AXIS (LOWTHER) LIMITED
Overview
| Company Name | AXIS (LOWTHER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC382982 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AXIS (LOWTHER) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is AXIS (LOWTHER) LIMITED located?
| Registered Office Address | Venlaw 349 Bath Street G2 4AA Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AXIS (LOWTHER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 1623 LIMITED | Aug 02, 2010 | Aug 02, 2010 |
What are the latest accounts for AXIS (LOWTHER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for AXIS (LOWTHER) 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 5 pages | AA | ||||||||||
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 13, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Ronald Barrie Clapham on Apr 04, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan Malcolm Law on Aug 02, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Derek Porter on Aug 02, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ronald Barrie Clapham on Aug 02, 2014 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Chatham House 135 Wellington Street Glasgow G2 2XD Scotland* on Dec 05, 2013 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Ronald Barrie Clapham as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Derek Porter as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Malcolm Law as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Gillian Rennie as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Marcus Rennie as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 7 pages | AA | ||||||||||
Who are the officers of AXIS (LOWTHER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLAPHAM, Ronald Barrie | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | Gibraltar | British | 101562830019 | |||||||||
| LAW, Jonathan Malcolm | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | Scotland | British | 83041290002 | |||||||||
| PORTER, Derek | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | United Kingdom | British | 47585310001 | |||||||||
| CALLOW, Anna | Secretary | Commercial Street EH6 6NF Edinburgh 112 | British | 155460720001 | ||||||||||
| RENNIE, Gillian | Secretary | 135 Wellington Street G2 2XD Glasgow Chatham House Scotland | 166410350001 | |||||||||||
| MD SECRETARIES LIMITED | Secretary | Bothwell Street G2 7EQ Glasgow 141 |
| 117456920001 | ||||||||||
| CONNON, Roger Gordon | Director | 52-54 Rose Street AB10 1UD Aberdeen Johnstone House | United Kingdom | British | 151065720001 | |||||||||
| RENNIE, Marcus Stuart | Director | Commercial Street EH6 6NF Edinburgh 112 United Kingdom | United Kingdom | British | 138888290001 | |||||||||
| RUTHERFORD, John Arthur Thomas | Director | 52-54 Rose Street AB10 1UD Aberdeen Johnstone House | United Kingdom | British | 151065730001 |
Who are the persons with significant control of AXIS (LOWTHER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| L&S (Lowther Terrace) Limited | Apr 06, 2016 | Elmbank Gardens G2 4NQ Glasgow 8 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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