Background WavePink WaveYellow Wave

NUCLEUS TRUSTEE COMPANY LIMITED (SC312652)

NUCLEUS TRUSTEE COMPANY LIMITED (SC312652) is an active UK company. incorporated on 28 November 2006. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. NUCLEUS TRUSTEE COMPANY LIMITED has been registered for 19 years. Current directors include ALLAN, Ross Campbell, WAKEFORD, Helen Mary.

Company Number
SC312652
Status
active
Type
ltd
Incorporated
28 November 2006
Age
19 years
Address
Greenside, Edinburgh, EH7 5JH
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
ALLAN, Ross Campbell, WAKEFORD, Helen Mary
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUCLEUS TRUSTEE COMPANY LIMITED

NUCLEUS TRUSTEE COMPANY LIMITED is an active company incorporated on 28 November 2006 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. NUCLEUS TRUSTEE COMPANY LIMITED was registered 19 years ago.(SIC: 66290)

Status

active

Active since 19 years ago

Company No

SC312652

LTD Company

Age

19 Years

Incorporated 28 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

SCOTTISH FRIENDLY TRUSTEE COMPANY LIMITED
From: 28 November 2006To: 6 August 2012
Contact
Address

Greenside 12 Blenheim Place Edinburgh, EH7 5JH,

Previous Addresses

22 Thistle Street Lane North West Edinburgh EH2 1EA
From: 6 August 2012To: 11 December 2017
Scottish Friendly House 16 Blythswood Square Glasgow G2 4JH
From: 28 November 2006To: 6 August 2012
Timeline

30 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Dec 18
Director Joined
May 19
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jun 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

WAKEFORD, Helen Mary

Active
12 Blenheim Place, EdinburghEH7 5JH
Secretary
Appointed 04 Feb 2026

ALLAN, Ross Campbell

Active
12 Blenheim Place, EdinburghEH7 5JH
Born September 1974
Director
Appointed 30 Sept 2025

WAKEFORD, Helen Mary

Active
12 Blenheim Place, EdinburghEH7 5JH
Born June 1971
Director
Appointed 19 Jan 2026

BRUCE, Michelle

Resigned
12 Blenheim Place, EdinburghEH7 5JH
Secretary
Appointed 01 Jul 2020
Resigned 01 Feb 2025

DIXIE, Alice Sian Rhiannon

Resigned
12 Blenheim Place, EdinburghEH7 5JH
Secretary
Appointed 01 Feb 2025
Resigned 15 Dec 2025

ELSTON, David Aiken

Resigned
Blythswood Square, GlasgowG2 4HJ
Secretary
Appointed 01 Jul 2011
Resigned 06 Aug 2012

MATHIESON, Aileen

Resigned
Thistle Street Lane North West, EdinburghEH2 1EA
Secretary
Appointed 06 Aug 2012
Resigned 25 Apr 2013

MEGAW, Nicola

Resigned
12 Blenheim Place, EdinburghEH7 5JH
Secretary
Appointed 25 Apr 2013
Resigned 01 Jul 2020

PETHERICK, Louis

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 15 Dec 2025
Resigned 04 Feb 2026

SAXBY, Colin Edgar

Resigned
Scottish Friendly House, GlasgowG2 4JH
Secretary
Appointed 28 Nov 2006
Resigned 04 Feb 2011

DIXIE, Alice Sian Rhiannon

Resigned
Milford House, SalisburySP1 2BP
Born December 1974
Director
Appointed 30 Sept 2025
Resigned 19 Jan 2026

ETTLES, Martin Philip

Resigned
12 Blenheim Place, EdinburghEH7 5JH
Born December 1977
Director
Appointed 03 Sept 2020
Resigned 09 Jun 2023

FERGUSON, David Ritchie

Resigned
Scottish Friendly House, GlasgowG2 4JH
Born December 1969
Director
Appointed 06 Aug 2012
Resigned 08 Jan 2013

FERGUSON, David Ritchie

Resigned
Thistle Street Lane North West, EdinburghEH2 1EA
Born December 1969
Director
Appointed 06 Aug 2012
Resigned 07 Feb 2013

FORDER, Ian Alexander

Resigned
12 Blenheim Place, EdinburghEH7 5JH
Born June 1951
Director
Appointed 06 Aug 2012
Resigned 10 Aug 2021

GALBRAITH, James

Resigned
Thistle Street Lane North West, EdinburghEH2 1EA
Born March 1963
Director
Appointed 28 Nov 2006
Resigned 06 Aug 2012

GEARD, Stuart James

Resigned
12 Blenheim Place, EdinburghEH7 5JH
Born May 1974
Director
Appointed 20 Dec 2012
Resigned 12 Sept 2022

HERON, Douglas Nicol

Resigned
Thistle Street Lane North West, EdinburghEH2 1EA
Born July 1978
Director
Appointed 05 Feb 2015
Resigned 31 Oct 2018

KINGSTON, Candia Louise

Resigned
12 Blenheim Place, EdinburghEH7 5JH
Born September 1971
Director
Appointed 06 Aug 2012
Resigned 10 Aug 2021

MATHIESON, Aileen Janette

Resigned
Thistle Street Lane North West, EdinburghEH2 1EA
Born August 1968
Director
Appointed 06 Aug 2012
Resigned 06 Aug 2014

MCBAIN, Fiona Catherine

Resigned
Thistle Street Lane North West, EdinburghEH2 1EA
Born March 1961
Director
Appointed 28 Nov 2006
Resigned 06 Aug 2012

MEGAW, Nicola Clare

Resigned
12 Blenheim Place, EdinburghEH7 5JH
Born May 1981
Director
Appointed 30 Apr 2019
Resigned 01 Jul 2020

REGAN, Michael Robert

Resigned
Milford House, SalisburySP1 2BP
Born February 1979
Director
Appointed 12 Sept 2022
Resigned 30 Sept 2025

SMITH, Andrew Joseph

Resigned
Thistle Street Lane North West, EdinburghEH2 1EA
Born April 1969
Director
Appointed 06 Aug 2012
Resigned 20 Dec 2012

WALKER, Michael John

Resigned
Thistle Street Lane North West, EdinburghEH2 1EA
Born October 1952
Director
Appointed 01 Jan 2009
Resigned 06 Aug 2012

WEBSTER, Graham Hodge

Resigned
High Williamshaw House, StewartonKA3 5JR
Born May 1940
Director
Appointed 28 Nov 2006
Resigned 07 Jan 2009

Persons with significant control

1

43-55 Milford Street, SalisburySP1 2BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
5 September 2023
AAMDAAMD
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 August 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
3 June 2013
RP04RP04
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Termination Secretary Company With Name
6 August 2012
TM02Termination of Secretary
Certificate Change Of Name Company
6 August 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Appoint Person Secretary Company With Name
14 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Incorporation Company
28 November 2006
NEWINCIncorporation