6 Bishops Park, Thorntonhall
Glasgow
Lanarkshire
G74 5AF
Scotland
Secretary Name | Mrs Pamela Jane Wagner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Esk House Bishops Park, Thorntonhall Glasgow G74 5AF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | nexushomes.co.uk |
---|
Registered Address | Nexus House, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 3 other UK companies use this postal address |
37.5k at £1 | Christopher Charles Andrew Wagner 50.00% Ordinary |
---|---|
37.5k at £1 | Pamela Jane Wagner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£219,666 |
Cash | £3,746 |
Current Liabilities | £1,758,462 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2007 | Delivered on: 14 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 park drive thorntonhall LAN161449. Outstanding |
---|---|
13 September 2006 | Delivered on: 15 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/4 wellknowe road thorntonhall glasgow LAN146304. Outstanding |
27 August 2011 | Delivered on: 7 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
21 October 2002 | Delivered on: 25 October 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
11 August 2006 | Delivered on: 31 August 2006 Satisfied on: 4 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 park drive, thorntonhall. Fully Satisfied |
5 October 2005 | Delivered on: 13 October 2005 Satisfied on: 4 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of land, 16 broomcroft road, whietcraigs, glasgow. Fully Satisfied |
15 October 2004 | Delivered on: 26 October 2004 Satisfied on: 4 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 112 st andrews drive, glasgow. Fully Satisfied |
31 August 2004 | Delivered on: 4 September 2004 Satisfied on: 4 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects comprising the dwellinghouse at 4 burnside road, whitecraigs, glasgow (title number REN63613). Fully Satisfied |
3 October 2003 | Delivered on: 9 October 2003 Satisfied on: 4 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 erskine road, whitecraigs, glasgow REN10211. Fully Satisfied |
31 January 2003 | Delivered on: 12 February 2003 Satisfied on: 4 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 deramore avenue, giffnock, glasgow. Fully Satisfied |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2017 | Application to strike the company off the register (3 pages) |
4 December 2017 | Application to strike the company off the register (3 pages) |
1 March 2017 | Registered office address changed from 7 Seaward Place Centurion Business Park Glasgow G41 1HH to Nexus House, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 7 Seaward Place Centurion Business Park Glasgow G41 1HH to Nexus House, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 1 March 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 December 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
12 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 September 2011 | Duplicate mortgage certificatecharge no:10 (6 pages) |
8 September 2011 | Duplicate mortgage certificatecharge no:10 (6 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
7 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
7 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
7 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
7 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
7 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
7 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
7 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
7 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
7 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
7 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
27 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Registered office address changed from Pavilion 7 Centurion Business Park, Shields Road Glasgow G41 1HH on 27 April 2010 (1 page) |
27 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Registered office address changed from Pavilion 7 Centurion Business Park, Shields Road Glasgow G41 1HH on 27 April 2010 (1 page) |
26 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 July 2009 | Return made up to 06/04/09; full list of members (3 pages) |
6 July 2009 | Return made up to 06/04/09; full list of members (3 pages) |
20 January 2009 | Return made up to 06/04/08; full list of members (3 pages) |
20 January 2009 | Return made up to 06/04/08; full list of members (3 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 September 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Partic of mort/charge * (3 pages) |
9 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 September 2006 | Partic of mort/charge * (3 pages) |
15 September 2006 | Partic of mort/charge * (3 pages) |
31 August 2006 | Partic of mort/charge * (3 pages) |
31 August 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: esk house bishops park, thorntonhall glasgow G74 5AF (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: esk house bishops park, thorntonhall glasgow G74 5AF (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 October 2005 | Partic of mort/charge * (3 pages) |
13 October 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
26 October 2004 | Partic of mort/charge * (3 pages) |
26 October 2004 | Partic of mort/charge * (3 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 September 2004 | Partic of mort/charge * (5 pages) |
4 September 2004 | Partic of mort/charge * (5 pages) |
31 March 2004 | Return made up to 06/04/04; full list of members (6 pages) |
31 March 2004 | Return made up to 06/04/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 October 2003 | Partic of mort/charge * (5 pages) |
9 October 2003 | Partic of mort/charge * (5 pages) |
10 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
10 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
12 February 2003 | Partic of mort/charge * (5 pages) |
12 February 2003 | Partic of mort/charge * (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
25 October 2002 | Partic of mort/charge * (6 pages) |
25 October 2002 | Partic of mort/charge * (6 pages) |
7 May 2002 | Return made up to 06/04/02; full list of members
|
7 May 2002 | Return made up to 06/04/02; full list of members
|
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
2 July 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
2 July 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
29 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
29 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Incorporation (15 pages) |
6 April 2000 | Incorporation (15 pages) |