Company NameNexus Technology Group UK Limited
Company StatusActive
Company NumberSC040330
CategoryPrivate Limited Company
Incorporation Date1 May 1964(59 years, 11 months ago)
Previous NameMain Tool Company Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Steven Russell Craig
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(56 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Melville Terrace
Stirling
FK8 2ND
Scotland
Secretary NameMr Steven Russell Craig
StatusCurrent
Appointed31 July 2020(56 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address7 Melville Terrace
Stirling
FK8 2ND
Scotland
Director NameMr Stuart Kane
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(57 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Melville Terrace
Stirling
FK8 2ND
Scotland
Director NameMr Malcolm Newall Howat
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(57 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Melville Terrace
Stirling
FK8 2ND
Scotland
Director NameMr David John Eastcroft
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(57 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Melville Terrace
Stirling
FK8 2ND
Scotland
Director NameMr Henry Frew Robertson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(24 years, 8 months after company formation)
Appointment Duration16 years (resigned 29 December 2004)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address14 Gean Court
Abronhill
Cumbernauld
Strathclyde
G67 3LU
Scotland
Director NameMr Alan Anthony Sinclair
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(24 years, 8 months after company formation)
Appointment Duration27 years, 10 months (resigned 17 November 2016)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address15 Whittingehame Drive
Glasgow
G12 0XT
Scotland
Director NamePeter Stanley Sinclair
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(24 years, 8 months after company formation)
Appointment Duration27 years, 10 months (resigned 17 November 2016)
RoleChairman
Country of ResidenceScotland
Correspondence Address77 The Paddock
Claremont Court
Hamilton
Lanarkshire
ML3 0RF
Scotland
Secretary NameGeorge Henderson Park
NationalityBritish
StatusResigned
Appointed30 December 1988(24 years, 8 months after company formation)
Appointment Duration24 years, 8 months (resigned 27 August 2013)
RoleCompany Director
Correspondence Address17 Wallace Place
Hamilton
Lanarkshire
ML3 7DE
Scotland
Director NameJohn Kennedy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(30 years after company formation)
Appointment Duration14 years, 11 months (resigned 03 April 2009)
RoleJoint Managing Director
Correspondence Address14 Community Place
Bellshill
Lanarkshire
ML4 2DG
Scotland
Director NameIrene Ursula McGee
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(32 years after company formation)
Appointment Duration20 years, 6 months (resigned 17 November 2016)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address11 Grieve Croft
Bothwell
Glasgow
G71 8LU
Scotland
Director NameJames Armstrong Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(34 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 April 2011)
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence Address62 Glen Fyne Road
Cumbernauld
Glasgow
G68 0DD
Scotland
Director NameMr David Semple
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(46 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 November 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Secretary NameMs Caroline Joyce Mackie
StatusResigned
Appointed27 August 2013(49 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 2016)
RoleCompany Director
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Stephen Mark Hoggan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(52 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Alan Alexander Macpherson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(52 years, 7 months after company formation)
Appointment Duration4 years (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melville Terrace
Stirling
FK8 2ND
Scotland
Director NameMr David John Eastcroft
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(55 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Melville Terrace
Stirling
FK8 2ND
Scotland
Director NameMr Malcolm Newall Howat
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(55 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Melville Terrace
Stirling
FK8 2ND
Scotland
Director NameMr Stephen Mark Hoggan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(56 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melville Terrace
Stirling
FK8 2ND
Scotland
Director NameMr William Paterson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(56 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Melville Terrace
Stirling
FK8 2ND
Scotland

Contact

Websitemaintool.co.uk

Location

Registered Address7 Melville Terrace
Stirling
FK8 2ND
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800 at £1Peter Stanley Sinclair
4.30%
Ordinary A
6.1k at £1Trustee Of Jenny Sinclair
32.90%
Ordinary
5.9k at £1Peter Stanley Sinclair
31.61%
Ordinary
2.9k at £1Irene Ursula Mcgee
15.59%
Ordinary
2.9k at £1Mr Alan Anthony Sinclair
15.59%
Ordinary

Financials

Year2014
Net Worth£1,704,883
Cash£697,332
Current Liabilities£602,233

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

17 November 2016Delivered on: 30 November 2016
Persons entitled: Howat Capital Partners UK Limited

Classification: A registered charge
Outstanding
13 April 1966Delivered on: 19 April 1966
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

