PLEXUS CORP. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePLEXUS CORP. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC207257
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PLEXUS CORP. LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PLEXUS CORP. LIMITED located?

    Registered Office Address
    Pinnacle Hill
    Kelso
    TD5 8XX Roxburghshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PLEXUS CORP. LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYCIDAS (323) LIMITEDMay 18, 2000May 18, 2000

    What are the latest accounts for PLEXUS CORP. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 28, 2024

    What is the status of the latest confirmation statement for PLEXUS CORP. LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for PLEXUS CORP. LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 28, 2024

    23 pagesAA

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    22 pagesAA

    Director's details changed for Mr Frank Zycinski on Nov 30, 2023

    2 pagesCH01

    Appointment of Mr Frank Zycinski as a director on Nov 30, 2023

    2 pagesAP01

    Termination of appointment of Ronnie Darroch as a director on Nov 30, 2023

    1 pagesTM01

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2022

    16 pagesAA

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Oct 02, 2021

    18 pagesAA

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Steven Thomson as a director on Oct 04, 2021

    2 pagesAP01

    Termination of appointment of Denis Kerr as a director on Oct 04, 2021

    1 pagesTM01

    Full accounts made up to Oct 03, 2020

    18 pagesAA

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 28, 2019

    18 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Appointment of Ronnie Darroch as a director on Aug 30, 2019

