Xergy Group Limited ABERDEEN


Xergy Group Limited is a private limited company located at 25 Rubislaw Terrace, Aberdeen AB10 1XE. Its total net worth is valued to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-10-10, this 5-year-old company is run by 4 directors.
Director Nigel F., appointed on 16 July 2020. Director Jonathan F., appointed on 01 April 2019. Director James M., appointed on 01 April 2019.
The company is officially categorised as "business and domestic software development" (Standard Industrial Classification: 62012), "other information technology service activities" (SIC code: 62090), "support activities for petroleum and natural gas extraction" (SIC code: 9100).
The latest confirmation statement was sent on 2023-05-18 and the date for the subsequent filing is 2024-06-01. Likewise, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Xergy Group Limited Address / Contact

Office Address 25 Rubislaw Terrace
Town Aberdeen
Post code AB10 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC610556
Date of Incorporation Wed, 10th Oct 2018
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Nigel F.

Position: Director

Appointed: 16 July 2020

Jonathan F.

Position: Director

Appointed: 01 April 2019

James M.

Position: Director

Appointed: 01 April 2019

Colin M.

Position: Director

Appointed: 30 January 2019

Aboubakr Z.

Position: Director

Appointed: 07 May 2021

Resigned: 30 April 2023

Charlie B.

Position: Director

Appointed: 01 April 2019

Resigned: 06 May 2021

David K.

Position: Director

Appointed: 10 October 2018

Resigned: 30 January 2019

Henderson Boyd Jackson Limited

Position: Corporate Director

Appointed: 10 October 2018

Resigned: 30 January 2019

Hbjgw Secretarial Limited

Position: Corporate Secretary

Appointed: 10 October 2018

Resigned: 30 January 2019

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Colin M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Addleshaw Goddard (Scotland) Services Limited that put Edinburgh, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Colin M.

Notified on 30 January 2019
Ceased on 10 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Addleshaw Goddard (Scotland) Services Limited

Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc122426
Notified on 10 October 2018
Ceased on 30 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 006 349181 2302 648 112796 981
Current Assets1 210 663846 0593 761 4341 142 365
Debtors204 314664 8291 113 322345 384
Net Assets Liabilities1 539 3981 112 7983 899 9281 192 213
Other Debtors25 39310 6228 2702 460
Property Plant Equipment6 70713 97314 1859 304
Other
Accrued Liabilities Deferred Income16 91058 515145 281140 393
Accumulated Amortisation Impairment Intangible Assets 83 460208 650333 840
Accumulated Depreciation Impairment Property Plant Equipment3793 96710 44918 510
Additions Other Than Through Business Combinations Intangible Assets625 950   
Additions Other Than Through Business Combinations Property Plant Equipment7 08610 8547 4864 013
Average Number Employees During Period662225
Bank Borrowings Overdrafts 38 76731 82723 499
Corporation Tax Recoverable131 936268 567170 12867 580
Creditors303 92238 76731 82723 499
Deferred Income 113 08769 25650 553
Deferred Tax Asset Debtors14 988297 810888 250 
Fixed Assets632 657556 463431 485301 414
Future Minimum Lease Payments Under Non-cancellable Operating Leases  87 49693 996
Increase From Amortisation Charge For Year Intangible Assets 83 460125 190125 190
Increase From Depreciation Charge For Year Property Plant Equipment3793 5886 7008 656
Intangible Assets625 950542 490417 300292 110
Intangible Assets Gross Cost625 950625 950625 950 
Net Current Assets Liabilities906 741595 1023 500 270914 298
Other Creditors51 193103103 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  218595
Other Disposals Property Plant Equipment  792833
Other Taxation Social Security Payable58 43418 426 915
Prepayments Accrued Income31 99740 74831 54329 804
Property Plant Equipment Gross Cost7 08617 94024 63427 814
Total Assets Less Current Liabilities1 539 3981 151 5653 931 7551 215 712
Trade Creditors Trade Payables177 38549 59335 29124 973
Trade Debtors Trade Receivables 47 08215 131245 540

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, February 2024
Free Download (10 pages)

Company search