AX-TEC CIVIL ENGINEERING LIMITED: Filings
Overview
| Company Name | AX-TEC CIVIL ENGINEERING LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC335578 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for AX-TEC CIVIL ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 20, 2024 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Sara Louise Boles as a secretary on May 30, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from Sun Valley Romanno Bridge West Linton EH46 7BY to 6 Edgefield Industrial Estate, Loanhead, Midlothi Edgefield Road Industrial Estate Loanhead EH20 9TB on Aug 17, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2016 | 14 pages | AAMD | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2015 | 10 pages | AAMD | ||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ruairidh Robert Crawford as a director on Dec 20, 2015 | 2 pages | AP01 | ||||||||||
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