- Company Overview for NXG ASSETS LIMITED (SC553209)
- Filing history for NXG ASSETS LIMITED (SC553209)
- People for NXG ASSETS LIMITED (SC553209)
- Charges for NXG ASSETS LIMITED (SC553209)
- More for NXG ASSETS LIMITED (SC553209)
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) |
---|---|---|---|
21 Dec 2017 | PSC01 | Notification of Graeme Kenneth Speirs as a person with significant control on 28 February 2017 | |
21 Dec 2017 | PSC07 | Cessation of Rodney Coffey as a person with significant control on 28 February 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Rodney Shearer Coffey as a director on 28 February 2017 | |
03 Mar 2017 | AP01 | Appointment of Dr Graeme Kenneth Speirs as a director on 28 February 2017 | |
03 Mar 2017 | AD01 | Registered office address changed from 109 Holburn Street Aberdeen AB10 6BQ Scotland to C/O Polymer Holdings Limited Units 1-3 Spurryhillock Industrial Estate Broomhill Road Stonehaven AB39 2NH on 3 March 2017 | |
02 Mar 2017 | MR01 | Registration of charge SC5532090001, created on 1 March 2017 | |
22 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-22
|