Company NameAxiom N D T Limited
Company StatusDissolved
Company NumberSC091187
CategoryPrivate Limited Company
Incorporation Date11 January 1985(39 years, 3 months ago)
Dissolution Date28 August 2020 (3 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Craig Owen Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1989(4 years, 1 month after company formation)
Appointment Duration31 years, 6 months (closed 28 August 2020)
RoleUltrasonic Engineer
Country of ResidenceScotland
Correspondence AddressCoille Bheag 15 Mainshill Avenue
Erskine
PA8 7JR
Scotland
Director NameCatherine Ann Donnelly
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1989(4 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 18 June 1999)
RoleHousewife
Correspondence Address4 Kirkton
Erskine
Renfrewshire
PA8 6EF
Scotland
Secretary NameCatherine Ann Donnelly
NationalityBritish
StatusResigned
Appointed24 February 1989(4 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address4 Kirkton
Erskine
Renfrewshire
PA8 6EF
Scotland
Secretary NameCarol Donnelly
NationalityBritish
StatusResigned
Appointed18 June 1999(14 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 26 February 2012)
RoleSecretary
Correspondence Address162 Turnhill Drive
Erskine
Renfrewshire
PA8 7AH
Scotland
Director NameMr Joel Henry Telling
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(27 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 June 2018)
RoleOperations Director
Country of ResidenceBritain
Correspondence Address5 Auchineden House
Blanefield
Glasgow
G63 9AX
Scotland

Contact

Websiteaxiomndt.co.uk

Location

Registered AddressC/O Leonard Curtis Recovery Ltd 4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

62 at £1Craig Donnelly
58.49%
Ordinary A
6 at £1Joel Henry Telling
5.66%
Ordinary B
38 at £1Mr Michael Donnelly
35.85%
Ordinary A

