AXIS FINANCE LIMITED
GLASGOW DMWS 998 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4BG

Company number SC433953
Status Active
Incorporation Date 3 October 2012
Company Type Private Limited Company
Address 24 BLYTHSWOOD SQUARE, GLASGOW, G2 4BG
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Appointment of Mr David Alexander Skinner Green as a director on 13 April 2017; Termination of appointment of Hamish Ross as a director on 13 April 2017; Termination of appointment of Susan Elizabeth Groat as a director on 13 April 2017. The most likely internet sites of AXIS FINANCE LIMITED are www.axisfinance.co.uk, and www.axis-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 6 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axis Finance Limited is a Private Limited Company. The company registration number is SC433953. Axis Finance Limited has been working since 03 October 2012. The present status of the company is Active. The registered address of Axis Finance Limited is 24 Blythswood Square Glasgow G2 4bg. . DUNCAN, Alfred John is a Director of the company. GREEN, David Alexander Skinner is a Director of the company. O'HARA, William Clive is a Director of the company. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director GILCHRIST, Ewan Caldwell has been resigned. Director GILLIES, Ramsay has been resigned. Director GROAT, Susan Elizabeth has been resigned. Director ROSS, Hamish has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Director
DUNCAN, Alfred John
Appointed Date: 23 November 2012
82 years old

Director
GREEN, David Alexander Skinner
Appointed Date: 13 April 2017
58 years old

Director
O'HARA, William Clive
Appointed Date: 23 November 2012
73 years old

Resigned Directors

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 23 November 2012
Appointed Date: 03 October 2012

Director
GILCHRIST, Ewan Caldwell
Resigned: 23 November 2012
Appointed Date: 03 October 2012
56 years old

Director
GILLIES, Ramsay
Resigned: 14 May 2015
Appointed Date: 23 November 2012
70 years old

Director
GROAT, Susan Elizabeth
Resigned: 13 April 2017
Appointed Date: 14 May 2015
55 years old

Director
ROSS, Hamish
Resigned: 13 April 2017
Appointed Date: 23 November 2012
67 years old

Persons With Significant Control

Prem Universal Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Raemoir Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AXIS FINANCE LIMITED Events

13 Apr 2017
Appointment of Mr David Alexander Skinner Green as a director on 13 April 2017
13 Apr 2017
Termination of appointment of Hamish Ross as a director on 13 April 2017
13 Apr 2017
Termination of appointment of Susan Elizabeth Groat as a director on 13 April 2017
07 Mar 2017
Total exemption full accounts made up to 30 June 2016
06 Oct 2016
Confirmation statement made on 3 October 2016 with updates
...
... and 23 more events
08 Jan 2013
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 8 January 2013
08 Jan 2013
Change of share class name or designation
08 Jan 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of bdo LLP as auditors and redesignation 1 ordinary share of £1 into 1A ordinary share of £1 23/11/2012
  • RES10 ‐ Resolution of allotment of securities

23 Nov 2012
Company name changed dmws 998 LIMITED\certificate issued on 23/11/12
  • CONNOT ‐

03 Oct 2012
Incorporation