Company NameNLX Scot Ltd
DirectorKyle Wilson
Company StatusActive
Company NumberSC634816
CategoryPrivate Limited Company
Incorporation Date1 July 2019(4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Kyle Wilson
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleBusiness Person
Country of ResidenceScotland
Correspondence Address4/3 Wheatfield Road Wheatfield Road
Edinburgh
EH11 2PS
Scotland
Director NameMr Zohaib Nasir
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Merryton Avenue
Glasgow
G46 6DX
Scotland

Location

Registered Address4/3 Wheatfield Road
Edinburgh
EH11 2PS
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

12 October 2023Registered office address changed from 58 Merryton Avenue Glasgow G46 6DX Scotland to 4/3 Wheatfield Road Edinburgh EH11 2PS on 12 October 2023 (1 page)
1 August 2023Micro company accounts made up to 31 July 2023 (3 pages)
31 July 2023Notification of Kyle Wilson as a person with significant control on 31 July 2023 (2 pages)
31 July 2023Micro company accounts made up to 31 July 2021 (3 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
31 July 2023Micro company accounts made up to 31 July 2020 (3 pages)
11 July 2023Cessation of Zohaib Nasir as a person with significant control on 11 July 2023 (1 page)
6 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
6 July 2023Confirmation statement made on 30 June 2022 with no updates (3 pages)
13 June 2023Termination of appointment of Zohaib Nasir as a director on 13 June 2023 (1 page)
7 June 2023Appointment of Mr Kyle Wilson as a director on 7 June 2023 (2 pages)
29 September 2022Director's details changed for Mr Zohaib Nasir on 28 September 2022 (2 pages)
29 September 2022Registered office address changed from 272 Bath Street Glasgow Lanarkshire G2 4JR Scotland to 58 Merryton Avenue Glasgow G46 6DX on 29 September 2022 (1 page)
29 September 2022Change of details for Mr Zohaib Nasir as a person with significant control on 28 September 2022 (2 pages)
9 October 2021Compulsory strike-off action has been discontinued (1 page)
8 October 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
25 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 September 2020Registered office address changed from 58 Merryton Avenue Glasgow G46 6DX United Kingdom to 272 Bath Street Glasgow Lanarkshire G2 4JR on 4 September 2020 (1 page)
25 August 2020Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 58 Merryton Avenue Glasgow G46 6DX on 25 August 2020 (1 page)
1 July 2019Incorporation
Statement of capital on 2019-07-01
  • GBP 1
(29 pages)