AXIS HEIGHTS LIMITED
Overview
Company Name | AXIS HEIGHTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC296247 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AXIS HEIGHTS LIMITED?
- Development of building projects (41100) / Construction
Where is AXIS HEIGHTS LIMITED located?
Registered Office Address | 2 Belford Road EH4 3BL Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AXIS HEIGHTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 27, 2018 |
What are the latest filings for AXIS HEIGHTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 27, 2018 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Sep 27, 2018 to Sep 26, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 27, 2017 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Sep 28, 2017 to Sep 27, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 28, 2016 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Sep 29, 2016 to Sep 28, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 29, 2015 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Steven James Caldwell as a director on Jun 21, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jan 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Robson Forth Ltd 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland* on Jan 23, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Previous accounting period extended from Mar 31, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of AXIS HEIGHTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLETCHER, Elaine Elizabeth | Director | 6 Alva Street EH2 4QG Edinburgh | Scotland | British | Director | 53342100003 | ||||
FLETCHER, William John | Director | 6 Alva Street EH2 4QG Edinburgh | Scotland | British | Director | 82916550002 | ||||
PURPLE VENTURE SECRETARIES LIMITED | Secretary | 1 George Square Castle Brae KY11 8QF Dunfermline Fife | 73087460002 | |||||||
CALDWELL, Steven James | Director | 78 St. Margaret's Street KY12 7PE Dunfermline Fife | Scotland | British | Director | 110342280001 |
Who are the persons with significant control of AXIS HEIGHTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Elaine Elizabeth Fletcher | Jan 01, 2017 | Belford Road EH4 3BL Edinburgh 2 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr William John Fletcher | Jan 01, 2017 | Belford Road EH4 3BL Edinburgh 2 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does AXIS HEIGHTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On May 29, 2006 Delivered On Jun 08, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 9,11 & 13, 19-27 (odd numbers only) bruce street, dunfermline. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Apr 24, 2006 Delivered On Apr 26, 2006 | 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
| ||||
Transactions
|
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