Company NameInter-Co-Nexus Ltd.
DirectorJohn Kippen
Company StatusActive
Company NumberSC176655
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Kippen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1997(2 months after company formation)
Appointment Duration26 years, 8 months
RoleElectronics
Country of ResidenceScotland
Correspondence Address63 The Beeches
Lochgelly
Fife
KY5 9QB
Scotland
Secretary NamePamela Kippen
NationalityBritish
StatusCurrent
Appointed15 January 1999(1 year, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleCatering Assistant
Correspondence Address63 The Beeches
Lochgelly
Fife
KY5 9QB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJames Johnstone
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 1999)
RoleElectronics
Correspondence Address44 Craigston Drive
Dunfermline
Fife
KY12 0XE
Scotland
Secretary NameMr John Kippen
NationalityBritish
StatusResigned
Appointed27 August 1997(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 1999)
RoleElectronics
Correspondence Address178 South Street
Lochgelly
Fife
KY5 9BE
Scotland
Director NameCaroline Colliar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 2005)
RoleNurse
Correspondence Address47 South Knowe
Crossgates
Fife
KY4 8AW
Scotland

Contact

Websiteinter-co-nexus.com
Email address[email protected]
Telephone01383 511088
Telephone regionDunfermline

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1John Kippen
100.00%
Ordinary

Financials

Year2014
Net Worth£673,576
Cash£603,237
Current Liabilities£321,348

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
11 January 2023Registered office address changed from 50 Wellington Street Suite 401/403 Baltic Chambers Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 11 January 2023 (1 page)
7 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 July 2022Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
28 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
22 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
21 August 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 3.00
(8 pages)
20 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class created 07/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
20 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 3.00
(8 pages)
6 October 2017Registered office address changed from C/O Christies Dalgety Bay Business Centre Sybrig House Ridge Way Dalgety Bay Fife KY11 9JN to 50 Wellington Street Suite 401/403 Baltic Chambers Glasgow G2 6HJ on 6 October 2017 (1 page)
6 October 2017Registered office address changed from C/O Christies Dalgety Bay Business Centre Sybrig House Ridge Way Dalgety Bay Fife KY11 9JN to 50 Wellington Street Suite 401/403 Baltic Chambers Glasgow G2 6HJ on 6 October 2017 (1 page)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 July 2017Notification of John Kippen as a person with significant control on 1 February 2017 (2 pages)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 July 2017Notification of John Kippen as a person with significant control on 1 February 2017 (2 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 September 2012Registered office address changed from 25 Ferryhills Road North Queensferry Inverkeithing Fife KY11 1HE on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 25 Ferryhills Road North Queensferry Inverkeithing Fife KY11 1HE on 18 September 2012 (1 page)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 July 2010Director's details changed for Mr John Kippen on 6 April 2010 (2 pages)
5 July 2010Director's details changed for Mr John Kippen on 6 April 2010 (2 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr John Kippen on 6 April 2010 (2 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 June 2009Return made up to 23/06/09; full list of members (3 pages)
26 June 2009Return made up to 23/06/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 June 2007Return made up to 23/06/07; full list of members (2 pages)
29 June 2007Return made up to 23/06/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 July 2006Registered office changed on 14/07/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page)
14 July 2006Return made up to 23/06/06; full list of members (2 pages)
14 July 2006Registered office changed on 14/07/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page)
14 July 2006Return made up to 23/06/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
24 June 2005Return made up to 23/06/05; full list of members (2 pages)
24 June 2005Return made up to 23/06/05; full list of members (2 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 July 2004Return made up to 23/06/04; full list of members (7 pages)
7 July 2004Return made up to 23/06/04; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 July 2003Return made up to 23/06/03; full list of members (7 pages)
1 July 2003Return made up to 23/06/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2002Registered office changed on 26/06/02 from: 24 viewfield terrace dunfermline fife KY12 7HZ (1 page)
26 June 2002Registered office changed on 26/06/02 from: 24 viewfield terrace dunfermline fife KY12 7HZ (1 page)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
17 July 2001Return made up to 23/06/01; full list of members (6 pages)
17 July 2001Return made up to 23/06/01; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
14 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
9 August 2000Return made up to 23/06/00; full list of members (6 pages)
9 August 2000Return made up to 23/06/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
23 July 1999Return made up to 23/06/99; full list of members (6 pages)
23 July 1999Return made up to 23/06/99; full list of members (6 pages)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Director resigned (1 page)
9 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
9 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
8 July 1998Return made up to 23/06/98; full list of members (6 pages)
8 July 1998Return made up to 23/06/98; full list of members (6 pages)
7 October 1997New secretary appointed;new director appointed (2 pages)
7 October 1997New secretary appointed;new director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
26 August 1997Company name changed smith & jones (uk) LIMITED\certificate issued on 27/08/97 (2 pages)
26 August 1997Company name changed smith & jones (uk) LIMITED\certificate issued on 27/08/97 (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997Secretary resigned (1 page)
23 June 1997Incorporation (16 pages)
23 June 1997Incorporation (16 pages)