Company NameAxis Transport Services Limited
Company StatusActive
Company NumberSC241448
CategoryPrivate Limited Company
Incorporation Date20 December 2002(20 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr William Edward McCarl
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(same day as company formation)
RoleTransport Consultant
Country of ResidenceScotland
Correspondence Address10 Harland Cottages
Scotstoun
Strathclyde
G14 0AS
Scotland
Director NameMr John Philip McKeown
Date of BirthJuly 1969 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(same day as company formation)
RoleTransport Consultant
Country of ResidenceScotland
Correspondence Address35 Nethan Gate
Hamilton
Lanarkshire
ML3 8NH
Scotland
Secretary NameMr William Edward McCarl
NationalityBritish
StatusCurrent
Appointed20 December 2002(same day as company formation)
RoleTransport Consultant
Country of ResidenceScotland
Correspondence Address10 Harland Cottages
Scotstoun
Strathclyde
G14 0AS
Scotland
Director NameMr Joseph Allan McVerry
Date of BirthOctober 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(1 year, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleTransport Manager
Country of ResidenceScotland
Correspondence Address1 Waterlands Place
Law
Carluke
Lanarkshire
ML8 5JY
Scotland
Director NameMr Thomas John McKeown
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameGrant Whyte
Date of BirthOctober 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleAccounts Director
Correspondence Address27 Fetlar Drive
Simshill
Glasgow
G44 5BJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteaxistransport.co.uk
Telephone0141 6419955
Telephone regionGlasgow

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

26 at £1John Philip Mckeown
26.00%
Ordinary
26 at £1Thomas John Mckeown
26.00%
Ordinary
26 at £1William Edward Mccarl
26.00%
Ordinary
22 at £1Joseph Allan Mcverry
22.00%
Ordinary

Financials

Year2014
Net Worth£213,619
Cash£203,053
Current Liabilities£231,224

Accounts

Latest Accounts28 February 2022 (1 year, 3 months ago)
Next Accounts Due30 November 2023 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 December 2022 (5 months, 2 weeks ago)
Next Return Due3 January 2024 (7 months from now)

Filing History

21 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
14 January 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
7 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (8 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (8 pages)
22 November 2016Total exemption full accounts made up to 28 February 2016 (8 pages)
22 November 2016Total exemption full accounts made up to 28 February 2016 (8 pages)
20 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(7 pages)
20 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(7 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 November 2014Appointment of Mr Thomas John Mckeown as a director on 1 March 2014 (2 pages)
13 November 2014Appointment of Mr Thomas John Mckeown as a director on 1 March 2014 (2 pages)
13 November 2014Appointment of Mr Thomas John Mckeown as a director on 1 March 2014 (2 pages)
28 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
28 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
13 August 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
13 August 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
23 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
13 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
10 January 2012Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS on 10 January 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Joseph Allan Mcverry on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Philip Mckeown on 8 January 2010 (2 pages)
8 January 2010Director's details changed for William Edward Mccarl on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Joseph Allan Mcverry on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Philip Mckeown on 8 January 2010 (2 pages)
8 January 2010Director's details changed for William Edward Mccarl on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Joseph Allan Mcverry on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Philip Mckeown on 8 January 2010 (2 pages)
8 January 2010Director's details changed for William Edward Mccarl on 8 January 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
14 February 2008Return made up to 20/12/07; full list of members (3 pages)
14 February 2008Return made up to 20/12/07; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 February 2007Return made up to 20/12/06; full list of members (3 pages)
6 February 2007Return made up to 20/12/06; full list of members (3 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 February 2006Return made up to 20/12/05; full list of members (3 pages)
2 February 2006Return made up to 20/12/05; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 December 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
28 December 2005Registered office changed on 28/12/05 from: office 8, strathclyde business centre, 120 carstairs st dalmarnock, glasgow strathclyde G40 4JD (1 page)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 December 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
28 December 2005Registered office changed on 28/12/05 from: office 8, strathclyde business centre, 120 carstairs st dalmarnock, glasgow strathclyde G40 4JD (1 page)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 December 2004Return made up to 20/12/04; full list of members (7 pages)
20 December 2004Return made up to 20/12/04; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
6 February 2004Return made up to 20/12/03; full list of members (7 pages)
6 February 2004Return made up to 20/12/03; full list of members (7 pages)
7 April 2003Registered office changed on 07/04/03 from: 27 fetlar drive simshill glasgow G44 5BJ (1 page)
7 April 2003Registered office changed on 07/04/03 from: 27 fetlar drive simshill glasgow G44 5BJ (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Ad 27/12/02-27/12/02 £ si [email protected]=98 £ ic 2/100 (2 pages)
7 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Ad 27/12/02-27/12/02 £ si [email protected]=98 £ ic 2/100 (2 pages)
7 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
20 December 2002Incorporation (16 pages)
20 December 2002Incorporation (16 pages)