About

Registered Number: SC250485
Date of Incorporation: 03/06/2003 (21 years ago)
Company Status: Active
Registered Address: 12 Carden Place, Aberdeen, AB10 1UR

 

Nexus Surface Treatments Ltd was registered on 03 June 2003 and has its registered office in the United Kingdom. The current directors of Nexus Surface Treatments Ltd are listed as Bell, Alexander, Mcmillan, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Alexander 03 June 2003 31 January 2011 1
MCMILLAN, James 03 June 2003 05 November 2003 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 25 June 2019
CH01 - Change of particulars for director 26 March 2019
PSC04 - N/A 26 March 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 10 May 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 09 June 2014
CH04 - Change of particulars for corporate secretary 30 April 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 01 May 2013
AA01 - Change of accounting reference date 18 October 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 05 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 02 December 2011
466(Scot) - N/A 02 December 2011
AR01 - Annual Return 13 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 10 February 2011
SH06 - Notice of cancellation of shares 09 February 2011
SH03 - Return of purchase of own shares 09 February 2011
AA - Annual Accounts 07 February 2011
AP04 - Appointment of corporate secretary 03 February 2011
RESOLUTIONS - N/A 02 February 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
TM02 - Termination of appointment of secretary 31 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 29 December 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 11 May 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 18 June 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 07 June 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
287 - Change in situation or address of Registered Office 30 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
RESOLUTIONS - N/A 09 July 2003
225 - Change of Accounting Reference Date 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
NEWINC - New incorporation documents 03 June 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 22 November 2011 Outstanding

N/A

Floating charge 03 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.