PLEXUS CORP (KELSO) LIMITED

Pinnacle Hill Industrial Estate Pinnacle Hill Industrial Estate, TD5 8XX
StatusACTIVE
Company No.SC041957
CategoryPrivate Limited Company
Incorporated30 Mar 1965
Age59 years, 1 month, 13 days
JurisdictionScotland

SUMMARY

PLEXUS CORP (KELSO) LIMITED is an active private limited company with number SC041957. It was incorporated 59 years, 1 month, 13 days ago, on 30 March 1965. The company address is Pinnacle Hill Industrial Estate Pinnacle Hill Industrial Estate, TD5 8XX.



Company Fillings

Change person director company with change date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-30

Officer name: Mr Frank Zycinski

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-30

Officer name: Mr Frank Zycinski

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronnie Darroch

Termination date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2023

Action Date: 01 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-01

Documents

View document PDF

Change account reference date company previous extended

Date: 17 May 2023

Action Date: 01 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 02 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-02

Officer name: Mr Steven Thomson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 02 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-02

Officer name: Denis Kerr

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2022

Action Date: 02 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2021

Action Date: 03 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-30

Officer name: Ronnie Darroch

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Laura Mary Middlemass

Change date: 2019-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Oliver Kurt Mihm

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Kurt Mihm

Change date: 2017-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 01 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2016

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Denis Kerr

Change date: 2015-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2016

Action Date: 03 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2015

Action Date: 27 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Oliver Kurt Mihm

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Ronnie Darroch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronnie Darroch

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mackinnon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2012

Action Date: 01 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2011

Action Date: 02 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2010

Action Date: 03 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-03

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2009

Action Date: 27 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-27

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr denis kerr

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2005

Action Date: 01 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-01

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Auditors resignation company

Date: 21 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Resolution

Date: 15 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 30/09/01

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed keltek electronics LIMITED\certificate issued on 05/10/00

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1999

Action Date: 01 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-01

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/99; no change of members

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/98 to 31/03/99

Documents

View document PDF

Auditors resignation company

Date: 09 Nov 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/98; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/97; full list of members

Documents

View document PDF


Some Companies

7ABLE LIMITED

ASHWOOD HOUSE,GRENDON UNDERWOOD,HP18 0XH

Number:07165862
Status:ACTIVE
Category:Private Limited Company

BESTWAY SERVICES LIMITED

70 COPENHAGEN ROAD,GILLINGHAM,ME7 4RU

Number:11630911
Status:ACTIVE
Category:Private Limited Company

BRIERDENE PROPERTIES LTD

VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR

Number:11882219
Status:ACTIVE
Category:Private Limited Company

CRM FAMILY MEDIATION LIMITED

LUCYS,HYTHE,CT21 5ES

Number:08328637
Status:ACTIVE
Category:Private Limited Company

DN CONSULTING SERVICES LIMITED

3 FULTON CRESCENT,BISHOP'S STORTFORD,CM23 5DA

Number:11587238
Status:ACTIVE
Category:Private Limited Company

DOBTEC LIMITED

9 THE MARTINS,CHEPSTOW,NP16 7DP

Number:05046882
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source