About

Registered Number: SC146948
Date of Incorporation: 13/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX

 

Plexus Corp (UK) Ltd was founded on 13 October 1993 and are based in Roxburghshire, it's status is listed as "Active". The companies directors are Guerin, Dermot John, Hall, David Jameson, Dr, Macfarlane, Andrew John, Nussbaum, John Leonard. 251-500 people are employed by the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUERIN, Dermot John 01 December 1993 31 January 1997 1
HALL, David Jameson, Dr 21 November 1996 31 May 1998 1
MACFARLANE, Andrew John 01 December 1993 14 July 2000 1
NUSSBAUM, John Leonard 14 July 2000 14 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AP01 - Appointment of director 10 December 2019
CH03 - Change of particulars for secretary 09 December 2019
CS01 - N/A 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 14 May 2018
RESOLUTIONS - N/A 08 February 2018
CC04 - Statement of companies objects 05 February 2018
SH08 - Notice of name or other designation of class of shares 05 February 2018
CS01 - N/A 16 October 2017
CH01 - Change of particulars for director 26 September 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 20 October 2016
CH01 - Change of particulars for director 15 September 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 24 June 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 28 May 2015
RESOLUTIONS - N/A 23 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2014
SH19 - Statement of capital 23 December 2014
CAP-SS - N/A 23 December 2014
AR01 - Annual Return 07 November 2014
CAP-SS - N/A 25 September 2014
RESOLUTIONS - N/A 23 September 2014
SH19 - Statement of capital 23 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2014
AA - Annual Accounts 10 February 2014
AP01 - Appointment of director 28 January 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 26 June 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
AR01 - Annual Return 09 November 2012
AP01 - Appointment of director 08 May 2012
AA - Annual Accounts 16 January 2012
TM01 - Termination of appointment of director 28 December 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 14 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
363a - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
AA - Annual Accounts 15 January 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
363a - Annual Return 25 October 2006
RESOLUTIONS - N/A 13 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 21 November 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 28 October 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
AA - Annual Accounts 23 July 2003
AUD - Auditor's letter of resignation 21 January 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
363s - Annual Return 12 November 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
AA - Annual Accounts 08 July 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
419a(Scot) - N/A 13 December 2001
419a(Scot) - N/A 13 December 2001
419a(Scot) - N/A 13 December 2001
419a(Scot) - N/A 13 December 2001
419a(Scot) - N/A 10 December 2001
RESOLUTIONS - N/A 30 October 2001
RESOLUTIONS - N/A 30 October 2001
RESOLUTIONS - N/A 30 October 2001
RESOLUTIONS - N/A 30 October 2001
RESOLUTIONS - N/A 30 October 2001
RESOLUTIONS - N/A 30 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2001
MEM/ARTS - N/A 30 October 2001
123 - Notice of increase in nominal capital 30 October 2001
363s - Annual Return 26 October 2001
225 - Change of Accounting Reference Date 21 March 2001
363s - Annual Return 10 November 2000
CERTNM - Change of name certificate 05 October 2000
CERTNM - Change of name certificate 05 October 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
AA - Annual Accounts 20 June 2000
419b(Scot) - N/A 02 June 2000
AA - Annual Accounts 29 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
363s - Annual Return 08 November 1999
225 - Change of Accounting Reference Date 19 May 1999
410(Scot) - N/A 24 February 1999
AUD - Auditor's letter of resignation 09 November 1998
363s - Annual Return 23 October 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 11 April 1997
288a - Notice of appointment of directors or secretaries 08 November 1996
363s - Annual Return 07 November 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 07 November 1995
410(Scot) - N/A 06 November 1995
410(Scot) - N/A 08 September 1995
410(Scot) - N/A 21 July 1995
AA - Annual Accounts 22 May 1995
RESOLUTIONS - N/A 16 February 1995
MEM/ARTS - N/A 16 February 1995
363s - Annual Return 21 October 1994
123 - Notice of increase in nominal capital 18 January 1994
RESOLUTIONS - N/A 15 January 1994
RESOLUTIONS - N/A 15 January 1994
RESOLUTIONS - N/A 15 January 1994
RESOLUTIONS - N/A 15 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1994
287 - Change in situation or address of Registered Office 15 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 January 1994
MEM/ARTS - N/A 15 January 1994
410(Scot) - N/A 13 December 1993
CERTNM - Change of name certificate 25 November 1993
MEM/ARTS - N/A 22 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
287 - Change in situation or address of Registered Office 19 November 1993
NEWINC - New incorporation documents 13 October 1993

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 February 1999 Fully Satisfied

N/A

Floating charge 27 October 1995 Fully Satisfied

N/A

Floating charge 21 August 1995 Fully Satisfied

N/A

Standard security 14 July 1995 Fully Satisfied

N/A

Floating charge 01 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.