Advanced company searchLink opens in new window

CXP (GROUP) LIMITED

Company number SC589751

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)
28 Oct 2021 TM01 Termination of appointment of Roderick Angus Erskine Stuart as a director on 25 October 2021
28 Oct 2021 TM01 Termination of appointment of Keith Logie Inch as a director on 25 October 2021
28 Oct 2021 TM01 Termination of appointment of Robert William Hogg as a director on 25 October 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
19 Sep 2019 AD01 Registered office address changed from 6th Floor, 145 st. Vincent Street Glasgow G2 5JF United Kingdom to Empire House 1/1 131 West Nile Street Glasgow G1 2RX on 19 September 2019
16 May 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
20 Mar 2019 PSC04 Change of details for Mr Keith Logie Inch as a person with significant control on 14 May 2018
20 Mar 2019 PSC01 Notification of Roderick Angus Erskine Stuart as a person with significant control on 14 May 2018
20 Mar 2019 PSC01 Notification of Robert William Hogg as a person with significant control on 14 May 2018
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 27 August 2018
  • GBP 500
11 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2018 AP01 Appointment of Mr Roderick Angus Erskine Stuart as a director on 10 May 2018
15 Jun 2018 AP01 Appointment of Mr Robert William Hogg as a director on 10 May 2018
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 May 2018
  • GBP 300
04 Jun 2018 SH08 Change of share class name or designation
04 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-23
  • GBP 1