Company NameConex Chromatography Systems Ltd.
DirectorChristopher John Cully
Company StatusActive
Company NumberSC231548
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Cully
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Farm Sommers Lane
Blair Drummond
Stirling
FK9 4AL
Scotland
Secretary NameKaty Cully
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address63 Marshall Way
Tullibody
Clackmannanshire
FK10 2GA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteconex-cs.com
Email address[email protected]
Telephone01786 841001
Telephone regionStirling

Location

Registered AddressBurnside House
Sommers Lane
Stirling
FK9 4AL
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

1 at £1Christopher John Cully
100.00%
Ordinary

Financials

Year2014
Net Worth£119,684
Cash£16,386
Current Liabilities£73,131

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

9 October 2008Delivered on: 15 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
4 June 2020Satisfaction of charge 1 in full (1 page)
29 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
27 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
7 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(3 pages)
26 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
31 December 2012Amended accounts made up to 30 September 2010 (8 pages)
31 December 2012Amended accounts made up to 30 September 2010 (8 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 August 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Christopher John Cully on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from Elmbank Mill the Charrier Menstrie Clackmannanshire FK11 7BU on 7 October 2009 (1 page)
7 October 2009Director's details changed for Christopher John Cully on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from Elmbank Mill the Charrier Menstrie Clackmannanshire FK11 7BU on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Elmbank Mill the Charrier Menstrie Clackmannanshire FK11 7BU on 7 October 2009 (1 page)
7 October 2009Director's details changed for Christopher John Cully on 7 October 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
9 July 2009Return made up to 15/05/09; full list of members (3 pages)
9 July 2009Appointment terminated secretary katy cully (1 page)
9 July 2009Return made up to 15/05/09; full list of members (3 pages)
9 July 2009Appointment terminated secretary katy cully (1 page)
26 January 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 July 2008Return made up to 15/05/08; full list of members (3 pages)
24 July 2008Registered office changed on 24/07/2008 from elmbank mill the charrier menstrie clackmannanshire FK11 7BU (1 page)
24 July 2008Return made up to 15/05/08; full list of members (3 pages)
24 July 2008Registered office changed on 24/07/2008 from elmbank mill the charrier menstrie clackmannanshire FK11 7BU (1 page)
23 July 2008Registered office changed on 23/07/2008 from 63 marshall way tullibody alloa FK10 2GA (1 page)
23 July 2008Director's change of particulars / christopher cully / 30/09/2007 (1 page)
23 July 2008Registered office changed on 23/07/2008 from 63 marshall way tullibody alloa FK10 2GA (1 page)
23 July 2008Director's change of particulars / christopher cully / 30/09/2007 (1 page)
10 January 2008Amended accounts made up to 30 September 2005 (8 pages)
10 January 2008Amended accounts made up to 30 September 2005 (8 pages)
5 October 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 October 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
10 July 2007Return made up to 15/05/07; full list of members (2 pages)
10 July 2007Return made up to 15/05/07; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 May 2006Return made up to 15/05/06; full list of members (2 pages)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Return made up to 15/05/06; full list of members (2 pages)
17 October 2005Return made up to 15/05/05; full list of members (2 pages)
17 October 2005Return made up to 15/05/05; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 July 2004Return made up to 15/05/04; full list of members (6 pages)
19 July 2004Return made up to 15/05/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 June 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
10 June 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
23 May 2003Return made up to 15/05/03; full list of members (6 pages)
23 May 2003Return made up to 15/05/03; full list of members (6 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
15 May 2002Incorporation (15 pages)
15 May 2002Incorporation (15 pages)