Company NameAXE Corporate Limited
DirectorPatrick Savage
Company StatusLiquidation
Company NumberSC566274
CategoryPrivate Limited Company
Incorporation Date18 May 2017(6 years, 11 months ago)
Previous NamesAsset Finance Solutions (Scotland) Limited and AFS Corporate Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Patrick Savage
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 8, 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Michael Savage
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(same day as company formation)
RoleFinance Brooker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G9 - Duart House Finch Way
Strathclyde Business Park
Bellshill
ML4 3PR
Scotland

Location

Registered AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return30 November 2020 (3 years, 4 months ago)
Next Return Due14 December 2021 (overdue)

Filing History

31 December 2020Registered office address changed from Suite G9 - Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR Scotland to Level 8, 110 Queen Street Glasgow G1 3BX on 31 December 2020 (2 pages)
31 December 2020Court order in a winding-up (& Court Order attachment) (4 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
31 October 2020Voluntary strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
12 October 2020Application to strike the company off the register (1 page)
18 August 2020Director's details changed for Mr Patrick Savage on 1 May 2020 (2 pages)
18 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
28 November 2019Termination of appointment of Michael Savage as a director on 27 November 2019 (1 page)
22 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
11 June 2019Registered office address changed from Suite 2/3 48 West George Street Glasgow G2 1BP Scotland to Suite G9 - Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR on 11 June 2019 (1 page)
11 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 January 2019Appointment of Mr Patrick Savage as a director on 9 January 2019 (2 pages)
9 November 2018Registered office address changed from 16 Robertson Street Glasgow G2 8DS United Kingdom to Suite 2/3 48 West George Street Glasgow G2 1BP on 9 November 2018 (1 page)
5 August 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
(3 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
(3 pages)
25 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-25
(3 pages)
25 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-25
(3 pages)
18 May 2017Incorporation
Statement of capital on 2017-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 May 2017Incorporation
Statement of capital on 2017-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)