Hillington Park
Glasgow
G52 4NQ
Scotland
Director Name | Miss Nicola Barbara Helena Wagner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2000(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Nexus House, Wilson Business Park 1 Queen Elizabet Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Miss Rosalynd Ann Wagner |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House, Wilson Business Park 1 Queen Elizabet Hillington Park Glasgow G52 4NQ Scotland |
Secretary Name | Nicola Barbara Helena Wagner |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2000(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Nexus House, Wilson Business Park 1 Queen Elizabet Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Mr Mark Ferguson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2014(13 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House, Wilson Business Park 1 Queen Elizabet Hillington Park Glasgow G52 4NQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | nexusgroup.org |
---|---|
Email address | [email protected] |
Telephone | 0141 4292525 |
Telephone region | Glasgow |
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 |
100 at £1 | Camenir Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £270,968 |
Cash | £77,348 |
Current Liabilities | £155,826 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
22 January 2016 | Delivered on: 26 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
29 January 2002 | Delivered on: 1 February 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 |
27 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
14 April 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
17 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
3 June 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
18 April 2019 | Director's details changed for Miss Nicola Barbara Helena Wagner on 18 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Christopher Charles Andrew Wagner on 18 April 2019 (2 pages) |
18 April 2019 | Secretary's details changed for Nicola Barbara Helena Wagner on 18 April 2019 (1 page) |
18 April 2019 | Director's details changed for Miss Rosalynd Ann Wagner on 18 April 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
1 March 2017 | Registered office address changed from Pavilion 7 Centurion Business Park, Shields Road 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 Pavilion 7 Centurion Business Park, Shields Road 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 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 May 2016 | Satisfaction of charge 1 in full (4 pages) |
19 May 2016 | Satisfaction of charge 1 in full (4 pages) |
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
26 January 2016 | Registration of charge SC2069560002, created on 22 January 2016 (5 pages) |
26 January 2016 | Registration of charge SC2069560002, created on 22 January 2016 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
4 June 2014 | Appointment of Mark Ferguson as a director (3 pages) |
4 June 2014 | Appointment of Mark Ferguson as a director (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 May 2011 | Director's details changed for Nicola Barbara Helena Wagner on 19 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Nicola Barbara Helena Wagner on 19 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Secretary's details changed for Nicola Barbara Helena Wagner on 19 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Nicola Barbara Helena Wagner on 19 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 August 2007 | Return made up to 22/04/07; full list of members (3 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 22/04/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: esk house bishops park, thorntonhall glasgow lanarkshire G74 5AF (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: esk house bishops park, thorntonhall glasgow lanarkshire G74 5AF (1 page) |
23 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
23 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
22 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
22 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
7 May 2002 | Return made up to 29/04/02; full list of members
|
7 May 2002 | Return made up to 29/04/02; full list of members
|
1 February 2002 | Partic of mort/charge * (6 pages) |
1 February 2002 | Partic of mort/charge * (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
11 June 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
11 June 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
1 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
4 April 2001 | Company name changed blow molding matters LTD.\certificate issued on 04/04/01 (2 pages) |
4 April 2001 | Company name changed blow molding matters LTD.\certificate issued on 04/04/01 (2 pages) |
21 December 2000 | Ad 20/11/00--------- £ si 68@1=68 £ ic 2/70 (2 pages) |
21 December 2000 | Ad 20/11/00--------- £ si 68@1=68 £ ic 2/70 (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
9 May 2000 | Incorporation (15 pages) |
9 May 2000 | Incorporation (15 pages) |