AXLE GROUP PROPERTIES LIMITED

AXLE GROUP PROPERTIES LIMITED

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

    Company NameAXLE GROUP PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC268166
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of AXLE GROUP PROPERTIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AXLE GROUP PROPERTIES LIMITED located?

    Registered Office Address
    227 West George Street
    C/O Johnston Carmichael
    G2 2ND Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of AXLE GROUP PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (3078) LIMITEDMay 20, 2004May 20, 2004

    What are the latest accounts for AXLE GROUP PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AXLE GROUP PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for AXLE GROUP PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 40 Auchingramont Road Hamilton Lanarkshire ML3 6JT to 227 West George Street C/O Johnston Carmichael Glasgow G2 2nd on Nov 12, 2025

    1 pagesAD01

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2025 to Jun 30, 2026

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on May 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on May 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on May 20, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to May 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to May 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mrs Joan Christina Revie as a director on May 18, 2015

    2 pagesAP01

    Registered office address changed from 26-32 Millbrae Road, Langside Glasgow Lanarkshire G42 9TU to 40 Auchingramont Road Hamilton Lanarkshire ML3 6JT on May 18, 2015

    1 pagesAD01

    Who are the officers of AXLE GROUP PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REVIE, Alan Livingstone
    40 Auchingramont Road
    ML3 6JT Hamilton
    Lanarkshire
    Director
    40 Auchingramont Road
    ML3 6JT Hamilton
    Lanarkshire
    ScotlandScottish39978710001
    REVIE, Joan Christina
    Auchingramont Road
    ML3 6JT Hamilton
    40
    Lanarkshire
    Scotland
    Director
    Auchingramont Road
    ML3 6JT Hamilton
    40
    Lanarkshire
    Scotland
    ScotlandBritish64738150001
    KEMP, John
    Mains Castle
    G74 4NR East Kilbride
    Secretary
    Mains Castle
    G74 4NR East Kilbride
    British86429120001
    TAYLOR, John Alexander
    Craigmillar Lodge
    42 Merrilocks Road, Blundellsands
    L23 6UW Merseyside
    Secretary
    Craigmillar Lodge
    42 Merrilocks Road, Blundellsands
    L23 6UW Merseyside
    British126740020001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    CALDWELL, John Irvine
    12a Sarazen Drive
    KA10 6JP Troon
    Director
    12a Sarazen Drive
    KA10 6JP Troon
    ScotlandBritish79812020002
    KEMP, John
    Mains Castle
    G74 4NR East Kilbride
    Director
    Mains Castle
    G74 4NR East Kilbride
    British86429120001
    TAYLOR, John Alexander
    Craigmillar Lodge
    42 Merrilocks Road, Blundellsands
    L23 6UW Merseyside
    Director
    Craigmillar Lodge
    42 Merrilocks Road, Blundellsands
    L23 6UW Merseyside
    EnglandBritish126740020001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of AXLE GROUP PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Livingstone Revie
    West George Street
    C/O Johnston Carmichael
    G2 2ND Glasgow
    227
    Scotland
    Apr 06, 2016
    West George Street
    C/O Johnston Carmichael
    G2 2ND Glasgow
    227
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Joan Christina Revie1
    West George Street
    C/O Johnston Carmichael
    G2 2ND Glasgow
    227
    Scotland
    Apr 06, 2016
    West George Street
    C/O Johnston Carmichael
    G2 2ND Glasgow
    227
    Scotland
    No
    Nationality: Scottish
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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