Glasgow
G41 1DX
Scotland
Director Name | Paul Handsley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(12 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | William Alastair Dodds |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(12 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr David Iain Taylor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(22 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(22 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Ms Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(22 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Nick Davies |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(22 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 02 June 2023(22 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Michael Cassidy |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Logie Mill Lower Logie Craigo Montrose DD10 9LD Scotland |
Director Name | Alfred Thomas Gooch |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dawson Close Skene Westhill Aberdeenshire AB32 6NQ Scotland |
Director Name | Mr John Ligertwood |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Prince Street Peterhead Aberdeenshire AB42 1QE Scotland |
Secretary Name | Alfred Thomas Gooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dawson Close Skene Westhill Aberdeenshire AB32 6NQ Scotland |
Secretary Name | Mr John Ligertwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Prince Street Peterhead Aberdeenshire AB42 1QE Scotland |
Secretary Name | Jennifer Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | Deepheather House Ellon Aberdeenshire AB41 8NN Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 September 2001) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 January 2012) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | www.axis-wt.com |
---|---|
Email address | [email protected] |
Telephone | 01224 829200 |
Telephone region | Aberdeen |
Registered Address | 65 Sussex Street Glasgow G41 1DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
75k at £0.01 | Hdsl Nominees LTD 72.68% Ordinary A |
---|---|
28.2k at £0.01 | Hdsl Nominees LTD 27.32% Ordinary B |
Year | 2014 |
---|---|
Turnover | £25,881,519 |
Gross Profit | £7,791,342 |
Net Worth | £14,957,167 |
Cash | £2,302,573 |
Current Liabilities | £3,614,742 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
24 November 2016 | Delivered on: 29 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
24 November 2016 | Delivered on: 25 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
1 May 2013 | Delivered 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 2013 | Delivered 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 2001 | Delivered 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 |
25 January 2021 | Full accounts made up to 31 January 2020 (25 pages) |
---|---|
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
28 October 2019 | Full accounts made up to 31 January 2019 (25 pages) |
22 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
5 November 2018 | Full accounts made up to 31 January 2018 (25 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
24 October 2017 | Full accounts made up to 31 January 2017 (24 pages) |
24 October 2017 | Full accounts made up to 31 January 2017 (24 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
5 January 2017 | Satisfaction of charge SC2170300002 in full (4 pages) |
5 January 2017 | Satisfaction of charge SC2170300002 in full (4 pages) |
5 January 2017 | Satisfaction of charge SC2170300003 in full (4 pages) |
5 January 2017 | Satisfaction of charge SC2170300003 in full (4 pages) |
29 November 2016 | Registration of charge SC2170300005, created on 24 November 2016 (17 pages) |
29 November 2016 | Registration of charge SC2170300005, created on 24 November 2016 (17 pages) |
25 November 2016 | Registration of charge SC2170300004, created on 24 November 2016 (25 pages) |
25 November 2016 | Registration of charge SC2170300004, created on 24 November 2016 (25 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
20 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
29 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 October 2014 | Full accounts made up to 31 January 2014 (20 pages) |
24 October 2014 | Full accounts made up to 31 January 2014 (20 pages) |
17 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
22 October 2013 | Full accounts made up to 31 January 2013 (21 pages) |
22 October 2013 | Full accounts made up to 31 January 2013 (21 pages) |
14 May 2013 | Alterations to a floating charge (79 pages) |
14 May 2013 | Alterations to a floating charge (85 pages) |
14 May 2013 | Alterations to a floating charge (79 pages) |
14 May 2013 | Alterations to a floating charge (85 pages) |
10 May 2013 | Termination of appointment of Jennifer Anderson as a secretary (2 pages) |
10 May 2013 | Appointment of Paul Handsley as a director (3 pages) |
10 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 May 2013 | Resolutions
|
10 May 2013 | Termination of appointment of Jennifer Anderson as a secretary (2 pages) |
10 May 2013 | Appointment of Paul Handsley as a director (3 pages) |
10 May 2013 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 10 May 2013 (2 pages) |
10 May 2013 | Satisfaction of charge 1 in full (4 pages) |
10 May 2013 | Satisfaction of charge 1 in full (4 pages) |
10 May 2013 | Resolutions
|
