AXIS STORAGE SOLUTIONS LIMITED
HAMILTON AXIS INDUSTRIAL LIMITED AXIS STORAGE EQUIPMENT LTD.

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6JT

Company number SC136058
Status Active
Incorporation Date 17 January 1992
Company Type Private Limited Company
Address AXIS HOUSE, 12 AUCHINGRAMONT ROAD, HAMILTON, LANARKSHIRE,, ML3 6JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-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 STORAGE SOLUTIONS LIMITED are www.axisstoragesolutions.co.uk, and www.axis-storage-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Axis Storage Solutions Limited is a Private Limited Company. The company registration number is SC136058. Axis Storage Solutions Limited has been working since 17 January 1992. The present status of the company is Active. The registered address of Axis Storage Solutions Limited is Axis House 12 Auchingramont Road Hamilton Lanarkshire Ml3 6jt. . MACKAY, Annette is a Secretary of the company. MACKAY, Kenneth Robert is a Director of the company. Secretary MACKAY, Kenneth Robert has been resigned. Nominee Secretary JORDANS (SCOTLAND) LIMITED has been resigned. Director BURTON, Julian Peter Thomas has been resigned. Director GARDNER, Alistair Young 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
MACKAY, Kenneth Robert
Appointed Date: 11 January 2006
66 years old

Resigned Directors

Secretary
MACKAY, Kenneth Robert
Resigned: 01 December 2013
Appointed Date: 17 January 1992

Nominee Secretary
JORDANS (SCOTLAND) LIMITED
Resigned: 17 January 1992
Appointed Date: 17 January 1992

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

Director
GARDNER, Alistair Young
Resigned: 19 July 2013
Appointed Date: 11 January 2006
73 years old

Director
PHELAN, Raymond Michael
Resigned: 11 October 2004
Appointed Date: 17 January 1992
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 STORAGE 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 industrial LIMITED\certificate issued on 28/10/15
  • CONNOT ‐ Change of name notice

...
... and 61 more events
24 Jul 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Feb 1992
Company name changed axis scotland LIMITED\certificate issued on 10/02/92

24 Jan 1992
Accounting reference date notified as 30/09

18 Jan 1992
Secretary resigned

17 Jan 1992
Incorporation