NLX SCOT LTD

Company Documents

DateDescription
16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

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

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Notification of Kyle Wilson as a person with significant control on 2023-07-31

View Document

11/07/2311 July 2023 Cessation of Zohaib Nasir as a person with significant control on 2023-07-11

View Document

06/07/236 July 2023 Confirmation statement made on 2022-06-30 with no updates

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

13/06/2313 June 2023 Termination of appointment of Zohaib Nasir as a director on 2023-06-13

View Document

07/06/237 June 2023 Appointment of Mr Kyle Wilson as a director on 2023-06-07

View Document

29/09/2229 September 2022 Director's details changed for Mr Zohaib Nasir on 2022-09-28

View Document

29/09/2229 September 2022 Change of details for Mr Zohaib Nasir as a person with significant control on 2022-09-28

View Document

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

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 58 MERRYTON AVENUE GLASGOW G46 6DX UNITED KINGDOM

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/191 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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