AXIS WELL TECHNOLOGY LIMITED
ABERDEEN SIDECOLT LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB22 8GU
Company number SC217030
Status Active
Incorporation Date 20 March 2001
Company Type Private Limited Company
Address KETTOCK LODGE, CAMPUS 2 BALGOWNIE DRIVE, ABERDEEN INNOVATION PARK, BRIDGE OF DON, ABERDEEN, AB22 8GU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Satisfaction of charge SC2170300002 in full; Satisfaction of charge SC2170300003 in full. The most likely internet sites of AXIS WELL TECHNOLOGY LIMITED are www.axiswelltechnology.co.uk, and www.axis-well-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Dyce Rail Station is 3.5 miles; to Portlethen Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axis Well Technology Limited is a Private Limited Company. The company registration number is SC217030. Axis Well Technology Limited has been working since 20 March 2001. The present status of the company is Active. The registered address of Axis Well Technology Limited is Kettock Lodge Campus 2 Balgownie Drive Aberdeen Innovation Park Bridge of Don Aberdeen Ab22 8gu. . ANDERSON, James is a Director of the company. DODDS, William Alastair is a Director of the company. HANDSLEY, Paul is a Director of the company. Secretary ANDERSON, Jennifer has been resigned. Secretary GOOCH, Alfred Thomas has been resigned. Secretary LIGERTWOOD, John has been resigned. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director CASSIDY, Michael has been resigned. Director GOOCH, Alfred Thomas has been resigned. Director LIGERTWOOD, John has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
ANDERSON, James
Appointed Date: 15 May 2001
66 years old

Director
DODDS, William Alastair
Appointed Date: 01 May 2013
64 years old

Director
HANDSLEY, Paul
Appointed Date: 01 May 2013
48 years old

Resigned Directors

Secretary
ANDERSON, Jennifer
Resigned: 01 May 2013
Appointed Date: 13 January 2012

Secretary
GOOCH, Alfred Thomas
Resigned: 01 March 2002
Appointed Date: 03 September 2001

Secretary
LIGERTWOOD, John
Resigned: 18 November 2003
Appointed Date: 15 March 2002

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 15 May 2001
Appointed Date: 20 March 2001

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 18 November 2003

Secretary
PAULL & WILLIAMSONS
Resigned: 03 September 2001
Appointed Date: 15 May 2001

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 13 January 2012
Appointed Date: 06 April 2009

Director
CASSIDY, Michael
Resigned: 01 March 2002
Appointed Date: 20 August 2001
71 years old

Director
GOOCH, Alfred Thomas
Resigned: 01 March 2002
Appointed Date: 20 August 2001
57 years old

Director
LIGERTWOOD, John
Resigned: 18 November 2003
Appointed Date: 20 August 2001
71 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 15 May 2001
Appointed Date: 20 March 2001

Persons With Significant Control

Axis Well Technology Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXIS WELL TECHNOLOGY LIMITED Events

30 Mar 2017
Confirmation statement made on 20 March 2017 with updates
05 Jan 2017
Satisfaction of charge SC2170300002 in full
05 Jan 2017
Satisfaction of charge SC2170300003 in full
29 Nov 2016
Registration of charge SC2170300005, created on 24 November 2016
25 Nov 2016
Registration of charge SC2170300004, created on 24 November 2016
...
... and 79 more events
26 Jun 2001
New secretary appointed
26 Jun 2001
Secretary resigned
26 Jun 2001
Director resigned
13 Jun 2001
Company name changed sidecolt LIMITED\certificate issued on 13/06/01
20 Mar 2001
Incorporation

AXIS WELL TECHNOLOGY LIMITED Charges

24 November 2016
Charge code SC21 7030 0005
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
24 November 2016
Charge code SC21 7030 0004
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
1 May 2013
Charge code SC21 7030 0003
Delivered: 8 May 2013
Status: Satisfied on 5 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 May 2013
Charge code SC21 7030 0002
Delivered: 8 May 2013
Status: Satisfied on 5 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
30 August 2001
Bond & floating charge
Delivered: 6 September 2001
Status: Satisfied on 10 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…