AXIIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAXIIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC222310
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AXIIS LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is AXIIS LIMITED located?

    Registered Office Address
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    Undeliverable Registered Office AddressNo

    What were the previous names of AXIIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 526 LIMITEDAug 17, 2001Aug 17, 2001

    What are the latest accounts for AXIIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2019

    What are the latest filings for AXIIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a small company made up to Aug 31, 2019

    8 pagesAA

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2018

    8 pagesAA

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2017

    8 pagesAA

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2016

    6 pagesAA

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Aug 31, 2015

    6 pagesAA

    Termination of appointment of James Alan Beaton as a director on Dec 14, 2015

    1 pagesTM01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Craig Alexander Thomson as a secretary on Apr 01, 2015

    2 pagesAP03

    Termination of appointment of Ronald Gilfillan Jack as a secretary on Apr 01, 2015

    1 pagesTM02

    Accounts for a small company made up to Aug 31, 2014

    5 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Archibald Walls as a secretary

    1 pagesTM02

    Appointment of Mr Ronald Gilfillan Jack as a secretary

    2 pagesAP03

    Accounts for a small company made up to Aug 31, 2013

    6 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2013

    Statement of capital on Sep 05, 2013

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Aug 31, 2012

    6 pagesAA

    Annual return made up to Sep 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Aug 31, 2011

    6 pagesAA

    Who are the officers of AXIIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Craig Alexander
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    Secretary
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    196465270001
    FLETCHER, Duncan Kirk
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    Director
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    ScotlandBritishDirector54970170001
    FLETCHER, Dylan
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    Director
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    ScotlandBritishDirector82097010004
    FLETCHER, Duncan Kirk
    Wharrieburn House
    FK15 0HT Dunblane
    Perthshire
    Secretary
    Wharrieburn House
    FK15 0HT Dunblane
    Perthshire
    British54970170001
    JACK, Ronald Gilfillan
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    Secretary
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    188670090001
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SMYTH, Pamela June
    Hillside House
    Ecclesmachan
    EH52 6NG Broxburn
    West Lothian
    Secretary
    Hillside House
    Ecclesmachan
    EH52 6NG Broxburn
    West Lothian
    British65057960001
    WALLS, Archibald Peter Menzies
    Ingleside
    Manor House Road
    FK14 7HB Dollar
    Clackmannanshire
    Secretary
    Ingleside
    Manor House Road
    FK14 7HB Dollar
    Clackmannanshire
    British34030510001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BEADLE, Stephen
    2 Main Street
    Craigie
    KA1 5LY Kilmarnock
    Ayrshire
    Director
    2 Main Street
    Craigie
    KA1 5LY Kilmarnock
    Ayrshire
    BritishManagement76218720003
    BEATON, James Alan
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    Director
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    United KingdomBritishDirector239870370001
    MCEWAN, Michael William
    46 Learmonth Grove
    EH4 1BN Edinburgh
    Director
    46 Learmonth Grove
    EH4 1BN Edinburgh
    BritishFinance Director59545340001
    ROBINSON, Rupert Charles Kinbar
    12 Etty Close
    Stamford Bridge
    YO41 1QP York
    Director
    12 Etty Close
    Stamford Bridge
    YO41 1QP York
    EnglandBritishMarketing Director82096900001
    SCOTT, Alan
    15 Camus Avenue
    EH10 6RD Edinburgh
    Director
    15 Camus Avenue
    EH10 6RD Edinburgh
    BritishChartered Accountant87175920001
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Who are the persons with significant control of AXIIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fes Limited
    Glasgow Road
    Whins Of Milton
    FK7 8HW Stirling
    Forth House
    Scotland
    Apr 06, 2016
    Glasgow Road
    Whins Of Milton
    FK7 8HW Stirling
    Forth House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Register
    Registration Number53848
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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