BWA NEXUS LIMITED

Register to unlock more data on OkredoRegister

BWA NEXUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC205639

Incorporation date

24/03/2000

Size

Full

Contacts

Registered address

Registered address

C/O COMPANY SECRETARY, 3 Riverside Way, Riverside Business Park, Irvine, Ayrshire KA11 5DJCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2000)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
Full accounts made up to 2025-06-30
dot icon31/03/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon04/11/2024
Appointment of Mr David John Armour as a director on 2024-11-04
dot icon04/11/2024
Appointment of Mr Gavin Florence as a director on 2024-11-04
dot icon28/06/2024
Full accounts made up to 2023-06-30
dot icon02/05/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon01/09/2023
Full accounts made up to 2022-06-30
dot icon24/04/2023
Registration of charge SC2056390005, created on 2023-04-18
dot icon20/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon20/04/2023
Cessation of Clough Overseas Pty Limited as a person with significant control on 2023-04-18
dot icon20/04/2023
Appointment of Mr Martin James Welsh as a director on 2023-04-18
dot icon20/04/2023
Termination of appointment of Brent Richard Maas as a director on 2023-04-18
dot icon20/04/2023
Termination of appointment of Peter Kenway Bennett as a director on 2023-04-18
dot icon20/04/2023
Satisfaction of charge SC2056390003 in full
dot icon20/04/2023
Satisfaction of charge SC2056390004 in full
dot icon20/04/2023
Notification of Booth Welsh Nexus Limited as a person with significant control on 2023-04-18
dot icon20/04/2023
Certificate of change of name
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Memorandum and Articles of Association
dot icon14/02/2023
Full accounts made up to 2021-06-30
dot icon01/09/2022
Appointment of Mr Brent Richard Maas as a director on 2022-09-01
dot icon01/09/2022
Termination of appointment of Richard Francis Simons as a director on 2022-08-31
dot icon18/05/2022
Change of details for Clough Overseas Pty Limited as a person with significant control on 2022-05-17
dot icon28/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon26/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon17/02/2021
Accounts for a small company made up to 2020-06-30
dot icon03/06/2020
Appointment of Mr Peter Kenway Bennett as a director on 2020-06-03
dot icon03/06/2020
Termination of appointment of Rajiv Virendra Ratneser as a director on 2020-06-03
dot icon13/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon25/03/2020
Accounts for a small company made up to 2019-06-30
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon19/11/2018
Satisfaction of charge SC2056390002 in full
dot icon19/11/2018
Satisfaction of charge SC2056390001 in full
dot icon08/11/2018
Registration of charge SC2056390003, created on 2018-10-26
dot icon08/11/2018
Registration of charge SC2056390004, created on 2018-10-26
dot icon17/10/2018
Accounts for a small company made up to 2018-06-30
dot icon06/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
Accounts for a small company made up to 2017-06-30
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon06/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon09/08/2017
Auditor's resignation
dot icon11/05/2017
Accounts for a small company made up to 2016-06-30
dot icon18/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon22/12/2016
Appointment of Mr Rajiv Virendra Ratneser as a director on 2016-12-15
dot icon22/12/2016
Termination of appointment of Thomas John Dockray as a director on 2016-12-15
dot icon03/05/2016
Termination of appointment of Susan Harfield as a secretary on 2016-05-02
dot icon29/04/2016
Full accounts made up to 2015-06-30
dot icon13/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon11/03/2016
Registration of charge SC2056390001, created on 2016-03-02
dot icon10/03/2016
Registration of charge SC2056390002, created on 2016-02-29
dot icon16/02/2016
Registered office address changed from Avondale House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ to C/O Company Secretary 3 Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ on 2016-02-16
dot icon04/01/2016
Director's details changed for Richard Francis Simons on 2016-01-04
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-06-08
dot icon19/06/2015
Appointment of Richard Francis Simons as a director on 2015-06-12
dot icon19/06/2015
Termination of appointment of Brent Richard Maas as a director on 2015-06-12
dot icon06/05/2015
Full accounts made up to 2014-06-30
dot icon28/04/2015
Appointment of Brent Richard Maas as a director on 2015-04-23
dot icon28/04/2015
Termination of appointment of Neil Edward Siford as a director on 2015-04-23
dot icon24/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon09/12/2014
Appointment of Mr Thomas John Dockray as a director on 2014-12-08
dot icon09/12/2014
Termination of appointment of Gary Norman Bowtell as a director on 2014-12-08
dot icon11/11/2014
Director's details changed for Mr Neil Edward Siford on 2014-11-10
dot icon14/08/2014
Appointment of Susan Harfield as a secretary on 2014-08-11
dot icon14/08/2014
Appointment of Gary Norman Bowtell as a director on 2014-08-11
dot icon14/08/2014
Termination of appointment of Kevin Thomas Gallagher as a director on 2014-08-11
dot icon14/08/2014
Termination of appointment of Rajiv Virendra Ratneser as a secretary on 2014-08-11
dot icon07/08/2014
Termination of appointment of Mark Steven Goodwin as a director on 2014-08-04
dot icon01/08/2014
Register inspection address has been changed to Saltire Court 20 Castle Terrace Edinburgh EH1 2DB
dot icon01/08/2014
Registered office address changed from C/O Deloitte Saltire Court 20 Castle Terrace Edinburgh EH1 2DB to Avondale House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 2014-08-01
dot icon26/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon27/12/2013
Full accounts made up to 2013-06-30
dot icon07/11/2013
