Background WavePink WaveYellow Wave

XERGY GROUP LIMITED (SC610556)

XERGY GROUP LIMITED (SC610556) is an active UK company. incorporated on 10 October 2018. with registered office in Dundee. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 3 other business activities. XERGY GROUP LIMITED has been registered for 7 years. Current directors include FILER, Nigel John Denis, FITZPATRICK, Jonathan Scott Mcglade, MANSON, Colin Andrew and 1 others.

Company Number
SC610556
Status
active
Type
ltd
Incorporated
10 October 2018
Age
7 years
Address
Office 14, Spalding House Queen Street, Dundee, DD5 1AJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
FILER, Nigel John Denis, FITZPATRICK, Jonathan Scott Mcglade, MANSON, Colin Andrew, MCCALLUM, James Gibson
SIC Codes
09100, 62012, 62090, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XERGY GROUP LIMITED

XERGY GROUP LIMITED is an active company incorporated on 10 October 2018 with the registered office located in Dundee. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 3 other business activities. XERGY GROUP LIMITED was registered 7 years ago.(SIC: 09100, 62012, 62090, 74909)

Status

active

Active since 7 years ago

Company No

SC610556

LTD Company

Age

7 Years

Incorporated 10 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Office 14, Spalding House Queen Street Broughty Ferry Dundee, DD5 1AJ,

Previous Addresses

25 Rubislaw Terrace Aberdeen AB10 1XE Scotland
From: 20 January 2020To: 17 October 2024
Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland
From: 10 October 2018To: 20 January 2020
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Jun 19
Share Issue
Jun 19
Director Joined
Jun 19
Owner Exit
Oct 19
Funding Round
Oct 19
Director Joined
Jul 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Jan 23
Funding Round
Jan 23
Director Left
Jun 23
Funding Round
Feb 26
10
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FILER, Nigel John Denis

Active
Queen Street, DundeeDD5 1AJ
Born September 1967
Director
Appointed 16 Jul 2020

FITZPATRICK, Jonathan Scott Mcglade

Active
Canning Street, EdinburghEH3 8EH
Born June 1973
Director
Appointed 01 Apr 2019

MANSON, Colin Andrew

Active
Queen Street, DundeeDD5 1AJ
Born May 1966
Director
Appointed 30 Jan 2019

MCCALLUM, James Gibson

Active
Queen Street, DundeeDD5 1AJ
Born June 1960
Director
Appointed 01 Apr 2019

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Resigned
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 10 Oct 2018
Resigned 30 Jan 2019

BARLOW, Charlie William James

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Born January 1977
Director
Appointed 01 Apr 2019
Resigned 06 May 2021

KIRCHIN, David Michael

Resigned
Canning Street, EdinburghEH3 8EH
Born September 1972
Director
Appointed 10 Oct 2018
Resigned 30 Jan 2019

ZADE, Aboubakr

Resigned
The Greens, Dubai
Born May 1969
Director
Appointed 07 May 2021
Resigned 30 Apr 2023

ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED

Resigned
Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 10 Oct 2018
Resigned 30 Jan 2019

Persons with significant control

2

0 Active
2 Ceased

Colin Andrew Manson

Ceased
Canning Street, EdinburghEH3 8EH
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2019
Ceased 10 Jul 2019
Canning Street, EdinburghEH3 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2018
Ceased 30 Jan 2019
Fundings
Financials
Latest Activities

Filing History

57

Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 May 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
9 September 2024
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
7 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Memorandum Articles
31 October 2023
MAMA
Resolution
31 October 2023
RESOLUTIONSResolutions
Resolution
31 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
31 January 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
31 January 2023
RP04SH01RP04SH01
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
26 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 October 2019
RP04SH01RP04SH01
Second Filing Of Director Appointment With Name
31 October 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
31 October 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
31 October 2019
RP04AP01RP04AP01
Change Account Reference Date Company Current Extended
14 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
10 June 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Incorporation Company
10 October 2018
NEWINCIncorporation