AXIS INTERIORS SOLUTIONS LIMITED
HAMILTON AXIS INTERIORS LIMITED OFFICE DESIGN LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6JT

Company number SC116388
Status Active
Incorporation Date 24 February 1989
Company Type Private Limited Company
Address AXIS HOUSE, 12 AUCHINGRAMONT ROAD, HAMILTON, LANARKSHRIE,, ML3 6JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of AXIS INTERIORS SOLUTIONS LIMITED are www.axisinteriorssolutions.co.uk, and www.axis-interiors-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Axis Interiors Solutions Limited is a Private Limited Company. The company registration number is SC116388. Axis Interiors Solutions Limited has been working since 24 February 1989. The present status of the company is Active. The registered address of Axis Interiors Solutions Limited is Axis House 12 Auchingramont Road Hamilton Lanarkshrie Ml3 6jt. . MACKAY, Annette is a Secretary of the company. CARLIN, Brendan is a Director of the company. MACKAY, Kenneth Robert is a Director of the company. Secretary MACKAY, Kenneth Robert has been resigned. Director BURTON, Julian Peter Thomas has been resigned. Director NEILL, James has been resigned. Director PHELAN, Raymond Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACKAY, Annette
Appointed Date: 01 December 2013

Director
CARLIN, Brendan
Appointed Date: 11 January 2006
60 years old

Director
MACKAY, Kenneth Robert
Appointed Date: 11 January 2006
66 years old

Resigned Directors

Secretary
MACKAY, Kenneth Robert
Resigned: 01 December 2013

Director
BURTON, Julian Peter Thomas
Resigned: 11 January 2006
Appointed Date: 11 October 2004
69 years old

Director
NEILL, James
Resigned: 16 May 1991
68 years old

Director
PHELAN, Raymond Michael
Resigned: 11 October 2004
72 years old

Persons With Significant Control

Axis Storage And Interiors Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXIS INTERIORS SOLUTIONS LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 30 September 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2016
Accounts for a dormant company made up to 30 September 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

28 Oct 2015
Company name changed axis interiors LIMITED\certificate issued on 28/10/15
  • CONNOT ‐ Change of name notice

...
... and 71 more events
16 Jan 1990
Registered office changed on 16/01/90 from: 24 castle street edinburgh EH2 3HT

16 Nov 1989
Director resigned;new director appointed

16 Nov 1989
Secretary resigned;new secretary appointed

10 Nov 1989
Company name changed huntpine LIMITED\certificate issued on 09/11/89

24 Feb 1989
Incorporation