Scotstoun
Strathclyde
G14 0AS
Scotland
Director Name | Mr John Philip McKeown |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2002(same day as company formation) |
Role | Transport Consultant |
Country of Residence | Scotland |
Correspondence Address | 35 Nethan Gate Hamilton Lanarkshire ML3 8NH Scotland |
Secretary Name | Mr William Edward McCarl |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2002(same day as company formation) |
Role | Transport Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Harland Cottages Scotstoun Strathclyde G14 0AS Scotland |
Director Name | Mr Joseph Allan McVerry |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Waterlands Place Law Carluke Lanarkshire ML8 5JY Scotland |
Director Name | Mr Thomas John McKeown |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Grant Whyte |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Accounts Director |
Correspondence Address | 27 Fetlar Drive Simshill Glasgow G44 5BJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | axistransport.co.uk |
---|---|
Telephone | 0141 6419955 |
Telephone region | Glasgow |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
26 at £1 | John Philip Mckeown 26.00% Ordinary |
---|---|
26 at £1 | Thomas John Mckeown 26.00% Ordinary |
26 at £1 | William Edward Mccarl 26.00% Ordinary |
22 at £1 | Joseph Allan Mcverry 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,619 |
Cash | £203,053 |
Current Liabilities | £231,224 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2024 (7 months from now) |
21 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
---|---|
22 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
14 January 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
23 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
7 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (8 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (8 pages) |
22 November 2016 | Total exemption full accounts made up to 28 February 2016 (8 pages) |
22 November 2016 | Total exemption full accounts made up to 28 February 2016 (8 pages) |
20 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 November 2014 | Appointment of Mr Thomas John Mckeown as a director on 1 March 2014 (2 pages) |
13 November 2014 | Appointment of Mr Thomas John Mckeown as a director on 1 March 2014 (2 pages) |
13 November 2014 | Appointment of Mr Thomas John Mckeown as a director on 1 March 2014 (2 pages) |
28 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
13 August 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
13 August 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
23 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
31 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS on 10 January 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Joseph Allan Mcverry on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for John Philip Mckeown on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for William Edward Mccarl on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Joseph Allan Mcverry on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for John Philip Mckeown on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for William Edward Mccarl on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Joseph Allan Mcverry on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for John Philip Mckeown on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for William Edward Mccarl on 8 January 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
14 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 February 2006 | Return made up to 20/12/05; full list of members (3 pages) |
2 February 2006 | Return made up to 20/12/05; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 December 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: office 8, strathclyde business centre, 120 carstairs st dalmarnock, glasgow strathclyde G40 4JD (1 page) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 December 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: office 8, strathclyde business centre, 120 carstairs st dalmarnock, glasgow strathclyde G40 4JD (1 page) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
20 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
6 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
6 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 27 fetlar drive simshill glasgow G44 5BJ (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 27 fetlar drive simshill glasgow G44 5BJ (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Ad 27/12/02-27/12/02 £ si [email protected]=98 £ ic 2/100 (2 pages) |
7 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Ad 27/12/02-27/12/02 £ si [email protected]=98 £ ic 2/100 (2 pages) |
7 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Incorporation (16 pages) |
20 December 2002 | Incorporation (16 pages) |