NEXOS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

NEXOS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC633398

Incorporation date

14/06/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Blackwood House, Union Grove Lane, Aberdeen AB10 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2023)
dot icon03/03/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/12/2025
Full accounts made up to 2024-03-31
dot icon11/08/2025
Appointment of Derek Thomson as a director on 2025-08-11
dot icon11/08/2025
Appointment of Mr Scott Mcginigal as a director on 2025-08-11
dot icon01/08/2025
Termination of appointment of Robert Sommerville Drummond as a director on 2025-08-01
dot icon25/06/2025
Termination of appointment of John Michael Joseph Campbell as a director on 2025-06-25
dot icon23/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon05/06/2025
Appointment of John Michael Joseph Campbell as a director on 2025-05-20
dot icon24/04/2025
Termination of appointment of Terry Michael Allan as a director on 2025-04-11
dot icon24/04/2025
Appointment of Mr. Geoffrey Elmslie Morrison as a director on 2025-04-17
dot icon08/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/12/2024
Termination of appointment of Derek James Thomson as a director on 2024-12-02
dot icon10/12/2024
Appointment of Nicola Jane Macleod as a director on 2024-12-09
dot icon10/12/2024
Appointment of Mr Robert Sommerville Drummond as a director on 2024-12-09
dot icon20/11/2024
Resolutions
dot icon20/11/2024
Certificate of change of name
dot icon06/11/2024
Change of details for Jigsaw Bidco Limited as a person with significant control on 2024-10-03
dot icon06/11/2024
Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2024-10-03
dot icon15/10/2024
Satisfaction of charge SC6333980003 in full
dot icon14/10/2024
Registration of charge SC6333980004, created on 2024-10-03
dot icon10/07/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon24/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-06-13 with updates
dot icon22/03/2023
Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2023-02-08
dot icon22/03/2023
Change of details for Jigsaw Bidco Limited as a person with significant control on 2023-02-08
dot icon15/03/2023
Appointment of Mr Derek James Thomson as a director on 2023-02-08
dot icon15/03/2023
Appointment of Mr Paul Kevin Rushton as a director on 2023-02-08
dot icon14/02/2023
Termination of appointment of John Angus Macgregor as a director on 2023-02-08
dot icon14/02/2023
Termination of appointment of Gordon James Farmer as a director on 2023-02-08
dot icon14/02/2023
Termination of appointment of Roderick James Macgregor as a director on 2023-02-08
dot icon14/02/2023
Appointment of Mr Adam Thomas Kerr as a director on 2023-02-08
dot icon14/02/2023
Appointment of Mr Colin Ian Welsh as a director on 2023-02-08
dot icon14/02/2023
Cessation of Global Energy (Group) Limited as a person with significant control on 2023-02-08
dot icon14/02/2023
Termination of appointment of Stronachs Secretaries Limited as a secretary on 2023-02-08
dot icon14/02/2023
Appointment of Blackwood Partners Llp as a secretary on 2023-02-08
dot icon14/02/2023
Registered office address changed from 13 Henderson Road Inverness IV1 1SN to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 2023-02-15
dot icon14/02/2023
Memorandum and Articles of Association
dot icon14/02/2023
Resolutions
dot icon14/02/2023
Notification of Jigsaw Bidco Limited as a person with significant control on 2023-02-08
dot icon09/02/2023
Registration of charge SC6333980003, created on 2023-02-08
dot icon09/02/2023
Satisfaction of charge SC6333980002 in full
dot icon09/01/2023
Accounts for a small company made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEXOS SOLUTIONS LIMITED

NEXOS SOLUTIONS LIMITED is an(a) Active company incorporated on 14/06/2019 with the registered office located at Blackwood House, Union Grove Lane, Aberdeen AB10 6XU. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEXOS SOLUTIONS LIMITED?

toggle

NEXOS SOLUTIONS LIMITED is currently Active. It was registered on 14/06/2019 .

Where is NEXOS SOLUTIONS LIMITED located?

toggle

NEXOS SOLUTIONS LIMITED is registered at Blackwood House, Union Grove Lane, Aberdeen AB10 6XU.

What does NEXOS SOLUTIONS LIMITED do?

toggle

NEXOS SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for NEXOS SOLUTIONS LIMITED?

toggle

The latest filing was on 03/03/2026: Audit exemption subsidiary accounts made up to 2024-12-31.