PLEXUS TECHNOLOGY GROUP LIMITED
ROXBURGHSHIRE E2E CORPORATION LIMITED PRAEGITZER INDUSTRIES LIMITED INTRACON DESIGN LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD5 8XX

Company number SC157381
Status Active
Incorporation Date 12 April 1995
Company Type Private Limited Company
Address PINNACLE HILL, KELSO, ROXBURGHSHIRE, TD5 8XX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a dormant company made up to 1 October 2016; Accounts for a dormant company made up to 3 October 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 118,620 . The most likely internet sites of PLEXUS TECHNOLOGY GROUP LIMITED are www.plexustechnologygroup.co.uk, and www.plexus-technology-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Plexus Technology Group Limited is a Private Limited Company. The company registration number is SC157381. Plexus Technology Group Limited has been working since 12 April 1995. The present status of the company is Active. The registered address of Plexus Technology Group Limited is Pinnacle Hill Kelso Roxburghshire Td5 8xx. . MIDDLEMASS, Laura Mary is a Secretary of the company. KERR, Denis is a Director of the company. MIHM, Oliver Kurt is a Director of the company. Nominee Secretary COMLAW SECRETARY LIMITED has been resigned. Secretary FORD, Timothy has been resigned. Secretary KELLY, Mark has been resigned. Secretary LAMB, Alan Mackintosh has been resigned. Secretary MACKINNON, William has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ALLEN, Andrew has been resigned. Director BELL, David Wilson has been resigned. Director BERGERON, Matthew Joseph has been resigned. Nominee Director COMLAW DIRECTOR LIMITED has been resigned. Director DARROCH, Ronnie has been resigned. Director DICK, Alistair Robert John has been resigned. Director FORD, Timothy has been resigned. Director KAUFMAN, Joseph David has been resigned. Director LAIDLAW, Mary Valerie has been resigned. Director LAIDLAW, William Derek has been resigned. Director MACKINNON, William has been resigned. Director MERRITT, Michael has been resigned. Director NUSSBAUM, John Leonard has been resigned. Director SABOL, Thomas Bernard has been resigned. Director SMITH, Steven Michael has been resigned. Director SPEIRS, Alan James has been resigned. Director THALE, William Joseph has been resigned. Director VERSTEGEN, Michael Thomas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MIDDLEMASS, Laura Mary
Appointed Date: 18 December 2007

Director
KERR, Denis
Appointed Date: 05 May 2008
60 years old

Director
MIHM, Oliver Kurt
Appointed Date: 01 April 2015
53 years old

Resigned Directors

Nominee Secretary
COMLAW SECRETARY LIMITED
Resigned: 10 August 1995
Appointed Date: 12 April 1995

Secretary
FORD, Timothy
Resigned: 24 January 2002
Appointed Date: 19 March 2001

Secretary
KELLY, Mark
Resigned: 22 March 2007
Appointed Date: 24 January 2002

Secretary
LAMB, Alan Mackintosh
Resigned: 07 May 1999
Appointed Date: 10 August 1995

Secretary
MACKINNON, William
Resigned: 18 December 2007
Appointed Date: 22 March 2007

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 19 March 2001
Appointed Date: 07 May 1999

Director
ALLEN, Andrew
Resigned: 18 December 2007
Appointed Date: 06 March 2002
68 years old

Director
BELL, David Wilson
Resigned: 06 March 2000
Appointed Date: 07 May 1999
71 years old

Director
BERGERON, Matthew Joseph
Resigned: 08 May 2001
Appointed Date: 07 May 1999
62 years old

Nominee Director
COMLAW DIRECTOR LIMITED
Resigned: 10 August 1995
Appointed Date: 12 April 1995
31 years old

Director
DARROCH, Ronnie
Resigned: 01 April 2015
Appointed Date: 21 November 2012
60 years old

Director
DICK, Alistair Robert John
Resigned: 03 October 2005
Appointed Date: 24 January 2002
64 years old

Director
FORD, Timothy
Resigned: 10 June 2002
Appointed Date: 08 May 2001
68 years old

Director
KAUFMAN, Joseph David
Resigned: 30 November 2002
Appointed Date: 31 May 2001
68 years old

Director
LAIDLAW, Mary Valerie
Resigned: 07 May 1999
Appointed Date: 10 August 1995
82 years old

Director
LAIDLAW, William Derek
Resigned: 30 November 2002
Appointed Date: 10 August 1995
82 years old

Director
MACKINNON, William
Resigned: 21 November 2012
Appointed Date: 18 December 2007
67 years old

Director
MERRITT, Michael
Resigned: 31 March 2006
Appointed Date: 03 October 2005
66 years old

Director
NUSSBAUM, John Leonard
Resigned: 14 August 2002
Appointed Date: 31 May 2001
83 years old

Director
SABOL, Thomas Bernard
Resigned: 30 November 2002
Appointed Date: 31 May 2001
66 years old

Director
SMITH, Steven Michael
Resigned: 08 May 2001
Appointed Date: 07 May 1999
63 years old

Director
SPEIRS, Alan James
Resigned: 18 December 2007
Appointed Date: 01 March 2007
62 years old

Director
THALE, William Joseph
Resigned: 08 May 2001
Appointed Date: 06 March 2000
67 years old

Director
VERSTEGEN, Michael Thomas
Resigned: 30 November 2002
Appointed Date: 31 May 2001
66 years old

PLEXUS TECHNOLOGY GROUP LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 1 October 2016
06 Jul 2016
Accounts for a dormant company made up to 3 October 2015
22 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 118,620

19 Jun 2015
Accounts for a dormant company made up to 27 September 2014
03 Jun 2015
Appointment of Mr Oliver Kurt Mihm as a director on 1 April 2015
...
... and 113 more events
18 Aug 1995
Company name changed comlaw no. 387 LIMITED\certificate issued on 21/08/95
15 Aug 1995
Accounting reference date notified as 31/12
15 Aug 1995
Memorandum and Articles of Association
15 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Apr 1995
Incorporation

PLEXUS TECHNOLOGY GROUP LIMITED Charges

10 November 1995
Bond & floating charge
Delivered: 17 November 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…