Company NameAxsys Technology Limited
DirectorClifford B. Meltzer
Company StatusActive
Company NumberSC179508
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Clifford B. Meltzer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Royal Crescent
Glasgow
Lanarkshire
G3 7SL
Scotland
Director NameAnjali Ramayya
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address35 Aytoun Road
Pollockshields
Glasgow
G41 5HW
Scotland
Director NameDr Gurijala-Pradeep Pradeep Ramayya
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address35 Aytoun Road
Pollockshields
Glasgow
G41 5HW
Scotland
Secretary NameDr Gurijala-Pradeep Pradeep Ramayya
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address35 Aytoun Road
Pollockshields
Glasgow
G41 5HW
Scotland
Director NameMr Baylus M. Francis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2018(20 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAxsys House, Marchburn Drive
Glasgow Airport Business Park
Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.axsys.co.uk
Email address[email protected]
Telephone08700848600
Telephone regionUnknown

Location

Registered Address4 Royal Crescent
Glasgow
Lanarkshire
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

69.3m at £0.0001Tvrs Capital Ab
41.53%
Ordinary Overseas
55m at £0.0001Axsys Health Tech LTD
32.94%
Ordinary Overseas
19.9m at £0.0001Anjali Ramayya
11.94%
Ordinary Uk
19.9m at £0.0001Pradeep Ramayya
11.94%
Ordinary Uk
2.8m at £0.0001Alastair Russell
1.65%
Ordinary Uk
-OTHER
0.00%
-

Financials

Year2014
Turnover£3,314,798
Gross Profit£1,757,973
Net Worth£731,098
Cash£41,824
Current Liabilities£2,112,869

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

27 November 2006Delivered 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 2006Delivered 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

