Advanced company searchLink opens in new window

AXIS (LOWTHER) LIMITED

Company number SC382982

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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