Glasgow
Lanarkshire
G3 7SL
Scotland
Director Name | Anjali Ramayya |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Aytoun Road Pollockshields Glasgow G41 5HW Scotland |
Director Name | Dr Gurijala-Pradeep Pradeep Ramayya |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 35 Aytoun Road Pollockshields Glasgow G41 5HW Scotland |
Secretary Name | Dr Gurijala-Pradeep Pradeep Ramayya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 35 Aytoun Road Pollockshields Glasgow G41 5HW Scotland |
Director Name | Mr Baylus M. Francis |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2018(20 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Axsys House, Marchburn Drive Glasgow Airport Business Park Paisley Renfrewshire PA3 2SJ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.axsys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08700848600 |
Telephone region | Unknown |
Registered Address | 4 Royal Crescent Glasgow Lanarkshire G3 7SL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
69.3m at £0.0001 | Tvrs Capital Ab 41.53% Ordinary Overseas |
---|---|
55m at £0.0001 | Axsys Health Tech LTD 32.94% Ordinary Overseas |
19.9m at £0.0001 | Anjali Ramayya 11.94% Ordinary Uk |
19.9m at £0.0001 | Pradeep Ramayya 11.94% Ordinary Uk |
2.8m at £0.0001 | Alastair Russell 1.65% Ordinary Uk |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £3,314,798 |
Gross Profit | £1,757,973 |
Net Worth | £731,098 |
Cash | £41,824 |
Current Liabilities | £2,112,869 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
27 November 2006 | Delivered on: 13 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises, pavilion 3, plot 5, glasgow airport business park, marchburn drive, paisley. Outstanding |
---|---|
1 November 2006 | Delivered on: 14 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
6 January 2021 | Registered office address changed from Axsys House, Marchburn Drive Glasgow Airport Business Park Paisley Renfrewshire PA3 2SJ to 4 Royal Crescent Glasgow Lanarkshire G3 7SL on 6 January 2021 (1 page) |
---|---|
26 November 2020 | Change of details for Practive Health Inc. as a person with significant control on 1 July 2020 (2 pages) |
26 November 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
16 December 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
18 November 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
18 November 2019 | Change of details for Practive Health Inc. as a person with significant control on 8 October 2019 (2 pages) |
14 March 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
27 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2019 | Termination of appointment of Baylus M. Francis as a director on 22 January 2019 (1 page) |
22 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
9 May 2018 | Termination of appointment of Gurijala-Pradeep Pradeep Ramayya as a secretary on 8 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Gurijala-Pradeep Pradeep Ramayya as a director on 8 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Anjali Ramayya as a director on 8 May 2018 (1 page) |
8 May 2018 | Appointment of Mr Clifford B. Meltzer as a director on 3 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr Baylus M. Francis as a director on 3 May 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
31 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
16 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
10 November 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
19 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 21 November 2013
|
11 December 2014 | Statement of capital following an allotment of shares on 21 November 2013
|
4 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
16 July 2014 | Sub-division of shares on 23 May 2014 (5 pages) |
16 July 2014 | Memorandum and Articles of Association (4 pages) |
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Statement of company's objects (2 pages) |
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Sub-division of shares on 23 May 2014 (5 pages) |
16 July 2014 | Memorandum and Articles of Association (4 pages) |
16 July 2014 | Statement of company's objects (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
30 June 2014 | Full accounts made up to 31 March 2014 (20 pages) |
30 June 2014 | Full accounts made up to 31 March 2014 (20 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
19 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders
|
19 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders
|
19 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders
|
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
17 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
23 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
4 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
4 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
5 November 2009 | Director's details changed for Anjali Ramayya on 8 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Gurijala-Pradeep Ramayya on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Gurijala-Pradeep Ramayya on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Anjali Ramayya on 8 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Anjali Ramayya on 8 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Gurijala-Pradeep Ramayya on 8 October 2009 (2 pages) |
12 January 2009 | Return made up to 08/10/08; full list of members (3 pages) |
12 January 2009 | Return made up to 08/10/08; full list of members (3 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
22 November 2007 | Return made up to 08/10/07; full list of members (7 pages) |
22 November 2007 | Return made up to 08/10/07; full list of members (7 pages) |
6 June 2007 | Ad 30/03/07--------- £ si 500@1=500 £ ic 5000/5500 (2 pages) |
6 June 2007 | Ad 30/03/07--------- £ si 500@1=500 £ ic 5000/5500 (2 pages) |
13 December 2006 | Partic of mort/charge * (3 pages) |
13 December 2006 | Partic of mort/charge * (3 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: clydebank riverside medi-park hci hospital complex, beardmore street, clydebank glasgow G81 4SA (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: clydebank riverside medi-park hci hospital complex, beardmore street, clydebank glasgow G81 4SA (1 page) |
14 November 2006 | Partic of mort/charge * (3 pages) |
14 November 2006 | Partic of mort/charge * (3 pages) |
26 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
22 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
22 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
22 December 2005 | Return made up to 08/10/05; full list of members (8 pages) |
22 December 2005 | Return made up to 08/10/05; full list of members (8 pages) |
26 October 2005 | £ ic 5757/5000 07/10/05 £ sr 757@1=757 (1 page) |
26 October 2005 | £ ic 5757/5000 07/10/05 £ sr 757@1=757 (1 page) |
18 October 2005 | Declaration of shares redemption:auditor's report (3 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Declaration of shares redemption:auditor's report (3 pages) |
22 September 2005 | Declaration of shares redemption:auditor's report (3 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Declaration of shares redemption:auditor's report (3 pages) |
22 September 2005 | Resolutions
|
11 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: 35 aytoun road glasgow G41 5HW (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 35 aytoun road glasgow G41 5HW (1 page) |
21 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
2 November 2004 | Return made up to 08/10/04; full list of members (8 pages) |
2 November 2004 | Return made up to 08/10/04; full list of members (8 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
25 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
25 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
15 November 2002 | Return made up to 08/10/02; full list of members (8 pages) |
15 November 2002 | Return made up to 08/10/02; full list of members (8 pages) |
8 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 July 2001 | Ad 12/07/01-12/07/01 £ si 757@1=757 £ ic 5000/5757 (2 pages) |
20 July 2001 | Ad 12/07/01-12/07/01 £ si 757@1=757 £ ic 5000/5757 (2 pages) |
3 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
12 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 February 1999 | Ad 08/02/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | £ nc 1000/1000000 19/02/99 (1 page) |
22 February 1999 | Resolutions
|
22 February 1999 | Ad 08/02/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
22 February 1999 | £ nc 1000/1000000 19/02/99 (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed;new director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New secretary appointed;new director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
8 October 1997 | Incorporation (18 pages) |
8 October 1997 | Incorporation (18 pages) |