AXIS MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAXIS MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC221340
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AXIS MEDIA LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is AXIS MEDIA LIMITED located?

    Registered Office Address
    Johnston Carmichael Llp
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AXIS MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for AXIS MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    16 pagesLIQ14(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    10 pages2.25B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    legacy

    22 pages2.18B(Scot)

    Statement of administrator's proposal

    22 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    18 pages2.15B(Scot)

    Registered office address changed from 82 West Nile Street Glasgow G1 2HQ to Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on Sep 26, 2017

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Confirmation statement made on Jul 18, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Jul 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 200
    SH01

    Termination of appointment of Neil Cameron Girvan as a director on Jun 30, 2015

    2 pagesTM01

    Termination of appointment of Neil Cameron Girvan as a secretary on Jun 30, 2015

    2 pagesTM02

    Registration of charge SC2213400003, created on Mar 02, 2015

    10 pagesMR01

    Total exemption small company accounts made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to Jul 18, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    4 pagesAA

    Annual return made up to Jul 18, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2013

    Statement of capital following an allotment of shares on Aug 07, 2013

    SH01

    Alterations to floating charge 1

    5 pages466(Scot)

    Alterations to floating charge 2

    5 pages466(Scot)

    legacy

    6 pagesMG01s

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Who are the officers of AXIS MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEWAR, Stuart Murdoch
    North Lodge
    Inzievar Estate
    KY12 8EY Oakley
    Fife
    Director
    North Lodge
    Inzievar Estate
    KY12 8EY Oakley
    Fife
    ScotlandBritish78271600001
    NIMMO, Alasdair Joe
    2 Cameron Knowe
    EH49 6RL Philpstoun
    West Lothian
    Director
    2 Cameron Knowe
    EH49 6RL Philpstoun
    West Lothian
    ScotlandBritish78397920001
    REID, Jackson Alexander Kennedy
    Flat 3/L
    914 Pollockshaws Road
    G41 2ET Glasgow
    Director
    Flat 3/L
    914 Pollockshaws Road
    G41 2ET Glasgow
    ScotlandBritish78398100001
    GIRVAN, Neil Cameron
    22 Vorlich Crescent
    FK17 8JE Callander
    Secretary
    22 Vorlich Crescent
    FK17 8JE Callander
    British78397440002
    NIMMO, Alasdair Joe
    2 Cameron Knowe
    EH49 6RL Philpstoun
    West Lothian
    Secretary
    2 Cameron Knowe
    EH49 6RL Philpstoun
    West Lothian
    British78397920001
    ACS SECRETARIES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Secretary
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019760001
    GIRVAN, Neil Cameron
    22 Vorlich Crescent
    FK17 8JE Callander
    Director
    22 Vorlich Crescent
    FK17 8JE Callander
    ScotlandBritish78397440002
    ACS NOMINEES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Director
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019750001

    Who are the persons with significant control of AXIS MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alasdair Nimmo
    7-11 Melville Street
    EH3 7PE Edinburgh
    Johnston Carmichael Llp
    Jul 01, 2016
    7-11 Melville Street
    EH3 7PE Edinburgh
    Johnston Carmichael Llp
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does AXIS MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 02, 2015
    Delivered On Mar 17, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • West of Scotland Loan Fund
    Transactions
    • Mar 17, 2015Registration of a charge (MR01)
    Floating charge
    Created On Dec 31, 2012
    Delivered On Jan 11, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Scotland Limited
    Transactions
    • Jan 11, 2013Registration of a charge (MG01s)
    • Jan 19, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 16, 2001
    Delivered On Oct 22, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 22, 2001Registration of a charge (410)
    • Jan 22, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does AXIS MEDIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2017Administration started
    Sep 25, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND Glasgow
    Matthew Purdon Henderson
    7-11 Melville Street
    EH3 7PE Edinburgh
    practitioner
    7-11 Melville Street
    EH3 7PE Edinburgh
    2
    DateType
    Sep 25, 2018Commencement of winding up
    Feb 13, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    227 West George Street
    G2 2ND Glasgow
    proposed liquidator
    227 West George Street
    G2 2ND Glasgow
    Matthew Purdon Henderson
    7-11 Melville Street
    EH3 7PE Edinburgh
    proposed liquidator
    7-11 Melville Street
    EH3 7PE Edinburgh
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0