6 Bishops Park, Thorntonhall
Glasgow
Lanarkshire
G74 5AF
Scotland
Director Name | Miss Nicola Barbara Helena Wagner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Smithy Stewarton Road Glasgow G77 6PD Scotland |
Director Name | Miss Rosalynd Ann Wagner |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Doune Crescent Newton Mearns Glasgow Lanarkshire G77 5NR Scotland |
Secretary Name | Nicola Barbara Helena Wagner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Smithy Stewarton Road Glasgow G77 6PD Scotland |
Director Name | Mr Mark Ferguson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2014(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 July 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion 7 Centurion Business Park, Shields Road Glasgow G41 1HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | nexuspolymers.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4292525 |
Telephone region | Glasgow |
Registered Address | Pavilion 7 Centurion Business Park, Shields Road Glasgow G41 1HH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Year | 2013 |
---|---|
Net Worth | -£3,187 |
Cash | £4,684 |
Current Liabilities | £25,797 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
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 |
---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2016 | Application to strike the company off the register (3 pages) |
14 April 2016 | Application to strike the company off the register (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
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 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
26 March 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Secretary's details changed for Nicola Barbara Helena Wagner on 22 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Nicola Barbara Helena Wagner on 22 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Director's details changed for Nicola Barbara Helena Wagner on 22 December 2011 (2 pages) |
22 December 2011 | Secretary's details changed for Nicola Barbara Helena Wagner on 22 December 2011 (2 pages) |
20 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2010 | Director's details changed for Nicola Barbara Helena Wagner on 25 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Christopher Charles Andrew Wagner on 25 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Christopher Charles Andrew Wagner on 25 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Rosalynd Ann Wagner on 25 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Nicola Barbara Helena Wagner on 25 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Rosalynd Ann Wagner on 25 October 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
13 January 2009 | Return made up to 25/10/08; full list of members (4 pages) |
13 January 2009 | Return made up to 25/10/08; full list of members (4 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
27 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
27 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
10 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: esk house, 6 bishops park thorntonhall glasgow G74 5AF (1 page) |
10 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: esk house, 6 bishops park thorntonhall glasgow G74 5AF (1 page) |
3 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
6 April 2004 | Return made up to 07/11/03; full list of members (7 pages) |
6 April 2004 | Return made up to 07/11/03; full list of members (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
31 October 2002 | Return made up to 07/11/02; full list of members (7 pages) |
31 October 2002 | Return made up to 07/11/02; full list of members (7 pages) |
1 February 2002 | Partic of mort/charge * (6 pages) |
1 February 2002 | Partic of mort/charge * (6 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
24 December 2001 | New secretary appointed;new director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New secretary appointed;new director appointed (2 pages) |
24 December 2001 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
7 November 2001 | Incorporation (16 pages) |
7 November 2001 | Incorporation (16 pages) |