PLEXUS OCEAN SYSTEMS LIMITED
ABERDEEN PLEXUS PRODUCTS INTERNATIONAL LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC121368
Status Active
Incorporation Date 16 November 1989
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Amended full accounts made up to 30 June 2016; Full accounts made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 102 . The most likely internet sites of PLEXUS OCEAN SYSTEMS LIMITED are www.plexusoceansystems.co.uk, and www.plexus-ocean-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven 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 Ocean Systems Limited is a Private Limited Company. The company registration number is SC121368. Plexus Ocean Systems Limited has been working since 16 November 1989. The present status of the company is Active. The registered address of Plexus Ocean Systems Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . DAVID VENUS & COMPANY LLP 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. RITCHIE, Colin is a Director of the company. ROBERTSON, Michael Angus is a Director of the company. Secretary ARMOUR, Douglas William has been resigned. Secretary BRUCE, Martha Blanche Waymark has been resigned. Secretary HIGHAM, Richard Charles has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director BOYD, Mark has been resigned. Director BURTON, Kevin has been resigned. Director CARMONA DA MOTA, Augusto Licinio has been resigned. Director HALL, Richard Patrick has been resigned. Director MARTIN, Anita has been resigned. Director MILNE, Ian Fraser has been resigned. Director THRALL, Jerome Jeffrey has been resigned. Director VAN BILDERBEEK, Bernard Herman has been resigned. Director VAN BILDERBEEK, Suasan Mary has been resigned. The company operates in "Machining".


Current Directors

Secretary
DAVID VENUS & COMPANY LLP
Appointed Date: 14 March 2016

Director
HENDRIE, Craig Francis Bryce
Appointed Date: 27 February 2007
52 years old

Director
PARK, Michael George
Appointed Date: 28 February 2011
58 years old

Director
RITCHIE, Colin
Appointed Date: 28 February 2011
58 years old

Director
ROBERTSON, Michael Angus
Appointed Date: 17 September 1997
61 years old

Resigned Directors

Secretary
ARMOUR, Douglas William
Resigned: 14 March 2016
Appointed Date: 30 June 2012

Secretary
BRUCE, Martha Blanche Waymark
Resigned: 30 June 2012
Appointed Date: 14 December 2005

Secretary
HIGHAM, Richard Charles
Resigned: 19 May 1999
Appointed Date: 07 April 1997

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 07 April 1997
Appointed Date: 08 August 1991

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 14 December 2005
Appointed Date: 19 May 1999

Director
BOYD, Mark
Resigned: 19 May 1999
Appointed Date: 07 April 1997
69 years old

Director
BURTON, Kevin
Resigned: 19 May 1999
Appointed Date: 05 October 1998
69 years old

Director
CARMONA DA MOTA, Augusto Licinio
Resigned: 28 February 2011
Appointed Date: 04 February 2005
86 years old

Director
HALL, Richard Patrick
Resigned: 05 October 1998
Appointed Date: 17 September 1997
65 years old

Director
MARTIN, Anita
Resigned: 31 March 2016
Appointed Date: 01 April 2013
55 years old

Director
MILNE, Ian Fraser
Resigned: 14 March 1997
65 years old

Director
THRALL, Jerome Jeffrey
Resigned: 28 February 2011
Appointed Date: 04 February 2005
75 years old

Director
VAN BILDERBEEK, Bernard Herman
Resigned: 28 February 2011
Appointed Date: 26 January 1993
77 years old

Director
VAN BILDERBEEK, Suasan Mary
Resigned: 26 January 1993
77 years old

PLEXUS OCEAN SYSTEMS LIMITED Events

21 Mar 2017
Amended full accounts made up to 30 June 2016
29 Dec 2016
Full accounts made up to 30 June 2016
12 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 102

06 Apr 2016
Termination of appointment of Anita Martin as a director on 31 March 2016
06 Apr 2016
Termination of appointment of Douglas William Armour as a secretary on 14 March 2016
...
... and 115 more events
24 Jan 1990
Secretary resigned;new secretary appointed

23 Jan 1990
Director resigned;new director appointed

23 Jan 1990
New director appointed

16 Jan 1990
Company name changed ledge thirteen LIMITED\certificate issued on 17/01/90
16 Nov 1989
Incorporation

PLEXUS OCEAN SYSTEMS LIMITED Charges

5 September 2014
Charge code SC12 1368 0004
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The tenant's interest in the lease in respect of subjects…
17 February 1999
Floating charge
Delivered: 24 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
2 May 1995
Legal charge
Delivered: 3 May 1995
Status: Satisfied on 27 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3, 5 sloane court east, chelsea.
12 September 1991
Floating charge
Delivered: 24 September 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…