- Company Overview for AXIS (LOWTHER) LIMITED (SC382982)
- Filing history for AXIS (LOWTHER) LIMITED (SC382982)
- People for AXIS (LOWTHER) LIMITED (SC382982)
- More for AXIS (LOWTHER) LIMITED (SC382982)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2017 | DS01 | Application to strike the company off the register | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 13 October 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
12 Aug 2016 | CH01 | Director's details changed for Mr Ronald Barrie Clapham on 4 April 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
21 Aug 2014 | CH01 | Director's details changed for Mr Jonathan Malcolm Law on 2 August 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Mr Derek Porter on 2 August 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Mr Ronald Barrie Clapham on 2 August 2014 | |
07 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
05 Dec 2013 | AD01 | Registered office address changed from Chatham House 135 Wellington Street Glasgow G2 2XD Scotland on 5 December 2013 | |
29 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2013 | AP01 | Appointment of Mr Ronald Barrie Clapham as a director | |
18 Jul 2013 | AP01 | Appointment of Mr Derek Porter as a director | |
18 Jul 2013 | AP01 | Appointment of Mr Jonathan Malcolm Law as a director | |
18 Jul 2013 | TM02 | Termination of appointment of Gillian Rennie as a secretary | |
18 Jul 2013 | TM01 | Termination of appointment of Marcus Rennie as a director | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |