Company NameNugensis Ltd
Company StatusActive
Company NumberSC389487
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Milligan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, 177 West George Street West George S
Glasgow
G2 2LB
Scotland
Director NameMr Iain Edgar
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(4 months, 1 week after company formation)
Appointment Duration12 years, 12 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 177 West George Street West George S
Glasgow
G2 2LB
Scotland
Director NameMr Peter Quinn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(4 months, 1 week after company formation)
Appointment Duration12 years, 12 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressGround Floor, 177 West George Street West George S
Glasgow
G2 2LB
Scotland
Director NameMr Stewart Graham McQuillian
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(4 months, 1 week after company formation)
Appointment Duration6 years (resigned 30 April 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Kilmartin Place, Tannochside Park
Uddingston
Glasgow
G71 5PH
Scotland
Secretary NameMiss Lynn Tyeson
StatusResigned
Appointed05 April 2011(4 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressGrove House Kilmartin Place, Tannochside Park
Uddingston
Glasgow
G71 5PH
Scotland
Director NameMr James Thomas McCann Rae
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraignish 14 Camelon Road
Falkirk
FK1 5RX
Scotland

Contact

Websitenugensis.co.uk
Email address[email protected]
Telephone01698 818084
Telephone regionMotherwell

Location

Registered AddressGround Floor, 177 West George Street
West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

252 at £1Peter Quinn
25.20%
Ordinary A
250 at £1Ian Milligan
25.00%
Ordinary C
249 at £1Iain Edgar
24.90%
Ordinary B
249 at £1Stewart Mcquillian
24.90%
Ordinary B

Financials

Year2014
Net Worth£744,961
Cash£1,138,929
Current Liabilities£1,891,921

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

10 February 2015Delivered on: 13 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
3 January 2019Registered office address changed from Grove House Kilmartin Place, Tannochside Park Uddingston Glasgow G71 5PH to Maxim 3 Parklands Avenue Motherwell ML1 4WQ on 3 January 2019 (1 page)
3 May 2018Termination of appointment of James Thomas Mccann Rae as a director on 30 April 2018 (1 page)
3 May 2018Termination of appointment of Lynn Tyeson as a secretary on 31 January 2018 (1 page)
9 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
14 August 2017Cessation of Stewart Graham Mcquillian as a person with significant control on 30 April 2017 (1 page)
14 August 2017Cessation of Stewart Graham Mcquillian as a person with significant control on 30 April 2017 (1 page)
25 May 2017Cancellation of shares. Statement of capital on 3 May 2017
  • GBP 751
(6 pages)
25 May 2017Cancellation of shares. Statement of capital on 3 May 2017
  • GBP 751
(6 pages)
24 May 2017Purchase of own shares. (3 pages)
24 May 2017Purchase of own shares. (3 pages)
11 May 2017Termination of appointment of Stewart Graham Mcquillian as a director on 30 April 2017 (1 page)
11 May 2017Termination of appointment of Stewart Graham Mcquillian as a director on 30 April 2017 (1 page)
8 December 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
8 December 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(7 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(7 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 February 2015Registration of charge SC3894870001, created on 10 February 2015 (19 pages)
13 February 2015Registration of charge SC3894870001, created on 10 February 2015 (19 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(7 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 June 2014Director's details changed for Mr Jamie Thomas Mccann Rae on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Jamie Thomas Mccann Rae on 6 June 2014 (2 pages)
6 June 2014Appointment of Mr Jamie Thomas Mcgann Rae as a director (2 pages)
6 June 2014Appointment of Mr Jamie Thomas Mcgann Rae as a director (2 pages)
6 June 2014Director's details changed for Mr Jamie Thomas Mccann Rae on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Jamie Thomas Mcgann Rae on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Jamie Thomas Mcgann Rae on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Jamie Thomas Mccann Rae on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Jamie Thomas Mccann Rae on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Jamie Thomas Mccann Rae on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Jamie Thomas Mcgann Rae on 6 June 2014 (2 pages)
30 January 2014Registered office address changed from Wallace House 17-21 Maxwell Place Stirling FK8 1JU on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Wallace House 17-21 Maxwell Place Stirling FK8 1JU on 30 January 2014 (1 page)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(6 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
6 August 2012Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU United Kingdom on 6 August 2012 (1 page)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
28 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
28 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
7 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 1,000
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 1,000
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 1,000
(3 pages)
5 April 2011Appointment of Mr Stewart Graham Mcquillian as a director (2 pages)
5 April 2011Appointment of Miss Lynn Tyeson as a secretary (1 page)
5 April 2011Registered office address changed from 79 Craigend Road Condorrat G67 4JX United Kingdom on 5 April 2011 (1 page)
5 April 2011Appointment of Mr Peter Quinn as a director (2 pages)
5 April 2011Appointment of Miss Lynn Tyeson as a secretary (1 page)
5 April 2011Appointment of Mr Peter Quinn as a director (2 pages)
5 April 2011Registered office address changed from 79 Craigend Road Condorrat G67 4JX United Kingdom on 5 April 2011 (1 page)
5 April 2011Appointment of Mr Iain Edgar as a director (2 pages)
5 April 2011Appointment of Mr Iain Edgar as a director (2 pages)
5 April 2011Appointment of Mr Stewart Graham Mcquillian as a director (2 pages)
5 April 2011Registered office address changed from 79 Craigend Road Condorrat G67 4JX United Kingdom on 5 April 2011 (1 page)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)