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)
06 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Feb 2012 AD01 Registered office address changed from 112 Commercial Street Edinburgh EH6 6NF on 3 February 2012
02 Feb 2012 AP03 Appointment of Mrs Gillian Rennie as a secretary
02 Feb 2012 TM02 Termination of appointment of Anna Callow as a secretary
04 Nov 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
15 Nov 2010 AP01 Appointment of Marcus Stuart Rennie as a director
05 Nov 2010 AA01 Current accounting period shortened from 31 August 2011 to 31 May 2011
05 Nov 2010 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 5 November 2010
05 Nov 2010 TM02 Termination of appointment of Md Secretaries Limited as a secretary
05 Nov 2010 TM01 Termination of appointment of John Rutherford as a director
05 Nov 2010 TM01 Termination of appointment of Roger Connon as a director
05 Nov 2010 AP03 Appointment of Anna Callow as a secretary
04 Nov 2010 CERTNM Company name changed pacific shelf 1623 LIMITED\certificate issued on 04/11/10
  • CONNOT ‐
04 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-03
12 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2010 NEWINC Incorporation