CONEX CHROMATOGRAPHY SYSTEMS LTD.

Register to unlock more data on OkredoRegister

CONEX CHROMATOGRAPHY SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC231548

Incorporation date

15/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Block 4 Unit 7, Chapelhall Industrial Estate, Airdrie, North Lanarkshire ML6 8QHCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2002)
dot icon11/03/2026
Compulsory strike-off action has been discontinued
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon25/06/2025
Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31
dot icon25/06/2025
Appointment of Mr. William Jay Kullback as a director on 2025-06-02
dot icon25/06/2025
Director's details changed for Mr Brian Wall on 2024-12-25
dot icon04/06/2025
Confirmation statement made on 2025-05-15 with updates
dot icon30/01/2025
Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31
dot icon30/10/2024
Registered office address changed from Burnside House Sommers Lane Stirling FK9 4AL Scotland to Block 4 Unit 7 Chapelhall Industrial Estate Airdrie North Lanarkshire ML6 8QH on 2024-10-30
dot icon10/09/2024
Annual return made up to 2003-05-15 with full list of shareholders
dot icon10/09/2024
Annual return made up to 2004-05-15
dot icon10/09/2024
Annual return made up to 2005-05-15
dot icon10/09/2024
Annual return made up to 2006-05-15
dot icon10/09/2024
Annual return made up to 2007-05-15
dot icon10/09/2024
Annual return made up to 2008-05-15 with full list of shareholders
dot icon10/09/2024
Annual return made up to 2009-05-15 with full list of shareholders
dot icon28/08/2024
Notification of Molecular Dimensions Ltd as a person with significant control on 2024-08-20
dot icon28/08/2024
Resolutions
dot icon28/08/2024
Memorandum and Articles of Association
dot icon27/08/2024
Cessation of Christopher John Cully as a person with significant control on 2024-08-20
dot icon27/08/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon27/08/2024
Termination of appointment of Christopher John Cully as a director on 2024-08-20
dot icon27/08/2024
Appointment of Mr Brian Wall as a director on 2024-08-20
dot icon27/08/2024
Appointment of Mr Benjamin Ross Travis as a director on 2024-08-20
dot icon27/08/2024
Appointment of Ms Joyce Ann Heidinger as a director on 2024-08-20
dot icon23/08/2024
Second filing of the annual return made up to 2010-05-15
dot icon23/08/2024
Second filing of the annual return made up to 2011-05-15
dot icon23/08/2024
Second filing of the annual return made up to 2012-05-15
dot icon23/08/2024
Second filing of the annual return made up to 2013-05-15
dot icon23/08/2024
Second filing of the annual return made up to 2014-05-15
dot icon23/08/2024
Second filing of the annual return made up to 2015-05-15
dot icon23/08/2024
Second filing of the annual return made up to 2016-05-15
dot icon06/08/2024
Second filing of Confirmation Statement dated 2024-05-15
dot icon06/08/2024
Second filing of Confirmation Statement dated 2017-05-15
dot icon10/07/2024
Change of details for Mr Christopher John Cully as a person with significant control on 2021-12-21
dot icon17/06/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon22/12/2022
Registered office address changed from , Burnside Farm Sommers Lane, Blair Drummond, Stirling, FK9 4AL to Burnside House Sommers Lane Stirling FK9 4AL on 2022-12-22
dot icon02/08/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/07/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/06/2020
Satisfaction of charge 1 in full
dot icon29/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/06/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/05/2017
15/05/17 Statement of Capital gbp 2
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon19/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon31/12/2012
Amended accounts made up to 2010-09-30
dot icon20/12/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2012
Compulsory strike-off action has been discontinued
dot icon21/09/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon07/09/2012
First Gazette notice for compulsory strike-off
dot icon02/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon07/10/2009
Director's details changed for Christopher John Cully on 2009-10-07
dot icon07/10/2009
Registered office address changed from , Elmbank Mill the Charrier, Menstrie, Clackmannanshire, FK11 7BU on 2009-10-07
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/07/2009
Return made up to 15/05/09; full list of members
dot icon09/07/2009
Appointment terminated secretary katy cully
dot icon26/01/2009
Total exemption small company accounts made up to 2007-09-30
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/07/2008
Return made up to 15/05/08; full list of members
dot icon24/07/2008
Registered office changed on 24/07/2008 from, elmbank mill the charrier, menstrie, clackmannanshire, FK11 7BU
dot icon23/07/2008
Registered office changed on 23/07/2008 from, 63 marshall way, tullibody, alloa, FK10 2GA
dot icon23/07/2008
Director's change of particulars / christopher cully / 30/09/2007
dot icon10/01/2008
Amended accounts made up to 2005-09-30
dot icon05/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/07/2007
Return made up to 15/05/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/05/2006
Return made up to 15/05/06; full list of members
dot icon23/05/2006
Secretary's particulars changed
dot icon17/10/2005
Return made up to 15/05/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/07/2004
Return made up to 15/05/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/06/2003
Accounting reference date extended from 31/05/03 to 30/09/03
dot icon23/05/2003
Return made up to 15/05/03; full list of members
dot icon30/07/2002
New director appointed
dot icon12/07/2002
New secretary appointed
dot icon06/06/2002
Director resigned
dot icon06/06/2002
Secretary resigned
dot icon06/06/2002
Director resigned
dot icon15/05/2002
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
30/09/2023
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
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)
2021
4
907.49K
-
0.00
843.64K
-
2022
5
979.01K
-
0.00
887.77K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wall, Brian
Director
20/08/2024 - Present
12
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
15/05/2002 - 15/05/2002
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
15/05/2002 - 15/05/2002
3136
PETER TRAINER COMPANY SERVICES LTD.
Nominee Director
15/05/2002 - 15/05/2002
328
Mr Christopher John Cully
Director
15/05/2002 - 20/08/2024
-

Persons with Significant Control

3
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 CONEX CHROMATOGRAPHY SYSTEMS LTD.

CONEX CHROMATOGRAPHY SYSTEMS LTD. is an(a) Active company incorporated on 15/05/2002 with the registered office located at Block 4 Unit 7, Chapelhall Industrial Estate, Airdrie, North Lanarkshire ML6 8QH. 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 CONEX CHROMATOGRAPHY SYSTEMS LTD.?

toggle

CONEX CHROMATOGRAPHY SYSTEMS LTD. is currently Active. It was registered on 15/05/2002 .

Where is CONEX CHROMATOGRAPHY SYSTEMS LTD. located?

toggle

CONEX CHROMATOGRAPHY SYSTEMS LTD. is registered at Block 4 Unit 7, Chapelhall Industrial Estate, Airdrie, North Lanarkshire ML6 8QH.

What does CONEX CHROMATOGRAPHY SYSTEMS LTD. do?

toggle

CONEX CHROMATOGRAPHY SYSTEMS LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONEX CHROMATOGRAPHY SYSTEMS LTD.?

toggle

The latest filing was on 11/03/2026: Compulsory strike-off action has been discontinued.