CELLEXUS INTERNATIONAL LTD

CELLEXUS INTERNATIONAL LTD

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

    Company NameCELLEXUS INTERNATIONAL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC574856
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CELLEXUS INTERNATIONAL LTD?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is CELLEXUS INTERNATIONAL LTD located?

    Registered Office Address
    5 Riverside Court
    Mayo Avenue
    DD2 1XD Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CELLEXUS INTERNATIONAL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CELLEXUS INTERNATIONAL LTD?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for CELLEXUS INTERNATIONAL LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 21, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on Jul 08, 2025 with updates

    5 pagesCS01

    Registered office address changed from 5 Mayo Avenue Dundee DD2 1XD Scotland to 5 Riverside Court Mayo Avenue Dundee DD2 1XD on Dec 20, 2024

    1 pagesAD01

    Confirmation statement made on Oct 19, 2024 with updates

    5 pagesCS01

    Change of details for Mrs Ishbel Mackie as a person with significant control on Jul 24, 2024

    2 pagesPSC04

    Cessation of Ishbel Mackie as a person with significant control on Jul 24, 2024

    1 pagesPSC07

    Appointment of Mr Stevan Andrew Hoyle as a director on Apr 23, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 04, 2024

    • Capital: GBP 333,768.4
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Termination of appointment of Ien Ly as a director on Feb 21, 2024

    1 pagesTM01

    Confirmation statement made on Oct 19, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Coach House Finavon Forfar DD8 3PX United Kingdom to 5 Mayo Avenue Dundee DD2 1XD on Aug 18, 2023

    1 pagesAD01

    Notification of Ishbel Mackie as a person with significant control on Feb 28, 2022

    2 pagesPSC01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Oct 19, 2022 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Statement of capital following an allotment of shares on Mar 02, 2022

    • Capital: GBP 318,577.78
    4 pagesSH01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authorisation of transfers 28/02/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 19, 2021 with updates

    6 pagesCS01

    Appointment of Mr Tim Matthew Bernard as a director on Jun 29, 2021

    2 pagesAP01

    Who are the officers of CELLEXUS INTERNATIONAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANDS, Gavin William Valentine
    Riverside Court
    Mayo Avenue
    DD2 1XD Dundee
    5
    Scotland
    Secretary
    Riverside Court
    Mayo Avenue
    DD2 1XD Dundee
    5
    Scotland
    237303640001
    BERNARD, Tim Matthew
    Riverside Court
    Mayo Avenue
    DD2 1XD Dundee
    5
    Scotland
    Director
    Riverside Court
    Mayo Avenue
    DD2 1XD Dundee
    5
    Scotland
    EnglandBritish231730390001
    HANDS, Gavin William Valentine
    Riverside Court
    Mayo Avenue
    DD2 1XD Dundee
    5
    Scotland
    Director
    Riverside Court
    Mayo Avenue
    DD2 1XD Dundee
    5
    Scotland
    ScotlandBritish85130090001
    HOWELL, Steven, Professor
    Riverside Court
    Mayo Avenue
    DD2 1XD Dundee
    5
    Scotland
    Director
    Riverside Court
    Mayo Avenue
    DD2 1XD Dundee
    5
    Scotland
    ScotlandBritish116261960001
    HOYLE, Stevan Andrew
    Riverside Court
    Mayo Avenue
    DD2 1XD Dundee
    5
    Scotland
    Director
    Riverside Court
    Mayo Avenue
    DD2 1XD Dundee
    5
    Scotland
    EnglandBritish206436680001
    CLARK, Austin Alexander
    Riverside Court
    Mayo Avenue
    DD2 1XD Dundee
    Unit 6
    Scotland
    Director
    Riverside Court
    Mayo Avenue
    DD2 1XD Dundee
    Unit 6
    Scotland
    ScotlandBritish248608980001
    LOFTUS, Craig Thomas
    Finavon
    DD8 3PX Forfar
    Coach House
    United Kingdom
    Director
    Finavon
    DD8 3PX Forfar
    Coach House
    United Kingdom
    United KingdomBritish237303630001
    LY, Ien
    Mayo Avenue
    DD2 1XD Dundee
    5
    Scotland
    Director
    Mayo Avenue
    DD2 1XD Dundee
    5
    Scotland
    EnglandBritish249333500001
    WATSON, Ryan Robert
    Riverside Court
    Mayo Avenue
    DD2 1XD Dundee
    Unit 6
    Scotland
    Director
    Riverside Court
    Mayo Avenue
    DD2 1XD Dundee
    Unit 6
    Scotland
    ScotlandSouth African160413180002
    WONG, Shan Shan
    Finavon
    DD8 3PX Forfar
    Coach House
    United Kingdom
    Director
    Finavon
    DD8 3PX Forfar
    Coach House
    United Kingdom
    EnglandBritish183724260001

    Who are the persons with significant control of CELLEXUS INTERNATIONAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Ishbel Mackie (Deceased)
    Mayo Avenue
    DD2 1XD Dundee
    5
    Scotland
    Feb 28, 2022
    Mayo Avenue
    DD2 1XD Dundee
    5
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ryan Robert Watson
    Finavon
    DD8 3PX Forfar
    Coach House
    United Kingdom
    Oct 12, 2017
    Finavon
    DD8 3PX Forfar
    Coach House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Austin Alexander Clark
    Finavon
    DD8 3PX Forfar
    Coach House
    United Kingdom
    Oct 12, 2017
    Finavon
    DD8 3PX Forfar
    Coach House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Gavin William Valentine Hands
    Riverside Court
    Mayo Avenue
    DD2 1XD Dundee
    5
    Scotland
    Aug 29, 2017
    Riverside Court
    Mayo Avenue
    DD2 1XD Dundee
    5
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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