Company NameNexus Homes Limited
Company StatusDissolved
Company NumberSC205946
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Christopher Charles Andrew Wagner
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEsk House
6 Bishops Park, Thorntonhall
Glasgow
Lanarkshire
G74 5AF
Scotland
Secretary NameMrs Pamela Jane Wagner
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressEsk House
Bishops Park, Thorntonhall
Glasgow
G74 5AF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitenexushomes.co.uk

Location

Registered AddressNexus House, Wilson Business Park 1 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches3 other UK companies use this postal address

Shareholders

37.5k at £1Christopher Charles Andrew Wagner
50.00%
Ordinary
37.5k at £1Pamela Jane Wagner
50.00%
Ordinary

Financials

Year2014
Net Worth-£219,666
Cash£3,746
Current Liabilities£1,758,462

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 September 2007Delivered 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 2006Delivered 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 2011Delivered 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 2002Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
4 December 2017Application to strike the company off the register (3 pages)
1 March 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 December 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 75,002
(4 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 75,002
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 75,002
(4 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 75,002
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 75,002
(4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 75,002
(4 pages)
12 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 September 2011Duplicate mortgage certificatecharge no:10 (6 pages)
8 September 2011Duplicate mortgage certificatecharge no:10 (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
25 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 April 2010Registered office address changed from Pavilion 7 Centurion Business Park, Shields Road Glasgow G41 1HH on 27 April 2010 (1 page)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 April 2010Registered office address changed from Pavilion 7 Centurion Business Park, Shields Road Glasgow G41 1HH on 27 April 2010 (1 page)
26 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
26 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
6 July 2009Return made up to 06/04/09; full list of members (3 pages)
6 July 2009Return made up to 06/04/09; full list of members (3 pages)
20 January 2009Return made up to 06/04/08; full list of members (3 pages)
20 January 2009Return made up to 06/04/08; full list of members (3 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
26 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
26 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
14 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
9 May 2007Return made up to 06/04/07; full list of members (2 pages)
9 May 2007Return made up to 06/04/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 September 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
31 August 2006Partic of mort/charge * (3 pages)
31 August 2006Partic of mort/charge * (3 pages)
13 April 2006Return made up to 06/04/06; full list of members (2 pages)
13 April 2006Return made up to 06/04/06; full list of members (2 pages)
10 November 2005Registered office changed on 10/11/05 from: esk house bishops park, thorntonhall glasgow G74 5AF (1 page)
10 November 2005Registered office changed on 10/11/05 from: esk house bishops park, thorntonhall glasgow G74 5AF (1 page)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 October 2005Partic of mort/charge * (3 pages)
13 October 2005Partic of mort/charge * (3 pages)
5 May 2005Return made up to 06/04/05; full list of members (6 pages)
5 May 2005Return made up to 06/04/05; full list of members (6 pages)
26 October 2004Partic of mort/charge * (3 pages)
26 October 2004Partic of mort/charge * (3 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 September 2004Partic of mort/charge * (5 pages)
4 September 2004Partic of mort/charge * (5 pages)
31 March 2004Return made up to 06/04/04; full list of members (6 pages)
31 March 2004Return made up to 06/04/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 October 2003Partic of mort/charge * (5 pages)
9 October 2003Partic of mort/charge * (5 pages)
10 April 2003Return made up to 06/04/03; full list of members (6 pages)
10 April 2003Return made up to 06/04/03; full list of members (6 pages)
12 February 2003Partic of mort/charge * (5 pages)
12 February 2003Partic of mort/charge * (5 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
25 October 2002Partic of mort/charge * (6 pages)
25 October 2002Partic of mort/charge * (6 pages)
7 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/05/02
(6 pages)
7 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/05/02
(6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
2 July 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
2 July 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
29 May 2001Return made up to 06/04/01; full list of members (6 pages)
29 May 2001Return made up to 06/04/01; full list of members (6 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: savoy tower 77 renfrew street glasgow lanarkshire G2 3BY (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
6 April 2000Incorporation (15 pages)
6 April 2000Incorporation (15 pages)