10 May 2013 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 10 May 2013 (2 pages) |
10 May 2013 | Appointment of William Alastair Dodds as a director (3 pages) |
10 May 2013 | Appointment of William Alastair Dodds as a director (3 pages) |
8 May 2013 | Registration of charge 2170300003 (73 pages) |
8 May 2013 | Registration of charge 2170300003 (73 pages) |
8 May 2013 | Registration of charge 2170300002 (27 pages) |
8 May 2013 | Registration of charge 2170300002 (27 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Accounts for a medium company made up to 31 January 2012 (19 pages) |
17 October 2012 | Accounts for a medium company made up to 31 January 2012 (19 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Appointment of Jennifer Anderson as a secretary (3 pages) |
30 January 2012 | Appointment of Jennifer Anderson as a secretary (3 pages) |
30 January 2012 | Termination of appointment of Paull & Williamsons Llp as a secretary (2 pages) |
30 January 2012 | Termination of appointment of Paull & Williamsons Llp as a secretary (2 pages) |
14 October 2011 | Full accounts made up to 31 January 2011 (16 pages) |
14 October 2011 | Full accounts made up to 31 January 2011 (16 pages) |
21 June 2011 | Statement of company's objects (2 pages) |
21 June 2011 | Sub-division of shares on 2 June 2011 (5 pages) |
21 June 2011 | Statement of company's objects (2 pages) |
21 June 2011 | Sub-division of shares on 2 June 2011 (5 pages) |
21 June 2011 | Sub-division of shares on 2 June 2011 (5 pages) |
21 June 2011 | Memorandum and Articles of Association (9 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Memorandum and Articles of Association (9 pages) |
21 June 2011 | Resolutions
|
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption full accounts made up to 31 January 2010 (20 pages) |
14 October 2010 | Total exemption full accounts made up to 31 January 2010 (20 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
12 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
16 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
16 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
16 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
16 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Return made up to 20/03/09; full list of members (6 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (6 pages) |
26 March 2009 | Location of register of members (1 page) |
7 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
7 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page) |
1 April 2008 | Return made up to 20/03/08; full list of members (7 pages) |
1 April 2008 | Return made up to 20/03/08; full list of members (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
28 March 2007 | Return made up to 20/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 20/03/07; full list of members (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
20 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
29 March 2005 | Return made up to 20/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 20/03/05; full list of members (8 pages) |
26 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
26 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 May 2004 | Return made up to 20/03/04; full list of members (8 pages) |
3 May 2004 | Return made up to 20/03/04; full list of members (8 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Resolutions
|
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Resolutions
|
20 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | New secretary appointed (2 pages) |
27 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
9 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
14 March 2002 | Secretary resigned;director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned;director resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
18 February 2002 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
18 February 2002 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
6 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
6 September 2001 | Partic of mort/charge * (6 pages) |
6 September 2001 | Partic of mort/charge * (6 pages) |
6 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
29 August 2001 | Ad 20/08/01--------- £ si 249@1=249 £ ic 751/1000 (2 pages) |
29 August 2001 | Memorandum and Articles of Association (24 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Resolutions
|
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Resolutions
|
29 August 2001 | Ad 20/08/01--------- £ si 249@1=249 £ ic 751/1000 (2 pages) |
29 August 2001 | Ad 20/08/01--------- £ si 250@1=250 £ ic 501/751 (2 pages) |
29 August 2001 | Ad 20/08/01--------- £ si 250@1=250 £ ic 251/501 (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Ad 20/08/01--------- £ si 250@1=250 £ ic 501/751 (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Ad 20/08/01--------- £ si 250@1=250 £ ic 251/501 (2 pages) |
29 August 2001 | Ad 20/08/01--------- £ si 250@1=250 £ ic 1/251 (2 pages) |
29 August 2001 | Ad 20/08/01--------- £ si 250@1=250 £ ic 1/251 (2 pages) |
29 August 2001 | Memorandum and Articles of Association (24 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
13 June 2001 | Company name changed sidecolt LIMITED\certificate issued on 13/06/01 (2 pages) |
13 June 2001 | Company name changed sidecolt LIMITED\certificate issued on 13/06/01 (2 pages) |
20 March 2001 | Incorporation (21 pages) |
20 March 2001 | Incorporation (21 pages) |