Company NameAxis Well Technology Limited
Company StatusActive
Company NumberSC217030
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Anderson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NamePaul Handsley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(12 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameWilliam Alastair Dodds
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(12 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr David Iain Taylor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(22 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(22 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(22 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameNick Davies
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(22 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Secretary NameSally Evans
StatusCurrent
Appointed02 June 2023(22 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Michael Cassidy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLogie Mill Lower Logie
Craigo
Montrose
DD10 9LD
Scotland
Director NameAlfred Thomas Gooch
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dawson Close
Skene
Westhill
Aberdeenshire
AB32 6NQ
Scotland
Director NameMr John Ligertwood
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Prince Street
Peterhead
Aberdeenshire
AB42 1QE
Scotland
Secretary NameAlfred Thomas Gooch
NationalityBritish
StatusResigned
Appointed03 September 2001(5 months, 2 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dawson Close
Skene
Westhill
Aberdeenshire
AB32 6NQ
Scotland
Secretary NameMr John Ligertwood
NationalityBritish
StatusResigned
Appointed15 March 2002(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Prince Street
Peterhead
Aberdeenshire
AB42 1QE
Scotland
Secretary NameJennifer Anderson
NationalityBritish
StatusResigned
Appointed13 January 2012(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressDeepheather House
Ellon
Aberdeenshire
AB41 8NN
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed15 May 2001(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 September 2001)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed18 November 2003(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 January 2012)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitewww.axis-wt.com
Email address[email protected]
Telephone01224 829200
Telephone regionAberdeen

Location

Registered Address65 Sussex Street
Glasgow
G41 1DX
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75k at £0.01Hdsl Nominees LTD
72.68%
Ordinary A
28.2k at £0.01Hdsl Nominees LTD
27.32%
Ordinary B

Financials

Year2014
Turnover£25,881,519
Gross Profit£7,791,342
Net Worth£14,957,167
Cash£2,302,573
Current Liabilities£3,614,742

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Charges

24 November 2016Delivered on: 29 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 November 2016Delivered on: 25 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 May 2013Delivered on: 8 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 8 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 August 2001Delivered on: 6 September 2001
Satisfied on: 10 May 2013
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.
Fully Satisfied

