About

Registered Number: SC231548
Date of Incorporation: 15/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Burnside Farm Sommers Lane, Blair Drummond, Stirling, FK9 4AL

 

Conex Chromatography Systems Ltd was established in 2002. We don't know the number of employees at this company. There are 2 directors listed as Cully, Christopher John, Cully, Katy for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLY, Christopher John 15 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CULLY, Katy 15 May 2002 15 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
MR04 - N/A 04 June 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 16 May 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 11 May 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 30 May 2013
AAMD - Amended Accounts 31 December 2012
AA - Annual Accounts 20 December 2012
DISS40 - Notice of striking-off action discontinued 22 September 2012
AR01 - Annual Return 21 September 2012
GAZ1 - First notification of strike-off action in London Gazette 07 September 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 07 October 2009
AD01 - Change of registered office address 07 October 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 26 January 2009
410(Scot) - N/A 15 October 2008
363a - Annual Return 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AAMD - Amended Accounts 10 January 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 04 March 2004
225 - Change of Accounting Reference Date 10 June 2003
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
NEWINC - New incorporation documents 15 May 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 09 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.