Background WavePink WaveYellow Wave

NEXOS SOLUTIONS LIMITED (SC633398)

NEXOS SOLUTIONS LIMITED (SC633398) is an active UK company. incorporated on 14 June 2019. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEXOS SOLUTIONS LIMITED has been registered for 6 years. Current directors include KERR, Adam Thomas, MACLEOD, Nicola Jane, MCGINIGAL, Scott and 5 others.

Company Number
SC633398
Status
active
Type
ltd
Incorporated
14 June 2019
Age
6 years
Address
Blackwood House, Aberdeen, AB10 6XU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KERR, Adam Thomas, MACLEOD, Nicola Jane, MCGINIGAL, Scott, MITCHELL, Derek George, MORRISON, Geoffrey Elmslie, Mr., RUSHTON, Paul Kevin, THOMSON, Derek, WELSH, Colin Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXOS SOLUTIONS LIMITED

NEXOS SOLUTIONS LIMITED is an active company incorporated on 14 June 2019 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEXOS SOLUTIONS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

SC633398

LTD Company

Age

6 Years

Incorporated 14 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 March 2026 (Just now)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

GLOBAL ENERGY (ENGINEERING & CONSTRUCTION) LIMITED
From: 12 December 2019To: 20 November 2024
SLLP 266 LIMITED
From: 14 June 2019To: 12 December 2019
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Previous Addresses

13 Henderson Road Inverness IV1 1SN
From: 23 October 2019To: 15 February 2023
28 Albyn Place Aberdeen AB10 1YL United Kingdom
From: 14 June 2019To: 23 October 2019
Timeline

38 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Loan Secured
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Nov 21
Loan Cleared
Nov 21
Director Left
Jan 22
Loan Secured
Feb 23
Loan Cleared
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Oct 24
Loan Cleared
Oct 24
Owner Exit
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
2
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

BLACKWOOD PARTNERS LLP

Active
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 08 Feb 2023

KERR, Adam Thomas

Active
Union Grove Lane, AberdeenAB10 6XU
Born June 1989
Director
Appointed 08 Feb 2023

MACLEOD, Nicola Jane

Active
Union Grove Lane, AberdeenAB10 6XU
Born March 1974
Director
Appointed 09 Dec 2024

MCGINIGAL, Scott

Active
Union Grove Lane, AberdeenAB10 6XU
Born October 1971
Director
Appointed 11 Aug 2025

MITCHELL, Derek George

Active
Union Grove Lane, AberdeenAB10 6XU
Born April 1970
Director
Appointed 17 Oct 2019

MORRISON, Geoffrey Elmslie, Mr.

Active
Union Grove Lane, AberdeenAB10 6XU
Born June 1980
Director
Appointed 17 Apr 2025

RUSHTON, Paul Kevin

Active
Union Grove Lane, AberdeenAB10 6XU
Born October 1964
Director
Appointed 08 Feb 2023

THOMSON, Derek

Active
Union Grove Lane, AberdeenAB10 6XU
Born January 1972
Director
Appointed 11 Aug 2025

WELSH, Colin Ian

Active
Union Grove Lane, AberdeenAB10 6XU
Born December 1959
Director
Appointed 08 Feb 2023

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 14 Jun 2019
Resigned 08 Feb 2023

ALLAN, Terry Michael

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born November 1982
Director
Appointed 17 Oct 2019
Resigned 11 Apr 2025

CAMPBELL, John Michael Joseph

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born December 1967
Director
Appointed 20 May 2025
Resigned 25 Jun 2025

COBBAN, Ian George

Resigned
Henderson Road, InvernessIV1 1SN
Born August 1964
Director
Appointed 26 Jun 2019
Resigned 20 Jul 2021

DRUMMOND, Robert Sommerville

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born September 1955
Director
Appointed 09 Dec 2024
Resigned 01 Aug 2025

FARMER, Gordon James

Resigned
Henderson Road, InvernessIV1 1SN
Born March 1981
Director
Appointed 26 Jun 2019
Resigned 08 Feb 2023

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1YL
Born December 1970
Director
Appointed 14 Jun 2019
Resigned 26 Jun 2019

GARDNER, Ross Scott

Resigned
Albyn Place, AberdeenAB10 1YL
Born April 1977
Director
Appointed 14 Jun 2019
Resigned 26 Jun 2019

MACGREGOR, John Angus

Resigned
Henderson Road, InvernessIV1 1SN
Born September 1986
Director
Appointed 17 Oct 2019
Resigned 08 Feb 2023

MACGREGOR, Roderick James

Resigned
Henderson Road, InvernessIV1 1SN
Born December 1952
Director
Appointed 26 Jun 2019
Resigned 08 Feb 2023

THOMSON, Derek James

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born January 1972
Director
Appointed 08 Feb 2023
Resigned 02 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Feb 2023
Ceased 03 Oct 2024
Union Grove Lane, AberdeenAB10 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2023
Henderson Road, InvernessIV1 1SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2019
Ceased 08 Feb 2023
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
23 February 2026
GUARANTEE2GUARANTEE2
Legacy
23 February 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Certificate Change Of Name Company
20 November 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
15 February 2023
MAMA
Resolution
15 February 2023
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
15 February 2023
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Legacy
24 December 2021
AGREEMENT2AGREEMENT2
Legacy
24 December 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Memorandum Articles
28 September 2021
MAMA
Resolution
28 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 September 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2021
AAAnnual Accounts
Legacy
8 May 2021
AGREEMENT2AGREEMENT2
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
23 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Resolution
12 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
28 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Resolution
1 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
26 June 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
26 June 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Incorporation Company
14 June 2019
NEWINCIncorporation