Filing History

6 January 2021Registered 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 2020Change of details for Practive Health Inc. as a person with significant control on 1 July 2020 (2 pages)
26 November 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
15 October 2020Total exemption full accounts made up to 31 December 2018 (16 pages)
16 December 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
18 November 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
18 November 2019Change of details for Practive Health Inc. as a person with significant control on 8 October 2019 (2 pages)
14 March 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
21 February 2019Termination of appointment of Baylus M. Francis as a director on 22 January 2019 (1 page)
22 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
9 May 2018Termination of appointment of Gurijala-Pradeep Pradeep Ramayya as a secretary on 8 May 2018 (1 page)
9 May 2018Termination of appointment of Gurijala-Pradeep Pradeep Ramayya as a director on 8 May 2018 (1 page)
9 May 2018Termination of appointment of Anjali Ramayya as a director on 8 May 2018 (1 page)
8 May 2018Appointment of Mr Clifford B. Meltzer as a director on 3 May 2018 (2 pages)
8 May 2018Appointment of Mr Baylus M. Francis as a director on 3 May 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
31 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
16 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 19,642.857
(20 pages)
16 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 19,642.857
(20 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
10 November 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 19,642.86
(5 pages)
10 November 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 19,642.86
(5 pages)
19 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 17,285.72
(5 pages)
19 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 17,285.72
(5 pages)
18 December 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 16,696.4300
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 16,696.4300
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 21 November 2013
  • GBP 13,750
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 21 November 2013
  • GBP 13,750
(4 pages)
4 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 16,696.43
(6 pages)
4 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 16,696.43
(6 pages)
4 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 16,696.43
(6 pages)
16 July 2014Sub-division of shares on 23 May 2014 (5 pages)
16 July 2014Memorandum and Articles of Association (4 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 July 2014Statement of company's objects (2 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Sub-division of shares on 23 May 2014 (5 pages)
16 July 2014Memorandum and Articles of Association (4 pages)
16 July 2014Statement of company's objects (2 pages)
16 July 2014Resolutions
  • RES13 ‐ Subdivision: ord @ £1E/a now 10K ord at £0.0001 23/05/2014
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2014Resolutions
  • RES13 ‐ Subdivision: ord @ £1E/a now 10K ord at £0.0001 23/05/2014
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
30 June 2014Full accounts made up to 31 March 2014 (20 pages)
30 June 2014Full accounts made up to 31 March 2014 (20 pages)
6 January 2014Full accounts made up to 31 March 2013 (20 pages)
6 January 2014Full accounts made up to 31 March 2013 (20 pages)
19 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-19
(5 pages)
19 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-19
(5 pages)
19 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-19
(5 pages)
25 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
28 August 2012Full accounts made up to 31 March 2012 (21 pages)
28 August 2012Full accounts made up to 31 March 2012 (21 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
10 August 2011Full accounts made up to 31 March 2011 (20 pages)
10 August 2011Full accounts made up to 31 March 2011 (20 pages)
17 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
23 September 2010Full accounts made up to 31 March 2010 (21 pages)
23 September 2010Full accounts made up to 31 March 2010 (21 pages)
4 December 2009Full accounts made up to 31 March 2009 (20 pages)
4 December 2009Full accounts made up to 31 March 2009 (20 pages)
5 November 2009Director's details changed for Anjali Ramayya on 8 October 2009 (2 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Gurijala-Pradeep Ramayya on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Gurijala-Pradeep Ramayya on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Anjali Ramayya on 8 October 2009 (2 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Anjali Ramayya on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Gurijala-Pradeep Ramayya on 8 October 2009 (2 pages)
12 January 2009Return made up to 08/10/08; full list of members (3 pages)
12 January 2009Return made up to 08/10/08; full list of members (3 pages)
9 January 2009Full accounts made up to 31 March 2008 (20 pages)
9 January 2009Full accounts made up to 31 March 2008 (20 pages)
15 January 2008Full accounts made up to 31 March 2007 (21 pages)
15 January 2008Full accounts made up to 31 March 2007 (21 pages)
22 November 2007Return made up to 08/10/07; full list of members (7 pages)
22 November 2007Return made up to 08/10/07; full list of members (7 pages)
6 June 2007Ad 30/03/07--------- £ si 500@1=500 £ ic 5000/5500 (2 pages)
6 June 2007Ad 30/03/07--------- £ si 500@1=500 £ ic 5000/5500 (2 pages)
13 December 2006Partic of mort/charge * (3 pages)
13 December 2006Partic of mort/charge * (3 pages)
20 November 2006Registered office changed on 20/11/06 from: clydebank riverside medi-park hci hospital complex, beardmore street, clydebank glasgow G81 4SA (1 page)
20 November 2006Registered office changed on 20/11/06 from: clydebank riverside medi-park hci hospital complex, beardmore street, clydebank glasgow G81 4SA (1 page)
14 November 2006Partic of mort/charge * (3 pages)
14 November 2006Partic of mort/charge * (3 pages)
26 October 2006Return made up to 08/10/06; full list of members (7 pages)
26 October 2006Return made up to 08/10/06; full list of members (7 pages)
22 June 2006Full accounts made up to 31 March 2006 (20 pages)
22 June 2006Full accounts made up to 31 March 2006 (20 pages)
22 December 2005Return made up to 08/10/05; full list of members (8 pages)
22 December 2005Return 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 2005Declaration of shares redemption:auditor's report (3 pages)
18 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 October 2005Declaration of shares redemption:auditor's report (3 pages)
22 September 2005Declaration of shares redemption:auditor's report (3 pages)
22 September 2005Resolutions
  • RES13 ‐ Purch share out capital 28/08/05
(1 page)
22 September 2005Declaration of shares redemption:auditor's report (3 pages)
22 September 2005Resolutions
  • RES13 ‐ Purch share out capital 28/08/05
(1 page)
11 July 2005Full accounts made up to 31 March 2005 (21 pages)
11 July 2005Full accounts made up to 31 March 2005 (21 pages)
4 February 2005Registered office changed on 04/02/05 from: 35 aytoun road glasgow G41 5HW (1 page)
4 February 2005Registered office changed on 04/02/05 from: 35 aytoun road glasgow G41 5HW (1 page)
21 January 2005Full accounts made up to 31 March 2004 (22 pages)
21 January 2005Full accounts made up to 31 March 2004 (22 pages)
2 November 2004Return made up to 08/10/04; full list of members (8 pages)
2 November 2004Return made up to 08/10/04; full list of members (8 pages)
20 January 2004Full accounts made up to 31 March 2003 (18 pages)
20 January 2004Full accounts made up to 31 March 2003 (18 pages)
25 October 2003Return made up to 08/10/03; full list of members (8 pages)
25 October 2003Return made up to 08/10/03; full list of members (8 pages)
20 January 2003Full accounts made up to 31 March 2002 (17 pages)
20 January 2003Full accounts made up to 31 March 2002 (17 pages)
15 November 2002Return made up to 08/10/02; full list of members (8 pages)
15 November 2002Return made up to 08/10/02; full list of members (8 pages)
8 November 2001Return made up to 08/10/01; full list of members (6 pages)
8 November 2001Return made up to 08/10/01; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 July 2001Ad 12/07/01-12/07/01 £ si 757@1=757 £ ic 5000/5757 (2 pages)
20 July 2001Ad 12/07/01-12/07/01 £ si 757@1=757 £ ic 5000/5757 (2 pages)
3 November 2000Return made up to 08/10/00; full list of members (6 pages)
3 November 2000Return made up to 08/10/00; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 1999Return made up to 08/10/99; full list of members (6 pages)
12 October 1999Return made up to 08/10/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 February 1999Ad 08/02/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
22 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 February 1999£ nc 1000/1000000 19/02/99 (1 page)
22 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 February 1999Ad 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 1997Director resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed;new director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997New secretary appointed;new director appointed (2 pages)
16 October 1997New director appointed (2 pages)
8 October 1997Incorporation (18 pages)
8 October 1997Incorporation (18 pages)