About

Registered Number: SC208659
Date of Incorporation: 30/06/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2019 (4 years and 4 months ago)
Registered Address: Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

 

Established in 2000, Axon Well Intervention Products Uk Ltd are based in Aberdeen, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The companies directors are listed as Merecka, Jeff, Stratulate, Gary Warren, Strouse, Jordan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERECKA, Jeff 24 January 2011 - 1
STRATULATE, Gary Warren 24 January 2011 - 1
Secretary Name Appointed Resigned Total Appointments
STROUSE, Jordan 24 January 2011 31 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2019
AM23(Scot) - N/A 18 September 2019
2.20B(Scot) - N/A 30 April 2018
2.20B(Scot) - N/A 02 November 2017
2.22B(Scot) - N/A 14 September 2017
2.20B(Scot) - N/A 04 May 2017
2.16BZ(Scot) - N/A 10 January 2017
2.16B(Scot) - N/A 22 November 2016
2.15B(Scot) - N/A 22 November 2016
AD01 - Change of registered office address 23 September 2016
2.11B(Scot) - N/A 23 September 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 28 August 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 04 June 2014
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AP01 - Appointment of director 26 March 2014
AUD - Auditor's letter of resignation 03 January 2014
TM01 - Termination of appointment of director 23 December 2013
TM02 - Termination of appointment of secretary 23 December 2013
AD01 - Change of registered office address 27 September 2013
AP04 - Appointment of corporate secretary 27 September 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 05 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 23 February 2012
MG02s - Statement of satisfaction in full or in part of a charge 14 February 2012
MG02s - Statement of satisfaction in full or in part of a charge 14 February 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 07 February 2012
AP04 - Appointment of corporate secretary 15 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 02 September 2011
CERTNM - Change of name certificate 06 July 2011
RESOLUTIONS - N/A 06 July 2011
AD01 - Change of registered office address 21 February 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
AP03 - Appointment of secretary 03 February 2011
AA01 - Change of accounting reference date 03 February 2011
AD01 - Change of registered office address 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 08 July 2009
363a - Annual Return 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 11 December 2007
RESOLUTIONS - N/A 03 September 2007
363a - Annual Return 26 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
410(Scot) - N/A 31 May 2007
410(Scot) - N/A 17 May 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 07 July 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 23 September 2005
363a - Annual Return 08 July 2005
AA - Annual Accounts 22 September 2004
363a - Annual Return 07 July 2004
AA - Annual Accounts 18 September 2003
RESOLUTIONS - N/A 12 August 2003
RESOLUTIONS - N/A 12 August 2003
RESOLUTIONS - N/A 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
363a - Annual Return 04 August 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
287 - Change in situation or address of Registered Office 02 July 2003
CERTNM - Change of name certificate 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 26 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
410(Scot) - N/A 17 October 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 10 July 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
287 - Change in situation or address of Registered Office 26 September 2000
225 - Change of Accounting Reference Date 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
NEWINC - New incorporation documents 30 June 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 14 February 2012 Outstanding

N/A

Standard security 15 May 2007 Fully Satisfied

N/A

Standard security 15 May 2007 Fully Satisfied

N/A

Bond & floating charge 11 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.