10 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 25,000
(4 pages)
4 January 2017Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland to 120 Bothwell Street Glasgow G2 7JL on 4 January 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 December 2016Termination of appointment of Irene Ursula Mcgee as a director on 17 November 2016 (1 page)
5 December 2016Termination of appointment of Peter Stanley Sinclair as a director on 17 November 2016 (1 page)
5 December 2016Registered office address changed from Old Edinburgh Road Bellshill Lanarkshire ML4 3HL to 120 Bothwell Street Glasgow G2 7JL on 5 December 2016 (1 page)
5 December 2016Appointment of Stephen Hoggan as a director on 17 November 2016 (2 pages)
5 December 2016Termination of appointment of David Semple as a director on 17 November 2016 (1 page)
5 December 2016Appointment of Mr Alan Alexander Macpherson as a director on 17 November 2016 (2 pages)
5 December 2016Termination of appointment of Caroline Joyce Mackie as a secretary on 17 November 2016 (1 page)
5 December 2016Termination of appointment of Alan Anthony Sinclair as a director on 17 November 2016 (1 page)
5 December 2016Current accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
5 December 2016Satisfaction of charge 1 in full (1 page)
30 November 2016Registration of charge SC0403300002, created on 17 November 2016 (13 pages)
21 October 2016Accounts for a small company made up to 30 April 2016 (9 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 18,600
(7 pages)
8 October 2015Accounts for a small company made up to 30 April 2015 (9 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 18,600
(7 pages)
10 October 2014Accounts for a small company made up to 30 April 2014 (9 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 18,600
(7 pages)
5 September 2013Accounts for a small company made up to 30 April 2013 (18 pages)
27 August 2013Termination of appointment of George Park as a secretary (1 page)
27 August 2013Appointment of Ms Caroline Joyce Mackie as a secretary (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
13 September 2012Accounts for a small company made up to 30 April 2012 (10 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
30 August 2011Accounts for a small company made up to 30 April 2011 (18 pages)
11 April 2011Appointment of Mr David Semple as a director (2 pages)
11 April 2011Termination of appointment of James Smith as a director (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
10 November 2010Accounts for a small company made up to 30 April 2010 (10 pages)
5 January 2010Director's details changed for Irene Ursula Mcgee on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for James Armstrong Smith on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Peter Stanley Sinclair on 31 December 2009 (2 pages)
22 December 2009Accounts for a small company made up to 30 April 2009 (11 pages)
16 November 2009Director's details changed for Alan Anthony Sinclair on 16 November 2009 (2 pages)
9 April 2009Appointment terminated director john kennedy (1 page)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
7 October 2008Accounts for a small company made up to 30 April 2008 (10 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 31/12/07; full list of members (4 pages)
5 November 2007Accounts for a small company made up to 30 April 2007 (9 pages)
29 May 2007Director's particulars changed (1 page)
12 January 2007Return made up to 31/12/06; full list of members (9 pages)
29 December 2006Accounts for a small company made up to 30 April 2006 (9 pages)
10 January 2006Return made up to 31/12/05; full list of members (9 pages)
9 November 2005Accounts for a small company made up to 30 April 2005 (9 pages)
4 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 January 2005Director resigned (1 page)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 August 2004Accounts for a small company made up to 30 April 2004 (7 pages)
3 March 2004Return made up to 31/12/03; full list of members (10 pages)
21 July 2003Full accounts made up to 30 April 2003 (16 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 2002Full accounts made up to 30 April 2002 (19 pages)
10 June 2002Auditor's resignation (2 pages)
16 January 2002Return made up to 31/12/01; full list of members (9 pages)
9 August 2001Full accounts made up to 30 April 2001 (17 pages)
19 January 2001Return made up to 31/12/00; full list of members (9 pages)
13 July 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
24 January 2000Return made up to 31/12/99; full list of members (9 pages)
16 July 1999Accounts for a medium company made up to 30 April 1999 (17 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1998Full accounts made up to 30 April 1998 (17 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 1997Accounts for a medium company made up to 30 April 1997 (16 pages)
22 January 1997Return made up to 31/12/96; full list of members (8 pages)
23 August 1996Full accounts made up to 30 April 1996 (18 pages)
9 May 1996New director appointed (2 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 November 1995Full accounts made up to 30 April 1995 (15 pages)
7 December 1992Full accounts made up to 30 April 1992 (19 pages)
9 April 1992Full accounts made up to 30 April 1991 (19 pages)
12 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1990Memorandum and Articles of Association (12 pages)
24 January 1983Accounts made up to 30 April 1982 (13 pages)
11 October 1981Accounts made up to 30 April 1981 (11 pages)
1 May 1964Incorporation (13 pages)