NLX SCOT LTD
Company Documents
| Date | Description |
|---|---|
| 16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
| 16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
| 12/10/2312 October 2023 | Registered office address changed from 58 Merryton Avenue Glasgow G46 6DX Scotland to 4/3 Wheatfield Road Edinburgh EH11 2PS on 2023-10-12 |
| 01/08/231 August 2023 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 31/07/2331 July 2023 | Notification of Kyle Wilson as a person with significant control on 2023-07-31 |
| 11/07/2311 July 2023 | Cessation of Zohaib Nasir as a person with significant control on 2023-07-11 |
| 06/07/236 July 2023 | Confirmation statement made on 2022-06-30 with no updates |
| 06/07/236 July 2023 | Confirmation statement made on 2023-06-30 with updates |
| 13/06/2313 June 2023 | Termination of appointment of Zohaib Nasir as a director on 2023-06-13 |
| 07/06/237 June 2023 | Appointment of Mr Kyle Wilson as a director on 2023-06-07 |
| 29/09/2229 September 2022 | Director's details changed for Mr Zohaib Nasir on 2022-09-28 |
| 29/09/2229 September 2022 | Change of details for Mr Zohaib Nasir as a person with significant control on 2022-09-28 |
| 29/09/2229 September 2022 | Registered office address changed from 272 Bath Street Glasgow Lanarkshire G2 4JR Scotland to 58 Merryton Avenue Glasgow G46 6DX on 2022-09-29 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
| 09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
| 08/10/218 October 2021 | Confirmation statement made on 2021-06-30 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 04/09/204 September 2020 | REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 58 MERRYTON AVENUE GLASGOW G46 6DX UNITED KINGDOM |
| 25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 01/07/191 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company