Document

26/01/1726 January 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4501890003

View Document

19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4501890009

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 COMPANY NAME CHANGED SCE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 02/09/16

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR GRAHAM THOMSON

View Document

03/06/163 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA THAIN

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN LOCKHART

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOGARTY

View Document

11/02/1611 February 2016 CHANGE OF NAME 26/01/2016

View Document

11/02/1611 February 2016 COMPANY NAME CHANGED DUNWILCO (1801) LIMITED CERTIFICATE ISSUED ON 11/02/16

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM TEMPLARS HOUSE SOUTH DEESIDE ROAD MARYCULTER ABERDEEN AB12 5GB

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/06/152 June 2015 ADOPT ARTICLES 21/05/2015

View Document

02/06/152 June 2015 DIRECTOR APPOINTED ANGELA THAIN

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR COLIN JOHN LOCKHART

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR RUSSELL BELL

View Document

02/06/152 June 2015 DIRECTOR APPOINTED SHAUN STRUTHERS

View Document

02/06/152 June 2015 DIRECTOR APPOINTED ALAN WILSON

View Document

02/06/152 June 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4501890005

View Document

02/06/152 June 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4501890001

View Document

01/06/151 June 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4501890004

View Document

01/06/151 June 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4501890003

View Document

28/05/1528 May 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4501890004

View Document

28/05/1528 May 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4501890003

View Document

27/05/1527 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4501890008

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4501890005

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4501890006

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4501890007

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4501890004

View Document

17/06/1417 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

14/01/1414 January 2014 SAIL ADDRESS CREATED

View Document

14/01/1414 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

06/11/136 November 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4501890003

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4501890003

View Document

30/10/1330 October 2013 SECRETARY APPOINTED ROSS ARTHUR FINEGAN

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR ROBERT WILLIAM SKIDMORE

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EVANS

View Document

30/10/1330 October 2013 23/10/13 STATEMENT OF CAPITAL GBP 1573100.00

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS FINEGAN

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM TEMPLARS HOUSE SOUTH DEESIDE ROAD MARYCULTER ABERDEEN AB12 5GB UNITED KINGDOM

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR ALEXANDER JAMES BROWN

View Document

30/10/1330 October 2013 23/10/13 STATEMENT OF CAPITAL GBP 100.00

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED WILLIAM HOGARTY

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED DAVID GASPARRO

View Document

29/10/1329 October 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4501890001

View Document

24/10/1324 October 2013 SECRETARY APPOINTED ROSS ARTHUR FINEGAN

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS FINEGAN

View Document

24/10/1324 October 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN UNITED KINGDOM

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4501890002

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4501890001

View Document

15/10/1315 October 2013 15/10/13 STATEMENT OF CAPITAL GBP 80

View Document

01/10/131 October 2013 DIRECTOR APPOINTED ROSS ARTHUR FINEGAN

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE

View Document

01/10/131 October 2013 DIRECTOR APPOINTED BENJAMIN RUSSELL EVANS

View Document

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company