About

Registered Number: SC268880
Date of Incorporation: 08/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Axis House, 12 Auchingramont Road, Hamilton, Lanarkshire, ML3 6JT

 

Having been setup in 2004, Axis Storage & Interiors Solutions Ltd are based in Hamilton, Lanarkshire, it has a status of "Active". The business has one director listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACKAY, Annette 21 November 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 10 June 2020
RESOLUTIONS - N/A 12 November 2019
SH01 - Return of Allotment of shares 12 November 2019
RESOLUTIONS - N/A 10 October 2019
SH06 - Notice of cancellation of shares 10 October 2019
SH03 - Return of purchase of own shares 10 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 18 December 2015
CERTNM - Change of name certificate 28 October 2015
RESOLUTIONS - N/A 28 October 2015
SH01 - Return of Allotment of shares 16 June 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 30 May 2014
SH01 - Return of Allotment of shares 20 March 2014
RESOLUTIONS - N/A 09 October 2013
TM01 - Termination of appointment of director 29 July 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 14 June 2012
TM02 - Termination of appointment of secretary 14 June 2012
AA - Annual Accounts 28 November 2011
AP03 - Appointment of secretary 21 November 2011
RESOLUTIONS - N/A 03 November 2011
SH19 - Statement of capital 03 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 November 2011
CAP-SS - N/A 03 November 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 09 May 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 08 June 2010
AD01 - Change of registered office address 08 June 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
363a - Annual Return 14 July 2009
RESOLUTIONS - N/A 26 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 29 December 2007
419a(Scot) - N/A 18 September 2007
419a(Scot) - N/A 12 September 2007
410(Scot) - N/A 29 August 2007
419a(Scot) - N/A 24 August 2007
419a(Scot) - N/A 24 August 2007
419a(Scot) - N/A 24 August 2007
419a(Scot) - N/A 24 August 2007
410(Scot) - N/A 17 July 2007
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
AA - Annual Accounts 11 April 2007
RESOLUTIONS - N/A 05 October 2006
RESOLUTIONS - N/A 05 October 2006
RESOLUTIONS - N/A 05 October 2006
123 - Notice of increase in nominal capital 05 October 2006
363s - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
AA - Annual Accounts 21 December 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
363s - Annual Return 14 June 2005
225 - Change of Accounting Reference Date 24 March 2005
288a - Notice of appointment of directors or secretaries 22 January 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
410(Scot) - N/A 02 November 2004
410(Scot) - N/A 02 November 2004
466(Scot) - N/A 29 October 2004
410(Scot) - N/A 29 October 2004
466(Scot) - N/A 27 October 2004
466(Scot) - N/A 27 October 2004
466(Scot) - N/A 27 October 2004
410(Scot) - N/A 22 October 2004
410(Scot) - N/A 22 October 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
123 - Notice of increase in nominal capital 19 October 2004
CERTNM - Change of name certificate 14 October 2004
410(Scot) - N/A 30 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
NEWINC - New incorporation documents 08 June 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 24 August 2007 Outstanding

N/A

Floating charge 12 July 2007 Outstanding

N/A

Standard security 27 October 2004 Fully Satisfied

N/A

Standard security 27 October 2004 Fully Satisfied

N/A

Floating charge 11 October 2004 Fully Satisfied

N/A

Floating charge 11 October 2004 Fully Satisfied

N/A

Floating charge 11 October 2004 Fully Satisfied

N/A

Bond & floating charge 24 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.