Glasgow
G2 2LB
Scotland
Director Name | Mr Iain Edgar |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2011(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 177 West George Street West George S Glasgow G2 2LB Scotland |
Director Name | Mr Peter Quinn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2011(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, 177 West George Street West George S Glasgow G2 2LB Scotland |
Director Name | Mr Stewart Graham McQuillian |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(4 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 30 April 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Kilmartin Place, Tannochside Park Uddingston Glasgow G71 5PH Scotland |
Secretary Name | Miss Lynn Tyeson |
---|---|
Status | Resigned |
Appointed | 05 April 2011(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Grove House Kilmartin Place, Tannochside Park Uddingston Glasgow G71 5PH Scotland |
Director Name | Mr James Thomas McCann Rae |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craignish 14 Camelon Road Falkirk FK1 5RX Scotland |
Website | nugensis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 818084 |
Telephone region | Motherwell |
Registered Address | Ground Floor, 177 West George Street West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
252 at £1 | Peter Quinn 25.20% Ordinary A |
---|---|
250 at £1 | Ian Milligan 25.00% Ordinary C |
249 at £1 | Iain Edgar 24.90% Ordinary B |
249 at £1 | Stewart Mcquillian 24.90% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £744,961 |
Cash | £1,138,929 |
Current Liabilities | £1,891,921 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
10 February 2015 | Delivered on: 13 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
3 January 2019 | Registered 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 2018 | Termination of appointment of James Thomas Mccann Rae as a director on 30 April 2018 (1 page) |
3 May 2018 | Termination of appointment of Lynn Tyeson as a secretary on 31 January 2018 (1 page) |
9 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
7 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
14 August 2017 | Cessation of Stewart Graham Mcquillian as a person with significant control on 30 April 2017 (1 page) |
14 August 2017 | Cessation of Stewart Graham Mcquillian as a person with significant control on 30 April 2017 (1 page) |
25 May 2017 | Cancellation of shares. Statement of capital on 3 May 2017
|
25 May 2017 | Cancellation of shares. Statement of capital on 3 May 2017
|
24 May 2017 | Purchase of own shares. (3 pages) |
24 May 2017 | Purchase of own shares. (3 pages) |
11 May 2017 | Termination of appointment of Stewart Graham Mcquillian as a director on 30 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Stewart Graham Mcquillian as a director on 30 April 2017 (1 page) |
8 December 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
8 December 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 February 2015 | Registration of charge SC3894870001, created on 10 February 2015 (19 pages) |
13 February 2015 | Registration of charge SC3894870001, created on 10 February 2015 (19 pages) |
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 June 2014 | Director's details changed for Mr Jamie Thomas Mccann Rae on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Jamie Thomas Mccann Rae on 6 June 2014 (2 pages) |
6 June 2014 | Appointment of Mr Jamie Thomas Mcgann Rae as a director (2 pages) |
6 June 2014 | Appointment of Mr Jamie Thomas Mcgann Rae as a director (2 pages) |
6 June 2014 | Director's details changed for Mr Jamie Thomas Mccann Rae on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Jamie Thomas Mcgann Rae on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Jamie Thomas Mcgann Rae on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Jamie Thomas Mccann Rae on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Jamie Thomas Mccann Rae on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Jamie Thomas Mccann Rae on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Jamie Thomas Mcgann Rae on 6 June 2014 (2 pages) |
30 January 2014 | Registered office address changed from Wallace House 17-21 Maxwell Place Stirling FK8 1JU on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from Wallace House 17-21 Maxwell Place Stirling FK8 1JU on 30 January 2014 (1 page) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU United Kingdom on 6 August 2012 (1 page) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
28 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
7 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
5 April 2011 | Appointment of Mr Stewart Graham Mcquillian as a director (2 pages) |
5 April 2011 | Appointment of Miss Lynn Tyeson as a secretary (1 page) |
5 April 2011 | Registered office address changed from 79 Craigend Road Condorrat G67 4JX United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Appointment of Mr Peter Quinn as a director (2 pages) |
5 April 2011 | Appointment of Miss Lynn Tyeson as a secretary (1 page) |
5 April 2011 | Appointment of Mr Peter Quinn as a director (2 pages) |
5 April 2011 | Registered office address changed from 79 Craigend Road Condorrat G67 4JX United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Appointment of Mr Iain Edgar as a director (2 pages) |
5 April 2011 | Appointment of Mr Iain Edgar as a director (2 pages) |
5 April 2011 | Appointment of Mr Stewart Graham Mcquillian as a director (2 pages) |
5 April 2011 | Registered office address changed from 79 Craigend Road Condorrat G67 4JX United Kingdom on 5 April 2011 (1 page) |
25 November 2010 | Incorporation
|
25 November 2010 | Incorporation
|
25 November 2010 | Incorporation
|