    2 pagesAP01

    Secretary's details changed for Laura Mary Middlemass on Dec 09, 2019

    1 pagesCH03

    Termination of appointment of Oliver Kurt Mihm as a director on Aug 30, 2019

    1 pagesTM01

    Full accounts made up to Sep 29, 2018

    17 pagesAA

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 18, 2018 with no updates

    3 pagesCS01

    Who are the officers of PLEXUS CORP. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLEMASS, Laura Mary
    Pinnacle Hill
    Kelso
    TD5 8XX Roxburghshire
    Secretary
    Pinnacle Hill
    Kelso
    TD5 8XX Roxburghshire
    British127108680001
    JERMAIN, Patrick John
    Pinnacle Hill
    Kelso
    TD5 8XX Roxburghshire
    Director
    Pinnacle Hill
    Kelso
    TD5 8XX Roxburghshire
    United StatesAmerican184595980001
    NINIVAGGI, Angelo
    55 Jewelers Park Drive
    Neenah
    Wisconsin
    United States
    Director
    55 Jewelers Park Drive
    Neenah
    Wisconsin
    United States
    United StatesAmerican116625370001
    THOMSON, Steven
    Pinnacle Hill
    Kelso
    TD5 8XX Roxburghshire
    Director
    Pinnacle Hill
    Kelso
    TD5 8XX Roxburghshire
    ScotlandScottish287985880001
    ZYCINSKI, Frank
    Pinnacle Hill
    Kelso
    TD5 8XX Roxburghshire
    Director
    Pinnacle Hill
    Kelso
    TD5 8XX Roxburghshire
    ScotlandBritish316545670001
    FORD, Timothy
    9 Eden Park
    Ednam
    TD5 7RG Kelso
    Roxburghshire
    Secretary
    9 Eden Park
    Ednam
    TD5 7RG Kelso
    Roxburghshire
    British37431800001
    KELLY, Mark
    21 Springwood Rise
    TD5 8BE Kelso
    Roxburghshire
    Secretary
    21 Springwood Rise
    TD5 8BE Kelso
    Roxburghshire
    British80061930001
    MACKINNON, William
    12 Queens Drive
    Westerwood
    G68 0HW Cumbernauld
    Glasgow
    Secretary
    12 Queens Drive
    Westerwood
    G68 0HW Cumbernauld
    Glasgow
    British127118620001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    ALLEN, Andrew
    12 Bury Hill
    Winterbourne Down
    BS36 1AB Bristol
    Director
    12 Bury Hill
    Winterbourne Down
    BS36 1AB Bristol
    British37431840006
    DARROCH, Ronnie
    Pinnacle Hill
    Kelso
    TD5 8XX Roxburghshire
    Director
    Pinnacle Hill
    Kelso
    TD5 8XX Roxburghshire
    ScotlandBritish265175720001
    DARROCH, Ronnie
    Pinnacle Hill
    Kelso
    TD5 8XX Roxburghshire
    Director
    Pinnacle Hill
    Kelso
    TD5 8XX Roxburghshire
    ScotlandBritish174222430001
    DICK, Alistair Robert John
    14 Havannah Court
    Bridge Street
    TD5 7HX Kelso
    Roxburghshire
    Director
    14 Havannah Court
    Bridge Street
    TD5 7HX Kelso
    Roxburghshire
    British80062170001
    FOATE, Dean
    55 Jewlers Park Drive
    54956 Neenah
    Wisconsin
    Wisconsin
    Director
    55 Jewlers Park Drive
    54956 Neenah
    Wisconsin
    Wisconsin
    Usa86221320001
    FORD, Timothy
    9 Eden Park
    Ednam
    TD5 7RG Kelso
    Roxburghshire
    Director
    9 Eden Park
    Ednam
    TD5 7RG Kelso
    Roxburghshire
    United KingdomBritish37431800001
    KAUFMAN, Joseph David
    1024 E.Kramer Lane
    54915 Appleton
    Wi
    Usa
    Director
    1024 E.Kramer Lane
    54915 Appleton
    Wi
    Usa
    American71083200001
    KERR, Denis
    Pinnacle Hill
    Kelso
    TD5 8XX Roxburghshire
    Director
    Pinnacle Hill
    Kelso
    TD5 8XX Roxburghshire
    ScotlandBritish99154250002
    MACKINNON, William
    12 Queens Drive
    Westerwood
    G68 0HW Cumbernauld
    Glasgow
    Director
    12 Queens Drive
    Westerwood
    G68 0HW Cumbernauld
    Glasgow
    United KingdomBritish127118620001
    MERRITT, Michael
    16 Mayfield Gardens
    TD5 7BD Kelso
    Roxburghshire
    Director
    16 Mayfield Gardens
    TD5 7BD Kelso
    Roxburghshire
    Irish67015000001
    MIHM, Oliver Kurt
    Pinnacle Hill
    Kelso
    TD5 8XX Roxburghshire
    Director
    Pinnacle Hill
    Kelso
    TD5 8XX Roxburghshire
    GermanyAmerican198218970002
    NUSSBUAM, John Leonard
    3532 Grand Meadows Drive
    54911 Appleton
    Wi
    Usa
    Director
    3532 Grand Meadows Drive
    54911 Appleton
    Wi
    Usa
    American71083440001
    SABOL, Thomas Bernard
    3203 N.Country Run Drive
    54915 Appleton
    Wi
    Usa
    Director
    3203 N.Country Run Drive
    54915 Appleton
    Wi
    Usa
    American71083350001
    SETTON, George
    33w456 Woodmere Lane
    Wayne
    Illinois
    60184-0324
    Director
    33w456 Woodmere Lane
    Wayne
    Illinois
    60184-0324
    UsaAmerican92490930001
    SPEIRS, Alan James
    23 Barnton Park Gardens
    EH4 6HL Edinburgh
    Midlothian
    Director
    23 Barnton Park Gardens
    EH4 6HL Edinburgh
    Midlothian
    ScotlandBritish101931590001
    VILLENA, Kimberly A
    One Plexus Way
    Neenah
    Plexus Corp Headquaters
    Wisconsin
    Usa
    Director
    One Plexus Way
    Neenah
    Plexus Corp Headquaters
    Wisconsin
    Usa
    UsaUs168937260001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of PLEXUS CORP. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Plexus International Services, Inc.
    Renaissance Drive
    Las Vegas
    2215-B
    Nevada
    United States
    Apr 06, 2016
    Renaissance Drive
    Las Vegas
    2215-B
    Nevada
    United States
    No
    Legal FormCorporation
    Country RegisteredU.S.A.
    Legal AuthorityNevada, U.S.A.
    Place RegisteredSecretary Of State, State Of Nevada
    Registration NumberC13752-2000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0