Company NameNexus Polymers Ltd.
Company StatusDissolved
Company NumberSC225046
CategoryPrivate Limited Company
Incorporation Date7 November 2001(22 years, 6 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Christopher Charles Andrew Wagner
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressEsk House
6 Bishops Park, Thorntonhall
Glasgow
Lanarkshire
G74 5AF
Scotland
Director NameMiss Nicola Barbara Helena Wagner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Smithy Stewarton Road
Glasgow
G77 6PD
Scotland
Director NameMiss Rosalynd Ann Wagner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Doune Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 5NR
Scotland
Secretary NameNicola Barbara Helena Wagner
NationalityBritish
StatusClosed
Appointed07 November 2001(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Smithy Stewarton Road
Glasgow
G77 6PD
Scotland
Director NameMr Mark Ferguson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2014(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 12 July 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 7 Centurion Business
Park, Shields Road
Glasgow
G41 1HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitenexuspolymers.com
Email address[email protected]
Telephone0141 4292525
Telephone regionGlasgow

Location

Registered AddressPavilion 7 Centurion Business
Park, Shields Road
Glasgow
G41 1HH
Scotland
ConstituencyGlasgow Central
WardGovan

Financials

Year2013
Net Worth-£3,187
Cash£4,684
Current Liabilities£25,797

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

29 January 2002Delivered 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

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
14 April 2016Application to strike the company off the register (3 pages)
14 April 2016Application to strike the company off the register (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(6 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(6 pages)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(6 pages)
4 June 2014Appointment of Mark Ferguson as a director (3 pages)
4 June 2014Appointment of Mark Ferguson as a director (3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(6 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(6 pages)
26 March 2013Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
22 December 2011Secretary's details changed for Nicola Barbara Helena Wagner on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Nicola Barbara Helena Wagner on 22 December 2011 (2 pages)
22 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
22 December 2011Director's details changed for Nicola Barbara Helena Wagner on 22 December 2011 (2 pages)
22 December 2011Secretary's details changed for Nicola Barbara Helena Wagner on 22 December 2011 (2 pages)
20 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2010Director's details changed for Nicola Barbara Helena Wagner on 25 October 2009 (2 pages)
3 February 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Christopher Charles Andrew Wagner on 25 October 2009 (2 pages)
3 February 2010Director's details changed for Christopher Charles Andrew Wagner on 25 October 2009 (2 pages)
3 February 2010Director's details changed for Rosalynd Ann Wagner on 25 October 2009 (2 pages)
3 February 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Nicola Barbara Helena Wagner on 25 October 2009 (2 pages)
3 February 2010Director's details changed for Rosalynd Ann Wagner on 25 October 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
13 January 2009Return made up to 25/10/08; full list of members (4 pages)
13 January 2009Return made up to 25/10/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 November 2007Return made up to 25/10/07; full list of members (3 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Return made up to 25/10/07; full list of members (3 pages)
5 April 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
5 April 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
27 November 2006Return made up to 25/10/06; full list of members (3 pages)
27 November 2006Return made up to 25/10/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
10 November 2005Return made up to 25/10/05; full list of members (3 pages)
10 November 2005Registered office changed on 10/11/05 from: esk house, 6 bishops park thorntonhall glasgow G74 5AF (1 page)
10 November 2005Return made up to 25/10/05; full list of members (3 pages)
10 November 2005Registered office changed on 10/11/05 from: esk house, 6 bishops park thorntonhall glasgow G74 5AF (1 page)
3 November 2004Return made up to 25/10/04; full list of members (7 pages)
3 November 2004Return made up to 25/10/04; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
6 April 2004Return made up to 07/11/03; full list of members (7 pages)
6 April 2004Return made up to 07/11/03; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
31 October 2002Return made up to 07/11/02; full list of members (7 pages)
31 October 2002Return made up to 07/11/02; full list of members (7 pages)
1 February 2002Partic of mort/charge * (6 pages)
1 February 2002Partic of mort/charge * (6 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
24 December 2001New secretary appointed;new director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New secretary appointed;new director appointed (2 pages)
24 December 2001Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001Director resigned (1 page)
7 November 2001Incorporation (16 pages)
7 November 2001Incorporation (16 pages)