CXP (GROUP) LIMITED

Empire House 1/1 131 West Nile Street, Glasgow, G1 2RX, Scotland
StatusACTIVE
Company No.SC589751
CategoryPrivate Limited Company
Incorporated23 Feb 2018
Age6 years, 3 months, 6 days
JurisdictionScotland

SUMMARY

CXP (GROUP) LIMITED is an active private limited company with number SC589751. It was incorporated 6 years, 3 months, 6 days ago, on 23 February 2018. The company address is Empire House 1/1 131 West Nile Street, Glasgow, G1 2RX, Scotland.



Company Fillings

Memorandum articles

Date: 09 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-25

Charge number: SC5897510003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-25

Charge number: SC5897510004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-25

Charge number: SC5897510005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5897510006

Charge creation date: 2024-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5897510007

Charge creation date: 2024-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5897510002

Charge creation date: 2024-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Memorandum articles

Date: 22 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Feb 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Feb 2024

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin James Rawson

Termination date: 2024-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Siddharth Parashar

Appointment date: 2024-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajesh Subramaniam

Appointment date: 2024-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-13

Officer name: Seyed Bardia Hosseini Sohi

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-13

Officer name: Donna Dawn Knight

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-13

Officer name: David Ellis Brownlow

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Bonfield

Termination date: 2024-02-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5897510001

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Nov 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 03 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 03 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 03 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 11 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2021

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-09-30

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Huntswood Ctc Limited

Notification date: 2021-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roderick Angus Erskine Stuart

Cessation date: 2021-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert William Hogg

Cessation date: 2021-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Logie Inch

Cessation date: 2021-10-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2021

Action Date: 25 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-25

Charge number: SC5897510001

Documents

View document PDF

Resolution

Date: 03 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Richard Dodd

Appointment date: 2021-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Rawson

Appointment date: 2021-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Mrs Donna Dawn Knight

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Mr Seyed Bardia Hosseini Sohi

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord David Brownlow

Appointment date: 2021-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Mr Matthew Bonfield

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-25

Officer name: Roderick Angus Erskine Stuart

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-25

Officer name: Keith Logie Inch

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-25

Officer name: Robert William Hogg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

New address: Empire House 1/1 131 West Nile Street Glasgow G1 2RX

Change date: 2019-09-19

Old address: 6th Floor, 145 st. Vincent Street Glasgow G2 5JF United Kingdom

Documents

View document PDF

Change account reference date company previous extended

Date: 16 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2019

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-14

Psc name: Mr Keith Logie Inch

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roderick Angus Erskine Stuart

Notification date: 2018-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-14

Psc name: Robert William Hogg

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2018

Action Date: 27 Aug 2018

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2018-08-27

Documents

View document PDF

Resolution

Date: 11 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Angus Erskine Stuart

Appointment date: 2018-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-10

Officer name: Mr Robert William Hogg

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2018

Action Date: 14 May 2018

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2018-05-14

Documents

View document PDF

Capital name of class of shares

Date: 04 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-Z PHYSIO LTD

23 STRATFORD CLOSE,DUDLEY,DY1 2SZ

Number:08753219
Status:ACTIVE
Category:Private Limited Company

BIRCH TREE BOOKS LTD.

BIRCH TREE COTTAGE 109 WESTON ROAD,BRISTOL,BS41 9AE

Number:10428294
Status:ACTIVE
Category:Private Limited Company

DRS PLUMBING SERVICES LTD

UNIT 16F NETHERDALE ROAD,WISHAW,ML2 0EY

Number:SC618240
Status:ACTIVE
Category:Private Limited Company

JUMP & BOUNCE CASTLES LTD

21 DERWENT ROAD,RIPLEY,DE5 3GS

Number:11881464
Status:ACTIVE
Category:Private Limited Company

LAND AND LEVELLING SERVICES LIMITED

UNIT F8 MARYHILL BURGH HALLS,GLASGOW,G20 8YE

Number:SC568188
Status:ACTIVE
Category:Private Limited Company

SUSSEX MOTOR FINANCE LIMITED

ASM HOUSE,HASSOCKS,BN6 8QL

Number:08296505
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source