Company NameNexus Energy Recruitment Limited
Company StatusDissolved
Company NumberSC392497
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameMountwest Acrobatic Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mons Svendal Aase
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNorwegian
StatusClosed
Appointed09 March 2011(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 09 February 2016)
RoleManager
Country of ResidenceNorway
Correspondence AddressExchange No.1 62 Market Street
Aberdeen
AB11 5PT
Scotland
Director NameMr Jan Inge Nore
Date of BirthApril 1959 (Born 65 years ago)
NationalityNorwegian
StatusClosed
Appointed15 October 2013(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 09 February 2016)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressTorvbakken 7
5122 Morvik
Norway
Secretary NameBhavin Naresh Asher
NationalityBritish
StatusClosed
Appointed15 October 2013(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 09 February 2016)
RoleCompany Director
Correspondence AddressExchange No 1 62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMr Neil Knowles
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange No.1 62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Duncan Limerick Macpherson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(1 month, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 January 2012)
RoleRegional Manager
Country of ResidenceNorway
Correspondence AddressExchange No.1 62 Market Street
Aberdeen
AB11 5PT
Scotland
Secretary NameMs Mary McLeish
StatusResigned
Appointed09 March 2011(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 2013)
RoleCompany Director
Correspondence AddressExchange No.1 62 Market Street
Aberdeen
AB11 5PT
Scotland
Director NameMr Jan Kristian Haukeland
Date of BirthApril 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed31 January 2012(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2013)
RoleEngineer
Country of ResidenceNorway
Correspondence AddressGeithusvegen 151 A
5259 Hjellestad
Norway
Director NameMr Sean Girvan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Craigie Park
Aberdeen
Aberdeenshire
AB25 2SE
Scotland
Director NameMr Giovanni Corbetta
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressExchange No 1 62 Market Street
Aberdeen
AB11 5PJ
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2011(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Location

Registered AddressHorizons House
81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Construction Specialists LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2015Registered office address changed from Exchange No.1 62 Market Street Aberdeen AB11 5PT to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 81-83 Waterloo Quay Waterloo Quay Aberdeen AB11 5DE Scotland to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 81-83 Waterloo Quay Waterloo Quay Aberdeen AB11 5DE Scotland to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Exchange No.1 62 Market Street Aberdeen AB11 5PT to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 23 December 2015 (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
14 September 2015Full accounts made up to 31 December 2014 (14 pages)
14 September 2015Full accounts made up to 31 December 2014 (14 pages)
19 June 2015Termination of appointment of Giovanni Corbetta as a director on 10 June 2015 (1 page)
19 June 2015Termination of appointment of Giovanni Corbetta as a director on 10 June 2015 (1 page)
17 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(6 pages)
17 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(6 pages)
13 August 2014Full accounts made up to 31 December 2013 (30 pages)
13 August 2014Full accounts made up to 31 December 2013 (30 pages)
2 July 2014Termination of appointment of Sean Girvan as a director (1 page)
2 July 2014Termination of appointment of Sean Girvan as a director (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(7 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(7 pages)
27 November 2013Appointment of Mr Giovanni Corbetta as a director (3 pages)
27 November 2013Termination of appointment of Jan Haukeland as a director (2 pages)
27 November 2013Termination of appointment of Mary Mcleish as a secretary (2 pages)
27 November 2013Appointment of Bhavin Naresh Asher as a secretary (3 pages)
27 November 2013Appointment of Mr Giovanni Corbetta as a director (3 pages)
27 November 2013Appointment of Jan Inge Nore as a director (2 pages)
27 November 2013Termination of appointment of Jan Haukeland as a director (2 pages)
27 November 2013Termination of appointment of Mary Mcleish as a secretary (2 pages)
27 November 2013Appointment of Jan Inge Nore as a director (2 pages)
27 November 2013Appointment of Bhavin Naresh Asher as a secretary (3 pages)
19 September 2013Full accounts made up to 31 December 2012 (16 pages)
19 September 2013Full accounts made up to 31 December 2012 (16 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
28 February 2013Termination of appointment of Neil Knowles as a director (1 page)
28 February 2013Termination of appointment of Neil Knowles as a director (1 page)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
11 December 2012Appointment of Sean Girvan as a director (3 pages)
11 December 2012Appointment of Sean Girvan as a director (3 pages)
1 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
1 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
14 February 2012Termination of appointment of Duncan Macpherson as a director (1 page)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
14 February 2012Termination of appointment of Duncan Macpherson as a director (1 page)
14 February 2012Appointment of Mr Jan Kristian Haukeland as a director (2 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
14 February 2012Appointment of Mr Jan Kristian Haukeland as a director (2 pages)
22 December 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
22 December 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
4 May 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 4 May 2011 (1 page)
18 March 2011Appointment of Ms Mary Mcleish as a secretary (2 pages)
18 March 2011Appointment of Mr Neil Knowles as a director (2 pages)
18 March 2011Termination of appointment of Ewan Neilson as a director (1 page)
18 March 2011Appointment of Mr Mons Svendal Aase as a director (2 pages)
18 March 2011Appointment of Ms Mary Mcleish as a secretary (2 pages)
18 March 2011Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
18 March 2011Appointment of Mr Duncan Limerick Macpherson as a director (2 pages)
18 March 2011Appointment of Mr Neil Knowles as a director (2 pages)
18 March 2011Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
18 March 2011Termination of appointment of Ewan Neilson as a director (1 page)
18 March 2011Appointment of Mr Duncan Limerick Macpherson as a director (2 pages)
18 March 2011Appointment of Mr Mons Svendal Aase as a director (2 pages)
10 March 2011Company name changed mountwest acrobatic LIMITED\certificate issued on 10/03/11
  • CONNOT ‐
(3 pages)
10 March 2011Company name changed mountwest acrobatic LIMITED\certificate issued on 10/03/11
  • CONNOT ‐
(3 pages)
10 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-09
(1 page)
10 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-09
(1 page)
31 January 2011Incorporation (29 pages)
31 January 2011Incorporation (29 pages)