About

Registered Number: SC222810
Date of Incorporation: 03/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 34 Rutherford Road, Glenrothes, Fife, KY6 2RT

 

Founded in 2001, Axyz Engineering Ltd have registered office in Fife, it's status is listed as "Active". Dudgeon, Graham Campbell, Mathieson, Gordon Joseph are listed as the directors of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUDGEON, Graham Campbell 03 September 2001 - 1
MATHIESON, Gordon Joseph 03 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 21 August 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 10 August 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 05 October 2004
287 - Change in situation or address of Registered Office 06 July 2004
410(Scot) - N/A 15 June 2004
AA - Annual Accounts 13 May 2004
RESOLUTIONS - N/A 27 January 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 05 May 2003
363s - Annual Return 01 October 2002
RESOLUTIONS - N/A 26 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2002
123 - Notice of increase in nominal capital 26 May 2002
225 - Change of Accounting Reference Date 03 December 2001
410(Scot) - N/A 06 November 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
NEWINC - New incorporation documents 03 September 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 04 June 2004 Outstanding

N/A

Bond & floating charge 24 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.