Director's details changed for Mr Neil Edward Siford on 2013-11-04
dot icon07/11/2013
Director's details changed for Mr Mark Steven Goodwin on 2013-11-04
dot icon07/11/2013
Director's details changed for Mr Kevin Thomas Gallagher on 2013-11-04
dot icon07/11/2013
Secretary's details changed for Rajiv Virendra Ratneser on 2013-11-04
dot icon14/08/2013
Resolutions
dot icon14/08/2013
Statement of company's objects
dot icon15/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon15/04/2013
Director's details changed for Mr Mark Steven Goodwin on 2013-04-15
dot icon15/04/2013
Director's details changed for Mr Kevin Thomas Gallagher on 2013-04-15
dot icon15/04/2013
Director's details changed for Mr Neil Edward Siford on 2013-04-15
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon20/03/2013
Termination of appointment of John Whitehand as a secretary
dot icon20/03/2013
Appointment of Rajiv Virendra Ratneser as a secretary
dot icon11/10/2012
Director's details changed for Mr Mark Steven Goodwin on 2012-10-11
dot icon11/10/2012
Director's details changed for Mr Kevin Thomas Gallagher on 2012-10-11
dot icon11/10/2012
Secretary's details changed for John Colin Whitehand on 2012-10-11
dot icon30/04/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon26/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon13/03/2012
Appointment of Mr Mark Steven Goodwin as a director
dot icon02/03/2012
Termination of appointment of William Boyle as a director
dot icon10/11/2011
Termination of appointment of John Smith as a director
dot icon10/11/2011
Appointment of Mr Kevin Thomas Gallagher as a director
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Full accounts made up to 2009-12-31
dot icon31/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon31/03/2011
Director's details changed for Mr John Smith on 2011-03-31
dot icon31/03/2011
Director's details changed for Mr Neil Edward Siford on 2011-03-31
dot icon31/03/2011
Director's details changed for Mr William James Boyle on 2011-03-31
dot icon04/10/2010
Registered office address changed from 16 Carden Place Aberdeen AB10 1FX on 2010-10-04
dot icon22/06/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon22/06/2010
Director's details changed for John Colin Whitehand on 2010-03-24
dot icon31/05/2010
Termination of appointment of John Whitehand as a director
dot icon31/05/2010
Appointment of Mr Neil Edward Siford as a director
dot icon23/02/2010
Full accounts made up to 2008-12-31
dot icon27/11/2009
Appointment of William James Boyle as a director
dot icon27/11/2009
Appointment of John Smith as a director
dot icon14/10/2009
Termination of appointment of Andrew Walsh as a director
dot icon28/07/2009
Return made up to 24/03/09; full list of members
dot icon24/01/2009
Director and secretary appointed john colin whitehand
dot icon24/01/2009
Appointment terminated director and secretary christopher douglass
dot icon12/01/2009
Accounts for a small company made up to 2007-12-31
dot icon11/06/2008
Return made up to 24/03/08; full list of members
dot icon10/10/2007
Accounts for a small company made up to 2006-12-31
dot icon06/08/2007
Return made up to 24/03/07; no change of members
dot icon06/08/2007
Registered office changed on 06/08/07 from: regus house 1 berry street aberdeen AB25 1HF
dot icon20/06/2007
New director appointed
dot icon20/06/2007
New secretary appointed
dot icon20/06/2007
Secretary resigned
dot icon15/02/2007
Full accounts made up to 2005-12-31
dot icon30/01/2007
New director appointed
dot icon30/01/2007
Director resigned
dot icon20/04/2006
Return made up to 24/03/06; full list of members
dot icon17/02/2006
Accounts for a small company made up to 2004-12-31
dot icon12/09/2005
New director appointed
dot icon12/09/2005
Director resigned
dot icon11/04/2005
Return made up to 24/03/05; full list of members
dot icon12/03/2005
Full accounts made up to 2003-12-31
dot icon22/10/2004
Director resigned
dot icon21/04/2004
Return made up to 24/03/04; full list of members
dot icon01/04/2004
New secretary appointed
dot icon09/03/2004
Secretary resigned;director resigned
dot icon03/03/2004
Full accounts made up to 2002-12-31
dot icon13/11/2003
New director appointed
dot icon30/10/2003
Director resigned
dot icon23/03/2003
Return made up to 24/03/03; full list of members
dot icon16/12/2002
Registered office changed on 16/12/02 from: tern place denmore road aberdeen AB23 8JX
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Return made up to 24/03/02; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon15/05/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon15/05/2001
Return made up to 24/03/01; full list of members
dot icon03/07/2000
New director appointed
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Secretary resigned
dot icon25/04/2000
New secretary appointed;new director appointed
dot icon25/04/2000
New director appointed
dot icon25/04/2000
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon19/04/2000
Registered office changed on 19/04/00 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon27/03/2000
Resolutions
dot icon27/03/2000
Resolutions
dot icon27/03/2000
Resolutions
dot icon24/03/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.18M
-
0.00
87.41K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

31
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 BWA NEXUS LIMITED

BWA NEXUS LIMITED is an(a) Active company incorporated on 24/03/2000 with the registered office located at C/O COMPANY SECRETARY, 3 Riverside Way, Riverside Business Park, Irvine, Ayrshire KA11 5DJ. 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 BWA NEXUS LIMITED?

toggle

BWA NEXUS LIMITED is currently Active. It was registered on 24/03/2000 .

Where is BWA NEXUS LIMITED located?

toggle

BWA NEXUS LIMITED is registered at C/O COMPANY SECRETARY, 3 Riverside Way, Riverside Business Park, Irvine, Ayrshire KA11 5DJ.

What does BWA NEXUS LIMITED do?

toggle

BWA NEXUS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BWA NEXUS LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.