Company number SC495096
Status Active
Incorporation Date 14 January 2015
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ten events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Previous accounting period extended from 31 January 2016 to 30 June 2016. The most likely internet sites of PLEXUS LIMITED are www.plexus.co.uk, and www.plexus.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plexus Limited is a Private Limited Company.
The company registration number is SC495096. Plexus Limited has been working since 14 January 2015.
The present status of the company is Active. The registered address of Plexus Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. HENDRIE, Craig Francis Bryce is a Director of the company. PARK, Michael George is a Director of the company. Director LEIPER, Pamela Summers has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
LC SECRETARIES LIMITED
Appointed Date: 14 January 2015
Resigned Directors
Persons With Significant Control
Plexus Ocean Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PLEXUS LIMITED Events
25 Jan 2017
Confirmation statement made on 14 January 2017 with updates
03 Oct 2016
Accounts for a dormant company made up to 30 June 2016
30 Sep 2016
Previous accounting period extended from 31 January 2016 to 30 June 2016
18 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
13 Apr 2015
Appointment of Mr Craig Francis Bryce Hendrie as a director on 2 April 2015
...
... and 0 more events
13 Apr 2015
Appointment of Mr Michael George Park as a director on 2 April 2015
13 Apr 2015
Termination of appointment of Pamela Summers Leiper as a director on 2 April 2015
09 Feb 2015
Company name changed ledge 1115 LIMITED\certificate issued on 09/02/15
-
CONNOT ‐
Change of name notice
23 Jan 2015
Resolutions
-
RES15 ‐
Change company name resolution on 2015-01-16
-
RES15 ‐
Change company name resolution on 2015-01-16
14 Jan 2015
Incorporation
Statement of capital on 2015-01-14