Plexus Technology Group Limited ROXBURGHSHIRE


Founded in 1995, Plexus Technology Group, classified under reg no. SC157381 is an active company. Currently registered at Pinnacle Hill TD5 8XX, Roxburghshire the company has been in the business for 29 years. Its financial year was closed on Tuesday 1st October and its latest financial statement was filed on Sat, 1st Oct 2022. Since Mon, 5th Feb 2001 Plexus Technology Group Limited is no longer carrying the name E2e Corporation.

There is a single director in the firm at the moment - Steven T., appointed on 2 October 2022. In addition, a secretary was appointed - Laura M., appointed on 18 December 2007. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Plexus Technology Group Limited Address / Contact

Office Address Pinnacle Hill
Office Address2 Kelso
Town Roxburghshire
Post code TD5 8XX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC157381
Date of Incorporation Wed, 12th Apr 1995
Industry Dormant Company
End of financial Year 1st October
Company age 29 years old
Account next due date Mon, 1st Jul 2024 (39 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Steven T.

Position: Director

Appointed: 02 October 2022

Laura M.

Position: Secretary

Appointed: 18 December 2007

Steven T.

Position: Director

Appointed: 04 October 2021

Resigned: 04 October 2021

Ronnie D.

Position: Director

Appointed: 30 August 2019

Resigned: 30 November 2023

Oliver M.

Position: Director

Appointed: 01 April 2015

Resigned: 30 August 2019

Ronnie D.

Position: Director

Appointed: 21 November 2012

Resigned: 01 April 2015

Denis K.

Position: Director

Appointed: 01 October 2009

Resigned: 02 October 2022

Denis K.

Position: Director

Appointed: 05 May 2008

Resigned: 04 October 2021

William M.

Position: Director

Appointed: 18 December 2007

Resigned: 21 November 2012

William M.

Position: Secretary

Appointed: 22 March 2007

Resigned: 18 December 2007

Alan S.

Position: Director

Appointed: 01 March 2007

Resigned: 18 December 2007

Michael M.

Position: Director

Appointed: 03 October 2005

Resigned: 31 March 2006

Andrew A.

Position: Director

Appointed: 06 March 2002

Resigned: 18 December 2007

Mark K.

Position: Secretary

Appointed: 24 January 2002

Resigned: 22 March 2007

Alistair D.

Position: Director

Appointed: 24 January 2002

Resigned: 03 October 2005

Joseph K.

Position: Director

Appointed: 31 May 2001

Resigned: 30 November 2002

John N.

Position: Director

Appointed: 31 May 2001

Resigned: 14 August 2002

Thomas S.

Position: Director

Appointed: 31 May 2001

Resigned: 30 November 2002

Michael V.

Position: Director

Appointed: 31 May 2001

Resigned: 30 November 2002

Timothy F.

Position: Director

Appointed: 08 May 2001

Resigned: 10 June 2002

Timothy F.

Position: Secretary

Appointed: 19 March 2001

Resigned: 24 January 2002

William T.

Position: Director

Appointed: 06 March 2000

Resigned: 08 May 2001

Steven S.

Position: Director

Appointed: 07 May 1999

Resigned: 08 May 2001

David B.

Position: Director

Appointed: 07 May 1999

Resigned: 06 March 2000

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 07 May 1999

Resigned: 19 March 2001

Matthew B.

Position: Director

Appointed: 07 May 1999

Resigned: 08 May 2001

Alan L.

Position: Secretary

Appointed: 10 August 1995

Resigned: 07 May 1999

Mary L.

Position: Director

Appointed: 10 August 1995

Resigned: 07 May 1999

William L.

Position: Director

Appointed: 10 August 1995

Resigned: 30 November 2002

Comlaw Secretary Limited

Position: Nominee Secretary

Appointed: 12 April 1995

Resigned: 10 August 1995

Comlaw Director Limited

Position: Nominee Director

Appointed: 12 April 1995

Resigned: 10 August 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Plexus International Services, Inc. from Las Vegas,, United States. The abovementioned PSC is categorised as "a corporation", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Plexus International Services, Inc.

2215-B Renaissance Drive,, Las Vegas,, Nevada 89119, United States

Legal authority Nevada, Usa
Legal form Corporation
Country registered Usa
Place registered Secretary Of State, State Of Nevada
Registration number C13752-2000
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

E2e Corporation February 5, 2001
Praegitzer Industries February 3, 2000
Intracon Design June 15, 1999
Comlaw No. 387 August 21, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-10-01
Balance Sheet
Cash Bank On Hand118 620118 620
Net Assets Liabilities118 620118 620
Other
Number Shares Allotted 5 000
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 1st Oct 2022
filed on: 18th, May 2023
Free Download (2 pages)

Company search

Advertisements