Advanced company searchLink opens in new window

NXG GLOBAL GROUP LIMITED

Company number SC553204

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2024 TM01 Termination of appointment of Rodney Shearer Coffey as a director on 22 October 2024
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
03 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Sep 2022 PSC04 Change of details for Rodney Coffey as a person with significant control on 21 July 2022
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
18 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2022 MA Memorandum and Articles of Association
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 21 July 2022
  • GBP 665,809
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
12 Aug 2022 PSC02 Notification of Polymer N4 Limited as a person with significant control on 11 November 2021
12 Aug 2022 PSC07 Cessation of Graeme Kenneth Speirs as a person with significant control on 11 November 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
30 Nov 2021 MR01 Registration of charge SC5532040003, created on 11 November 2021
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
28 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jul 2020 AD01 Registered office address changed from Unit 1 Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland to Ness Point Blackness Road Altens Industrial Estate Aberdeen AB12 3LH on 6 July 2020
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Sep 2018 AD01 Registered office address changed from 109 Holburn Street Aberdeen AB10 6BQ Scotland to Unit 1 Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 11 September 2018