ARNLEA NEXUS LIMITED

Register to unlock more data on OkredoRegister

ARNLEA NEXUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC376720

Incorporation date

13/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Johnstone House, 50-54 Rose Street, Aberdeen AB10 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2010)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon08/04/2026
Director's details changed for Mr Allan James Merritt on 2026-03-31
dot icon31/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon24/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon08/01/2024
Termination of appointment of Andrew James Powrie as a director on 2023-11-30
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon22/12/2021
Director's details changed for Mr Jeremy Simon Lai on 2021-12-22
dot icon20/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon03/03/2020
Appointment of Mr Andrew James Powrie as a director on 2020-02-25
dot icon05/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon17/10/2017
Resolutions
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Martin John Slowey as a director on 2015-01-28
dot icon04/09/2014
Registered office address changed from Second Floor (East Suite) Johnstone House 32/34 Rose Street Aberdeen AB10 1UP Scotland to Johnstone House 50-54 Rose Street Aberdeen AB10 1UD on 2014-09-04
dot icon09/07/2014
Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP on 2014-07-09
dot icon18/06/2014
Termination of appointment of Burnett & Reid Llp as a secretary
dot icon18/06/2014
Termination of appointment of Mark Cavanagh as a director
dot icon13/06/2014
Appointment of Jeremy Simon Lai as a secretary
dot icon13/06/2014
Appointment of Mr Martin John Slowey as a director
dot icon13/06/2014
Appointment of Jeremy Simon Lai as a director
dot icon13/06/2014
Appointment of Allan James Merritt as a director
dot icon13/06/2014
Registered office address changed from 15 Golden Square Aberdeen AB10 1WF on 2014-06-13
dot icon12/06/2014
Registration of charge 3767200003
dot icon12/06/2014
Satisfaction of charge 2 in full
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon25/04/2014
Termination of appointment of Peterkins Services Limited as a director
dot icon25/04/2014
Termination of appointment of Peterkins Services Limited as a director
dot icon07/04/2014
Appointment of Burnett & Reid Llp as a secretary
dot icon07/04/2014
Termination of appointment of Peterkins Services Limited as a secretary
dot icon07/04/2014
Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 2014-04-07
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon13/03/2013
Previous accounting period shortened from 2013-04-30 to 2012-12-31
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon30/03/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon16/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/08/2011
Termination of appointment of John Langler as a director
dot icon18/08/2011
Termination of appointment of Graham Birnie as a director
dot icon18/08/2011
Termination of appointment of Md Secretaries Limited as a secretary
dot icon18/08/2011
Appointment of Peterkins Services Limited as a director
dot icon18/08/2011
Appointment of Peterkins Services Limited as a secretary
dot icon18/08/2011
Appointment of Mark James Cavanagh as a director
dot icon17/08/2011
Registered office address changed from , C/O Mcgrigors Llp Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD, United Kingdom on 2011-08-17
dot icon22/06/2011
Resolutions
dot icon18/06/2011
Statement of capital following an allotment of shares on 2011-04-14
dot icon03/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon10/09/2010
Cancellation of shares. Statement of capital on 2010-09-10
dot icon15/07/2010
Resolutions
dot icon09/07/2010
Statement of capital following an allotment of shares on 2010-07-02
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/06/2010
Registered office address changed from , 12 Carden Place, Aberdeen, AB10 1UR, Scotland on 2010-06-14
dot icon14/06/2010
Appointment of Md Secretaries Limited as a secretary
dot icon14/06/2010
Termination of appointment of Francis Kiernan as a director
dot icon15/04/2010
Director's details changed for Mr Francis John Kiernan on 2010-04-15
dot icon13/04/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jeremy Simon Lai
Director
30/05/2014 - Present
11
Langler, John Lewis
Director
13/04/2010 - 03/08/2011
5
PETERKINS SERVICES LIMITED
Corporate Secretary
03/08/2011 - 10/03/2014
30
Mr Allan James Merritt
Director
30/05/2014 - Present
8
Slowey, Martin John
Director
30/05/2014 - 28/01/2015
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARNLEA NEXUS LIMITED

ARNLEA NEXUS LIMITED is an(a) Active company incorporated on 13/04/2010 with the registered office located at Johnstone House, 50-54 Rose Street, Aberdeen AB10 1UD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARNLEA NEXUS LIMITED?

toggle

ARNLEA NEXUS LIMITED is currently Active. It was registered on 13/04/2010 .

Where is ARNLEA NEXUS LIMITED located?

toggle

ARNLEA NEXUS LIMITED is registered at Johnstone House, 50-54 Rose Street, Aberdeen AB10 1UD.

What does ARNLEA NEXUS LIMITED do?

toggle

ARNLEA NEXUS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARNLEA NEXUS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with no updates.