AXIS MEDIA LIMITED

Hellopages » Glasgow City » Glasgow City » G1 2HQ

Company number SC221340
Status Active
Incorporation Date 18 July 2001
Company Type Private Limited Company
Address 82 WEST NILE STREET, GLASGOW, G1 2HQ
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 200 . The most likely internet sites of AXIS MEDIA LIMITED are www.axismedia.co.uk, and www.axis-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Axis Media Limited is a Private Limited Company. The company registration number is SC221340. Axis Media Limited has been working since 18 July 2001. The present status of the company is Active. The registered address of Axis Media Limited is 82 West Nile Street Glasgow G1 2hq. . DEWAR, Stuart Murdoch is a Director of the company. NIMMO, Alasdair Joe is a Director of the company. REID, Jackson Alexander Kennedy is a Director of the company. Nominee Secretary ACS SECRETARIES LIMITED has been resigned. Secretary GIRVAN, Neil Cameron has been resigned. Secretary NIMMO, Alasdair Joe has been resigned. Nominee Director ACS NOMINEES LIMITED has been resigned. Director GIRVAN, Neil Cameron has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
DEWAR, Stuart Murdoch
Appointed Date: 01 October 2001
58 years old

Director
NIMMO, Alasdair Joe
Appointed Date: 01 August 2001
63 years old

Director
REID, Jackson Alexander Kennedy
Appointed Date: 01 October 2001
52 years old

Resigned Directors

Nominee Secretary
ACS SECRETARIES LIMITED
Resigned: 18 July 2001
Appointed Date: 18 July 2001

Secretary
GIRVAN, Neil Cameron
Resigned: 30 June 2015
Appointed Date: 15 August 2006

Secretary
NIMMO, Alasdair Joe
Resigned: 14 August 2006
Appointed Date: 17 September 2003

Nominee Director
ACS NOMINEES LIMITED
Resigned: 18 July 2001
Appointed Date: 18 July 2001

Director
GIRVAN, Neil Cameron
Resigned: 30 June 2015
Appointed Date: 01 August 2001
59 years old

Persons With Significant Control

Mr Alasdair Nimmo
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AXIS MEDIA LIMITED Events

25 Aug 2016
Confirmation statement made on 18 July 2016 with updates
06 May 2016
Total exemption small company accounts made up to 30 September 2015
25 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200

06 Jul 2015
Termination of appointment of Neil Cameron Girvan as a director on 30 June 2015
06 Jul 2015
Termination of appointment of Neil Cameron Girvan as a secretary on 30 June 2015
...
... and 53 more events
12 Sep 2001
Accounting reference date extended from 31/07/02 to 30/09/02
12 Sep 2001
Ad 18/07/01--------- £ si 98@1=98 £ ic 2/100
25 Jul 2001
Secretary resigned
25 Jul 2001
Director resigned
18 Jul 2001
Incorporation

AXIS MEDIA LIMITED Charges

2 March 2015
Charge code SC22 1340 0003
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: West of Scotland Loan Fund
Description: Contains floating charge…
31 December 2012
Floating charge
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking & all property & assets present & future…
16 October 2001
Bond & floating charge
Delivered: 22 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…