Advanced company searchLink opens in new window

NXG ASSETS LIMITED

Company number SC553209

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)
30 Dec 2024 CS01 Confirmation statement made on 21 December 2024 with no updates
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
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
30 Nov 2021 MR01 Registration of charge SC5532090003, 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
15 Aug 2018 PSC01 Notification of Rodney Shearer Coffey as a person with significant control on 8 August 2018
15 Aug 2018 AD01 Registered office address changed from C/O Polymer Holdings Limited Units 1-3 Spurryhillock Industrial Estate Broomhill Road Stonehaven AB39 2NH Scotland to 109 Holburn Street Aberdeen AB10 6BQ on 15 August 2018
15 Aug 2018 AP01 Appointment of Mr Mark Stephen as a director on 8 August 2018
15 Aug 2018 AP01 Appointment of Rodney Shearer Coffey as a director on 8 August 2018
15 Aug 2018 TM01 Termination of appointment of Graeme Kenneth Speirs as a director on 8 August 2018
10 Aug 2018 MR01 Registration of charge SC5532090002, created on 8 August 2018
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates