AXSYS TECHNOLOGY LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA3 2SJ

Company number SC179508
Status Active
Incorporation Date 8 October 1997
Company Type Private Limited Company
Address AXSYS HOUSE, MARCHBURN DRIVE, GLASGOW AIRPORT BUSINESS PARK, PAISLEY, RENFREWSHIRE, PA3 2SJ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 October 2016 with updates; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 19,642.857 . The most likely internet sites of AXSYS TECHNOLOGY LIMITED are www.axsystechnology.co.uk, and www.axsys-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Axsys Technology Limited is a Private Limited Company. The company registration number is SC179508. Axsys Technology Limited has been working since 08 October 1997. The present status of the company is Active. The registered address of Axsys Technology Limited is Axsys House Marchburn Drive Glasgow Airport Business Park Paisley Renfrewshire Pa3 2sj. . RAMAYYA, Gurijala-Pradeep is a Secretary of the company. RAMAYYA, Anjali is a Director of the company. RAMAYYA, Gurijala-Pradeep is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
RAMAYYA, Gurijala-Pradeep
Appointed Date: 08 October 1997

Director
RAMAYYA, Anjali
Appointed Date: 08 October 1997
66 years old

Director
RAMAYYA, Gurijala-Pradeep
Appointed Date: 08 October 1997
68 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 08 October 1997
Appointed Date: 08 October 1997

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 08 October 1997
Appointed Date: 08 October 1997

Persons With Significant Control

Practive Health Inc.
Notified on: 21 June 2016
Nature of control: Ownership of shares – 75% or more

AXSYS TECHNOLOGY LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 8 October 2016 with updates
16 Dec 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 19,642.857

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2015
Statement of capital following an allotment of shares on 26 February 2015
  • GBP 19,642.86

...
... and 62 more events
16 Oct 1997
New secretary appointed;new director appointed
16 Oct 1997
New director appointed
16 Oct 1997
Secretary resigned
16 Oct 1997
Director resigned
08 Oct 1997
Incorporation

AXSYS TECHNOLOGY LIMITED Charges

27 November 2006
Standard security
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Office premises, pavilion 3, plot 5, glasgow airport…
1 November 2006
Bond & floating charge
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…