Advanced company searchLink opens in new window

AXIS EQUITIES LIMITED

Company number SC293281

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
12 Nov 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
19 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 3
11 Feb 2010 AA01 Current accounting period extended from 30 November 2009 to 31 May 2010
09 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Marcus Stuart Rennie on 9 December 2009
09 Dec 2009 CH03 Secretary's details changed for Anna Callow on 9 December 2009
17 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
10 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
06 Aug 2009 CERTNM Company name changed axis residential LIMITED\certificate issued on 06/08/09
17 Jul 2009 288a Secretary appointed anna callow
17 Jul 2009 288b Appointment terminated secretary hugh mcgilloway
17 Jul 2009 287 Registered office changed on 17/07/2009 from scottish tax bureau 102 hope street glasgow lanarkshire G2 6PH
11 Jun 2009 288a Director appointed marcus stuart rennie
11 Jun 2009 288b Appointment terminated director james crocket
10 Dec 2008 363a Return made up to 17/11/08; full list of members
30 Sep 2008 AA Total exemption full accounts made up to 30 November 2007
07 Dec 2007 363a Return made up to 17/11/07; full list of members
20 Sep 2007 AA Total exemption full accounts made up to 30 November 2006
08 Feb 2007 363s Return made up to 17/11/06; full list of members
09 Jan 2007 288a New secretary appointed
09 Jan 2007 287 Registered office changed on 09/01/07 from: 155 hyndland road FLAT3/2 glasgow lanarkshire G12 9JA
09 Jan 2007 288b Secretary resigned;director resigned
10 Jan 2006 410(Scot) Partic of mort/charge *
09 Dec 2005 288a New secretary appointed;new director appointed