Nexam St Andrews Ltd

DataGardener
live
Small

Nexam St Andrews Ltd

sc410830Private Limited With Share Capital

Plot P, Prestonhall Industrial Estate, Cupar, KY154RD
Incorporated

08/11/2011

Company Age

14 years

Directors

3

Employees

10

SIC Code

20140

Risk

low risk

Company Overview

Registration, classification & business activity

Nexam St Andrews Ltd (sc410830) is a private limited with share capital incorporated on 08/11/2011 (14 years old) and registered in cupar, KY154RD. The company operates under SIC code 20140 - manufacture of other organic basic chemicals.

Private Limited With Share Capital
SIC: 20140
Small
Incorporated 08/11/2011
KY154RD
10 employees

Financial Overview

Total Assets

£1.05M

Liabilities

£761.4K

Net Assets

£288.9K

Cash

£617

Key Metrics

10

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

72
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2025
Accounts With Accounts Type Small
Category:Accounts
Date:19-09-2025
Accounts With Accounts Type Small
Category:Accounts
Date:21-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2024
Change Corporate Secretary Company With Change Date
Category:Officers
Date:21-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2023
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:11-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:18-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:21-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2015
Auditors Resignation Company
Category:Auditors
Date:09-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2015
Appoint Person Director Company With Name
Category:Officers
Date:05-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:10-09-2014
Resolution
Category:Resolution
Date:14-07-2014
Capital Allotment Shares
Category:Capital
Date:14-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2014
Auditors Resignation Company
Category:Auditors
Date:10-01-2014
Auditors Resignation Company
Category:Auditors
Date:09-01-2014
Capital Allotment Shares
Category:Capital
Date:23-12-2013
Termination Director Company With Name
Category:Officers
Date:23-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-01-2012
Legacy
Category:Mortgage
Date:25-01-2012
Legacy
Category:Mortgage
Date:07-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2011
Termination Director Company With Name
Category:Officers
Date:25-11-2011
Termination Director Company With Name
Category:Officers
Date:25-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:18-11-2011
Resolution
Category:Resolution
Date:18-11-2011
Incorporation Company
Category:Incorporation
Date:08-11-2011

Innovate Grants

1

This company received a grant of £75375.97 for Advanced Thermoformable Cross-Linking Resin Unidirectional Tapes - Tape-Extreme. The project started on 01/10/2023 and ended on 31/03/2025.

Import / Export

Imports
12 Months6
60 Months42
Exports
12 Months10
60 Months57

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date19/09/2025
Latest Accounts31/12/2024

Trading Addresses

Plot P, Prestonhall Industrial Estate, Cupar, Fife, KY154RD

Contact