Filing History

25 January 2021Full accounts made up to 31 January 2020 (25 pages)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
28 October 2019Full accounts made up to 31 January 2019 (25 pages)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
5 November 2018Full accounts made up to 31 January 2018 (25 pages)
23 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
24 October 2017Full accounts made up to 31 January 2017 (24 pages)
24 October 2017Full accounts made up to 31 January 2017 (24 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
5 January 2017Satisfaction of charge SC2170300002 in full (4 pages)
5 January 2017Satisfaction of charge SC2170300002 in full (4 pages)
5 January 2017Satisfaction of charge SC2170300003 in full (4 pages)
5 January 2017Satisfaction of charge SC2170300003 in full (4 pages)
29 November 2016Registration of charge SC2170300005, created on 24 November 2016 (17 pages)
29 November 2016Registration of charge SC2170300005, created on 24 November 2016 (17 pages)
25 November 2016Registration of charge SC2170300004, created on 24 November 2016 (25 pages)
25 November 2016Registration of charge SC2170300004, created on 24 November 2016 (25 pages)
2 November 2016Full accounts made up to 31 January 2016 (26 pages)
2 November 2016Full accounts made up to 31 January 2016 (26 pages)
20 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,031.99
(6 pages)
20 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,031.99
(6 pages)
29 October 2015Full accounts made up to 31 January 2015 (19 pages)
29 October 2015Full accounts made up to 31 January 2015 (19 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,031.99
(6 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,031.99
(6 pages)
24 October 2014Full accounts made up to 31 January 2014 (20 pages)
24 October 2014Full accounts made up to 31 January 2014 (20 pages)
17 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,031.99
(6 pages)
17 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,031.99
(6 pages)
22 October 2013Full accounts made up to 31 January 2013 (21 pages)
22 October 2013Full accounts made up to 31 January 2013 (21 pages)
14 May 2013Alterations to a floating charge (79 pages)
14 May 2013Alterations to a floating charge (85 pages)
14 May 2013Alterations to a floating charge (79 pages)
14 May 2013Alterations to a floating charge (85 pages)
10 May 2013Termination of appointment of Jennifer Anderson as a secretary (2 pages)
10 May 2013Appointment of Paul Handsley as a director (3 pages)
10 May 2013Particulars of variation of rights attached to shares (2 pages)
10 May 2013Particulars of variation of rights attached to shares (2 pages)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 May 2013Termination of appointment of Jennifer Anderson as a secretary (2 pages)
10 May 2013Appointment of Paul Handsley as a director (3 pages)
10 May 2013Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 10 May 2013 (2 pages)
10 May 2013Satisfaction of charge 1 in full (4 pages)
10 May 2013Satisfaction of charge 1 in full (4 pages)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 May 2013Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 10 May 2013 (2 pages)
10 May 2013Appointment of William Alastair Dodds as a director (3 pages)
10 May 2013Appointment of William Alastair Dodds as a director (3 pages)
8 May 2013Registration of charge 2170300003 (73 pages)
8 May 2013Registration of charge 2170300003 (73 pages)
8 May 2013Registration of charge 2170300002 (27 pages)
8 May 2013Registration of charge 2170300002 (27 pages)
3 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,031.99
(3 pages)
3 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,031.99
(3 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
17 October 2012Accounts for a medium company made up to 31 January 2012 (19 pages)
17 October 2012Accounts for a medium company made up to 31 January 2012 (19 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
30 January 2012Appointment of Jennifer Anderson as a secretary (3 pages)
30 January 2012Appointment of Jennifer Anderson as a secretary (3 pages)
30 January 2012Termination of appointment of Paull & Williamsons Llp as a secretary (2 pages)
30 January 2012Termination of appointment of Paull & Williamsons Llp as a secretary (2 pages)
14 October 2011Full accounts made up to 31 January 2011 (16 pages)
14 October 2011Full accounts made up to 31 January 2011 (16 pages)
21 June 2011Statement of company's objects (2 pages)
21 June 2011Sub-division of shares on 2 June 2011 (5 pages)
21 June 2011Statement of company's objects (2 pages)
21 June 2011Sub-division of shares on 2 June 2011 (5 pages)
21 June 2011Sub-division of shares on 2 June 2011 (5 pages)
21 June 2011Memorandum and Articles of Association (9 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 02/06/2011
(2 pages)
21 June 2011Memorandum and Articles of Association (9 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 02/06/2011
(2 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption full accounts made up to 31 January 2010 (20 pages)
14 October 2010Total exemption full accounts made up to 31 January 2010 (20 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
12 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
16 April 2009Appointment terminated secretary paull & williamsons (1 page)
16 April 2009Secretary appointed paull & williamsons LLP (1 page)
16 April 2009Secretary appointed paull & williamsons LLP (1 page)
16 April 2009Appointment terminated secretary paull & williamsons (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Return made up to 20/03/09; full list of members (6 pages)
26 March 2009Return made up to 20/03/09; full list of members (6 pages)
26 March 2009Location of register of members (1 page)
7 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
7 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
1 April 2008Return made up to 20/03/08; full list of members (7 pages)
1 April 2008Return made up to 20/03/08; full list of members (7 pages)
2 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
2 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
28 March 2007Return made up to 20/03/07; full list of members (7 pages)
28 March 2007Return made up to 20/03/07; full list of members (7 pages)
2 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
2 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
20 April 2006Return made up to 20/03/06; full list of members (7 pages)
20 April 2006Return made up to 20/03/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 March 2005Return made up to 20/03/05; full list of members (8 pages)
29 March 2005Return made up to 20/03/05; full list of members (8 pages)
26 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
26 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 May 2004Return made up to 20/03/04; full list of members (8 pages)
3 May 2004Return made up to 20/03/04; full list of members (8 pages)
2 December 2003Director resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2003Director resigned (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
20 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003New secretary appointed (2 pages)
27 March 2003Return made up to 20/03/03; full list of members (6 pages)
27 March 2003Return made up to 20/03/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
2 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
9 April 2002Return made up to 20/03/02; full list of members (7 pages)
9 April 2002Return made up to 20/03/02; full list of members (7 pages)
14 March 2002Secretary resigned;director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned;director resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Director resigned (1 page)
18 February 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
18 February 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
6 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
6 September 2001Partic of mort/charge * (6 pages)
6 September 2001Partic of mort/charge * (6 pages)
6 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
29 August 2001Ad 20/08/01--------- £ si 249@1=249 £ ic 751/1000 (2 pages)
29 August 2001Memorandum and Articles of Association (24 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2001Ad 20/08/01--------- £ si 249@1=249 £ ic 751/1000 (2 pages)
29 August 2001Ad 20/08/01--------- £ si 250@1=250 £ ic 501/751 (2 pages)
29 August 2001Ad 20/08/01--------- £ si 250@1=250 £ ic 251/501 (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Ad 20/08/01--------- £ si 250@1=250 £ ic 501/751 (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Ad 20/08/01--------- £ si 250@1=250 £ ic 251/501 (2 pages)
29 August 2001Ad 20/08/01--------- £ si 250@1=250 £ ic 1/251 (2 pages)
29 August 2001Ad 20/08/01--------- £ si 250@1=250 £ ic 1/251 (2 pages)
29 August 2001Memorandum and Articles of Association (24 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001New director appointed (2 pages)
13 June 2001Company name changed sidecolt LIMITED\certificate issued on 13/06/01 (2 pages)
13 June 2001Company name changed sidecolt LIMITED\certificate issued on 13/06/01 (2 pages)
20 March 2001Incorporation (21 pages)
20 March 2001Incorporation (21 pages)