Plexus Ocean Systems Limited

DataGardener
live
Small

Plexus Ocean Systems Limited

sc121368Private Limited With Share Capital

Johnstone House, 52-54 Rose Street, Aberdeen, AB101HA
Incorporated

16/11/1989

Company Age

36 years

Directors

6

Employees

37

SIC Code

25620

Risk

high risk

Company Overview

Registration, classification & business activity

Plexus Ocean Systems Limited (sc121368) is a private limited with share capital incorporated on 16/11/1989 (36 years old) and registered in aberdeen, AB101HA. The company operates under SIC code 25620 - machining.

Plexus ocean systems limited is a machinery company based out of johnstone house 52-54 rose street, aberdeen, united kingdom.

Private Limited With Share Capital
SIC: 25620
Small
Incorporated 16/11/1989
AB101HA
37 employees

Financial Overview

Total Assets

£7.62M

Liabilities

£5.66M

Net Assets

£1.96M

Turnover

£4.48M

Cash

£214.0K

Key Metrics

37

Employees

6

Directors

1

Shareholders

6

Patents

Board of Directors

5

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2026
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:22-01-2026
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:23-12-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:19-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:21-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:17-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:28-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-09-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-08-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:20-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:14-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2017
Accounts Amended With Accounts Type Full
Category:Accounts
Date:21-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:06-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:21-07-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:23-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2012
Legacy
Category:Mortgage
Date:27-11-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:22-11-2012
Termination Secretary Company With Name
Category:Officers
Date:22-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:24-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2011
Termination Director Company With Name
Category:Officers
Date:28-02-2011
Termination Director Company With Name
Category:Officers
Date:28-02-2011
Termination Director Company With Name
Category:Officers
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:02-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:24-02-2009
Legacy
Category:Annual Return
Date:08-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2008
Legacy
Category:Annual Return
Date:04-12-2007
Legacy
Category:Officers
Date:26-07-2007
Legacy
Category:Annual Return
Date:27-06-2007
Auditors Resignation Company
Category:Auditors
Date:16-05-2007
Legacy
Category:Officers
Date:03-05-2007
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-2007
Resolution
Category:Resolution
Date:24-03-2006
Resolution
Category:Resolution
Date:24-03-2006
Resolution
Category:Resolution
Date:24-03-2006
Resolution
Category:Resolution
Date:24-03-2006
Miscellaneous
Category:Miscellaneous
Date:07-02-2006
Legacy
Category:Officers
Date:28-12-2005
Legacy
Category:Officers
Date:28-12-2005
Resolution
Category:Resolution
Date:22-12-2005
Resolution
Category:Resolution
Date:22-12-2005
Legacy
Category:Capital
Date:22-12-2005

Import / Export

Imports
12 Months7
60 Months33
Exports
12 Months0
60 Months3

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/03/2027
Filing Date25/03/2026
Latest Accounts30/06/2025

Trading Addresses

Flat 2, Zara House, Burnside Drive Farburn Industrial E, Aberdeen, Aberdeenshire, AB210HW
Johnstone House, 52-54 Rose Street, Aberdeen, Aberdeenshire, AB101HARegistered
Johnstone House, 52-54 Rose Street, Aberdeen, Aberdeenshire, AB101HARegistered
Flat 2, Zara House, Burnside Drive Farburn Industrial E, Aberdeen, Aberdeenshire, AB210HW
Johnstone House, 52-54 Rose Street, Aberdeen, Aberdeenshire, AB101HARegistered

Contact

01224774222
www.plexusplc.com
Johnstone House, 52-54 Rose Street, Aberdeen, AB101HA