Company NameAxius Homes (Lennoxtown) Ltd
DirectorCraig Alexander Sibbald
Company StatusActive
Company NumberSC553574
CategoryPrivate Limited Company
Incorporation Date4 January 2017(7 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Craig Alexander Sibbald
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due22 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

23 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 December 2021Previous accounting period shortened from 5 April 2021 to 31 March 2021 (1 page)
4 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-04
(3 pages)
23 July 2021Compulsory strike-off action has been discontinued (1 page)
22 July 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
21 July 2021Registered office address changed from Unit 23 st. James Avenue East Kilbride Glasgow G74 5QD Scotland to 1 Cambuslang Court Cambuslang Glasgow G32 8FH on 21 July 2021 (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2021Current accounting period extended from 31 January 2021 to 5 April 2021 (1 page)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
2 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
(3 pages)
7 January 2019Confirmation statement made on 3 January 2019 with updates (3 pages)
13 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-12
(3 pages)
12 December 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
12 December 2018Registered office address changed from Ams Chartered Accountants Unit 23, St. James Avenue East Kilbride Glasgow G74 5QD Scotland to Unit 23 st. James Avenue East Kilbride Glasgow G74 5QD on 12 December 2018 (1 page)
11 December 2018Registered office address changed from 40 1/2 Fruin Courts, Fruin Avenue Newton Mearns Glasgow G77 6HJ United Kingdom to Ams Chartered Accountants Unit 23, St. James Avenue East Kilbride Glasgow G74 5QD on 11 December 2018 (1 page)
17 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)