Financials

Year2014
Net Worth£555,367
Cash£273,541
Current Liabilities£305,849

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 July 2014Delivered on: 15 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
9 August 1988Delivered on: 18 August 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 August 2020Final Gazette dissolved following liquidation (1 page)
28 May 2020Move from Administration to Dissolution (23 pages)
28 May 2020Administrator's progress report (23 pages)
24 December 2019Administrator's progress report (25 pages)
1 July 2019Statement of affairs AM02SOASCOT (10 pages)
1 July 2019Approval of administrator’s proposals (37 pages)
19 June 2019Notice of Administrator's proposal (37 pages)
5 June 2019Registered office address changed from Paxton House 11 Woodside Crescent Glasgow G3 7UW to C/O Leonard Curtis Recovery Ltd 4th Floor 58 Waterloo Street Glasgow G2 7DA on 5 June 2019 (2 pages)
5 June 2019Appointment of an administrator (5 pages)
8 April 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
17 July 2018Termination of appointment of Joel Henry Telling as a director on 15 June 2018 (1 page)
9 April 2018Cessation of Michael Donnelly as a person with significant control on 13 July 2017 (1 page)
9 April 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
26 June 2017Change of share class name or designation (2 pages)
26 June 2017Change of share class name or designation (2 pages)
26 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 April 2017Statement of capital following an allotment of shares on 24 August 2016
  • GBP 111
(4 pages)
25 April 2017Statement of capital following an allotment of shares on 24 August 2016
  • GBP 111
(4 pages)
4 April 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 April 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 109
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 109
(4 pages)
11 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 109
(5 pages)
11 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 109
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
17 April 2015Director's details changed for Mr Joel Henry Telling on 26 February 2015 (2 pages)
17 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 106
(5 pages)
17 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 106
(5 pages)
17 April 2015Director's details changed for Mr Joel Henry Telling on 26 February 2015 (2 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 November 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 106.000000
(4 pages)
6 November 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 106.000000
(4 pages)
15 July 2014Registration of charge SC0911870002, created on 2 July 2014 (19 pages)
15 July 2014Registration of charge SC0911870002, created on 2 July 2014 (19 pages)
15 July 2014Registration of charge SC0911870002, created on 2 July 2014 (19 pages)
22 May 2014Statement of capital following an allotment of shares on 29 August 2013
  • GBP 103
(4 pages)
22 May 2014Statement of capital following an allotment of shares on 29 August 2013
  • GBP 103
(4 pages)
28 March 2014Director's details changed for Craig Owen Donnelly on 26 February 2014 (2 pages)
28 March 2014Director's details changed for Craig Owen Donnelly on 26 February 2014 (2 pages)
28 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 103
(5 pages)
28 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 103
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 April 2013Appointment of Mr Joel Henry Telling as a director (3 pages)
19 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (14 pages)
19 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (14 pages)
19 April 2013Appointment of Mr Joel Henry Telling as a director (3 pages)
24 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassified 100 ordinary shares of £1 into 100 a ordinary shares of £1 13/12/2012
(44 pages)
24 December 2012Change of share class name or designation (2 pages)
24 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassified 100 ordinary shares of £1 into 100 a ordinary shares of £1 13/12/2012
(44 pages)
24 December 2012Change of share class name or designation (2 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 March 2012Director's details changed for Craig Owen Donnelly on 26 February 2012 (3 pages)
13 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (14 pages)
13 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (14 pages)
13 March 2012Director's details changed for Craig Owen Donnelly on 26 February 2012 (3 pages)
13 March 2012Termination of appointment of Carol Donnelly as a secretary (2 pages)
13 March 2012Termination of appointment of Carol Donnelly as a secretary (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 May 2011Amended accounts made up to 31 March 2010 (8 pages)
4 May 2011Amended accounts made up to 31 March 2010 (8 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (14 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (14 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (14 pages)
9 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (14 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
10 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 26/02/09; full list of members (10 pages)
19 March 2009Return made up to 26/02/09; full list of members (10 pages)
4 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 March 2008Return made up to 26/02/08; full list of members (6 pages)
18 March 2008Return made up to 26/02/08; full list of members (6 pages)
21 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 March 2007Return made up to 26/02/07; full list of members (6 pages)
15 March 2007Return made up to 26/02/07; full list of members (6 pages)
23 March 2006Return made up to 26/02/06; full list of members (6 pages)
23 March 2006Return made up to 26/02/06; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
20 March 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
20 April 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
20 April 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
28 February 2005Return made up to 26/02/05; full list of members (6 pages)
28 February 2005Return made up to 26/02/05; full list of members (6 pages)
28 June 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
28 June 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
24 February 2004Return made up to 26/02/04; full list of members (6 pages)
24 February 2004Return made up to 26/02/04; full list of members (6 pages)
2 June 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
2 June 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
27 February 2003Return made up to 26/02/03; full list of members (6 pages)
27 February 2003Return made up to 26/02/03; full list of members (6 pages)
21 May 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
21 May 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
22 February 2002Return made up to 26/02/02; full list of members (6 pages)
22 February 2002Return made up to 26/02/02; full list of members (6 pages)
25 April 2001Full accounts made up to 31 January 2001 (12 pages)
25 April 2001Full accounts made up to 31 January 2001 (12 pages)
26 February 2001Return made up to 26/02/01; full list of members (6 pages)
26 February 2001Return made up to 26/02/01; full list of members (6 pages)
23 May 2000Full accounts made up to 31 January 2000 (12 pages)
23 May 2000Full accounts made up to 31 January 2000 (12 pages)
23 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
23 March 2000Secretary resigned;director resigned (1 page)
23 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned;director resigned (1 page)
23 March 2000New secretary appointed (2 pages)
7 April 1999Full accounts made up to 31 January 1999 (11 pages)
7 April 1999Full accounts made up to 31 January 1999 (11 pages)
23 February 1999Return made up to 26/02/99; no change of members (4 pages)
23 February 1999Return made up to 26/02/99; no change of members (4 pages)
27 April 1998Full accounts made up to 31 January 1998 (13 pages)
27 April 1998Full accounts made up to 31 January 1998 (13 pages)
26 February 1998Return made up to 26/02/98; full list of members (6 pages)
26 February 1998Return made up to 26/02/98; full list of members (6 pages)
22 May 1997Full accounts made up to 31 January 1997 (13 pages)
22 May 1997Full accounts made up to 31 January 1997 (13 pages)
4 March 1997Return made up to 26/02/97; no change of members (4 pages)
4 March 1997Return made up to 26/02/97; no change of members (4 pages)
12 April 1996Full accounts made up to 31 January 1996 (12 pages)
12 April 1996Full accounts made up to 31 January 1996 (12 pages)
20 February 1996Return made up to 26/02/96; full list of members (6 pages)
20 February 1996Return made up to 26/02/96; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 31 January 1995 (12 pages)
30 March 1995Accounts for a small company made up to 31 January 1995 (12 pages)
20 February 1995Return made up to 26/02/95; no change of members (4 pages)
20 February 1995Return made up to 26/02/95; no change of members (4 pages)
22 March 1994Full accounts made up to 31 January 1994 (11 pages)
22 March 1994Full accounts made up to 31 January 1994 (11 pages)
22 February 1994Return made up to 26/02/94; no change of members (4 pages)
22 February 1994Return made up to 26/02/94; no change of members (4 pages)
8 March 1993Full accounts made up to 31 January 1993 (10 pages)
8 March 1993Full accounts made up to 31 January 1993 (10 pages)
25 February 1993Return made up to 26/02/93; full list of members (6 pages)
25 February 1993Return made up to 26/02/93; full list of members (6 pages)
9 April 1992Accounts for a small company made up to 31 January 1992 (7 pages)
9 April 1992Accounts for a small company made up to 31 January 1992 (7 pages)
27 February 1992Return made up to 26/02/92; no change of members (6 pages)
27 February 1992Return made up to 26/02/92; no change of members (6 pages)
1 March 1991Return made up to 26/02/91; no change of members (6 pages)
1 March 1991Return made up to 26/02/91; no change of members (6 pages)
20 March 1990Return made up to 24/02/90; full list of members (6 pages)
20 March 1990Return made up to 24/02/90; full list of members (6 pages)
14 March 1989Return made up to 24/02/89; full list of members (7 pages)
14 March 1989Return made up to 24/02/89; full list of members (7 pages)
5 May 1988Return made up to 21/04/88; full list of members (6 pages)
5 May 1988Return made up to 21/04/88; full list of members (6 pages)
22 April 1987Return made up to 21/04/87; full list of members (6 pages)
22 April 1987Return made up to 21/04/87; full list of members (6 pages)
11 January 1985Incorporation (21 pages)
11 January 1985Incorporation (21 pages)