NUGENSIS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from Suite 12a Stonehaven Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ United Kingdom to Suite a Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ on 2025-07-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

04/11/244 November 2024 Notification of a person with significant control statement

View Document

17/10/2417 October 2024 Cessation of Iain Edgar as a person with significant control on 2023-11-03

View Document

17/10/2417 October 2024 Cancellation of shares. Statement of capital on 2011-04-07

View Document

17/10/2417 October 2024 Change of share class name or designation

View Document

17/10/2417 October 2024 Cessation of Peter Quinn as a person with significant control on 2023-11-03

View Document

17/10/2417 October 2024 Cessation of Ian Milligan as a person with significant control on 2023-11-03

View Document

13/05/2413 May 2024 Registered office address changed from Ground Floor, 177 West George Street West George Street Glasgow G2 2LB Scotland to Suite 12a Stonehaven Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ on 2024-05-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Particulars of variation of rights attached to shares

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

03/11/223 November 2022 Change of details for Mr Ian Milligan as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Change of details for Mr Iain Richard Edgar as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Change of details for Mr Peter Quinn as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Mr Peter Quinn on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Mr Ian Milligan on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Mr Iain Edgar on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Mr Ian Milligan on 2022-11-03

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

09/05/229 May 2022 Particulars of variation of rights attached to shares

View Document

09/05/229 May 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Change of share class name or designation

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

03/12/213 December 2021 Registered office address changed from Maxim 3 Parklands Avenue Motherwell ML1 4WQ United Kingdom to Ground Floor, 177 West George Street West George Street Glasgow G2 2LB on 2021-12-03

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Satisfaction of charge SC3894870001 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM GROVE HOUSE KILMARTIN PLACE, TANNOCHSIDE PARK UDDINGSTON GLASGOW G71 5PH

View Document

03/01/193 January 2019 Registered office address changed from , Grove House Kilmartin Place, Tannochside Park, Uddingston, Glasgow, G71 5PH to Suite 12a Stonehaven Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ on 2019-01-03

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES RAE

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY LYNN TYESON

View Document

09/03/189 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

25/10/1725 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

14/08/1714 August 2017 CESSATION OF STEWART GRAHAM MCQUILLIAN AS A PSC

View Document

25/05/1725 May 2017 03/05/17 STATEMENT OF CAPITAL GBP 751

View Document

24/05/1724 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART MCQUILLIAN

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/12/153 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3894870001

View Document

01/12/141 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR JAMIE THOMAS MCGANN RAE

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THOMAS MCCANN RAE / 06/06/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THOMAS MCCANN RAE / 06/06/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THOMAS MCGANN RAE / 06/06/2014

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM WALLACE HOUSE 17-21 MAXWELL PLACE STIRLING FK8 1JU

View Document

30/01/1430 January 2014 Registered office address changed from , Wallace House 17-21 Maxwell Place, Stirling, FK8 1JU on 2014-01-30

View Document

25/11/1325 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM FORSYTH HOUSE LOMOND COURT CASTLE BUSINESS PARK STIRLING FK9 4TU UNITED KINGDOM

View Document

06/08/126 August 2012 Registered office address changed from , Forsyth House Lomond Court, Castle Business Park, Stirling, FK9 4TU, United Kingdom on 2012-08-06

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

07/04/117 April 2011 07/04/11 STATEMENT OF CAPITAL GBP 1000

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR IAIN EDGAR

View Document

05/04/115 April 2011 SECRETARY APPOINTED MISS LYNN TYESON

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 79 CRAIGEND ROAD CONDORRAT G67 4JX UNITED KINGDOM

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR PETER QUINN

View Document

05/04/115 April 2011 Registered office address changed from , 79 Craigend Road, Condorrat, G67 4JX, United Kingdom on 2011-04-05

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR STEWART GRAHAM MCQUILLIAN

View Document

25/11/1025 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company