PLEXUS LIMITED

Johnstone House Johnstone House, Aberdeen, AB10 1HA
StatusACTIVE
Company No.SC495096
CategoryPrivate Limited Company
Incorporated14 Jan 2015
Age9 years, 4 months, 20 days
JurisdictionScotland

SUMMARY

PLEXUS LIMITED is an active private limited company with number SC495096. It was incorporated 9 years, 4 months, 20 days ago, on 14 January 2015. The company address is Johnstone House Johnstone House, Aberdeen, AB10 1HA.



Company Fillings

Accounts with accounts type dormant

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael George Park

Change date: 2023-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Francis Bryce Hendrie

Change date: 2023-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael George Park

Change date: 2020-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-11

Officer name: Mr Michael George Park

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Francis Bryce Hendrie

Change date: 2019-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Francis Bryce Hendrie

Appointment date: 2015-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael George Park

Appointment date: 2015-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-02

Officer name: Pamela Summers Leiper

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ledge 1115 LIMITED\certificate issued on 09/02/15

Documents

View document PDF

Resolution

Date: 23 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNICATING MATTERS LTD

5 HAYFIELD ROAD,OXFORD,OX2 6TX

Number:05942946
Status:ACTIVE
Category:Private Limited Company

LINEFLIGHT LIMITED

THE PUMPING STATION BUNGALOW FLOODS FERRY ROAD,MARCH,PE15 0UJ

Number:07238494
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RDBT LTD

11 GLENGOYNE COURT,GLASGOW,G75 8BT

Number:SC530717
Status:ACTIVE
Category:Private Limited Company

STAY AND ESCAPE LTD

152 SHIPWRIGHTS DRIVE,BENFLEET,SS7 1RF

Number:11265337
Status:ACTIVE
Category:Private Limited Company

STOCK CONTROL SERVICES LIMITED

31 ABINGDON STREET,LANCASHIRE,FY1 1DG

Number:04820716
Status:ACTIVE
Category:Private Limited Company

THE ETHICAL DIAMOND COMPANY (UK) LIMITED

10 GREVILLE STREET (2ND FLOOR),LONDON,EC1N 8SB

Number:11317957
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