Advanced company searchLink opens in new window

NXG INTERNATIONAL LIMITED

Company number SC580260

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)
04 Nov 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
01 Nov 2024 TM01 Termination of appointment of Rodney Shearer Coffey as a director on 22 October 2024
14 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
14 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
30 Nov 2021 MR01 Registration of charge SC5802600002, created on 11 November 2021
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
30 Sep 2020 AA Accounts for a dormant company 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
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
23 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-12
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
30 Oct 2018 PSC01 Notification of Graeme Kenneth Speirs as a person with significant control on 8 August 2018
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
13 Aug 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
10 Aug 2018 MR01 Registration of charge SC5802600001, created on 8 August 2018
31 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-31
  • GBP 1