NEXUS AB HOLDINGS LIMITED

Johnstone House Johnstone House, Aberdeen, AB10 1UD
StatusDISSOLVED
Company No.SC400893
CategoryPrivate Limited Company
Incorporated03 Jun 2011
Age13 years, 1 month, 4 days
JurisdictionScotland
Dissolution09 Feb 2016
Years8 years, 4 months, 27 days

SUMMARY

NEXUS AB HOLDINGS LIMITED is an dissolved private limited company with number SC400893. It was incorporated 13 years, 1 month, 4 days ago, on 03 June 2011 and it was dissolved 8 years, 4 months, 27 days ago, on 09 February 2016. The company address is Johnstone House Johnstone House, Aberdeen, AB10 1UD.



Company Fillings

Gazette dissolved voluntary

Date: 09 Feb 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4008930001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Slowey

Termination date: 2015-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-04

Old address: Second Floor (East Suite) Johnstone House 32/34 Rose Street Aberdeen AB10 1UP Scotland

New address: Johnstone House 50-54 Rose Street Aberdeen AB10 1UD

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-09

Old address: 13 Albyn Terrace Aberdeen AB10 1YP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burnett & Reid Llp

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Cavanagh

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jeremy Simon Lai

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Slowey

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Simon Lai

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan James Merritt

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-13

Old address: 15 Golden Square Aberdeen AB10 1WF Scotland

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4008930001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burnett & Reid Llp

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peterkins Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-07

Old address: 100 Union Street Aberdeen AB10 1QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Cavanagh

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Anderson

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Cavanagh

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed place d'or 705 LIMITED\certificate issued on 26/08/11

Documents

View document PDF

Resolution

Date: 26 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Rennie

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Edward Anderson

Documents

View document PDF

Incorporation company

Date: 03 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMBERY A LIMITED

FIRST FLOOR BLACK COUNTRY HOUSE,OLDBURY,B69 2DG

Number:08335206
Status:ACTIVE
Category:Private Limited Company

FAST PROJECT DEVELOPMENT LIMITED

3 MYRTLE WALK,LONDON,N1 6QF

Number:06842439
Status:ACTIVE
Category:Private Limited Company

ICMUS - INSPIRE COMMUNITY MUSIC CIC

HEDGEROW COTTAGE 10 DENNIS GREEN,SANDY,SG19 3LQ

Number:10573522
Status:ACTIVE
Category:Community Interest Company

JDT LOGISTIC SERVICES LIMITED

7 GRETDALE AVENUE,LYTHAM,FY8 2EE

Number:11135364
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LON PROPERTY LIMITED

7-9 MACON COURT,CREWE,CW1 6EA

Number:11722473
Status:ACTIVE
Category:Private Limited Company

OMNI-PM LTD

BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ

Number:06710218
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