AXLE GROUP PROPERTIES LIMITED
HAMILTON M M & S (3078) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6JT

Company number SC268166
Status Active
Incorporation Date 20 May 2004
Company Type Private Limited Company
Address 40 AUCHINGRAMONT ROAD, HAMILTON, LANARKSHIRE, ML3 6JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Annual return made up to 20 May 2015 with full list of shareholders Statement of capital on 2015-05-20 GBP 100 . The most likely internet sites of AXLE GROUP PROPERTIES LIMITED are www.axlegroupproperties.co.uk, and www.axle-group-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Axle Group Properties Limited is a Private Limited Company. The company registration number is SC268166. Axle Group Properties Limited has been working since 20 May 2004. The present status of the company is Active. The registered address of Axle Group Properties Limited is 40 Auchingramont Road Hamilton Lanarkshire Ml3 6jt. . REVIE, Alan Livingstone is a Director of the company. REVIE, Joan Christina is a Director of the company. Secretary KEMP, John has been resigned. Secretary TAYLOR, John Alexander has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director CALDWELL, John Irvine has been resigned. Director KEMP, John has been resigned. Director TAYLOR, John Alexander has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
REVIE, Alan Livingstone
Appointed Date: 07 July 2004
66 years old

Director
REVIE, Joan Christina
Appointed Date: 18 May 2015
66 years old

Resigned Directors

Secretary
KEMP, John
Resigned: 20 October 2007
Appointed Date: 07 July 2004

Secretary
TAYLOR, John Alexander
Resigned: 18 May 2015
Appointed Date: 09 November 2007

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 07 July 2004
Appointed Date: 20 May 2004

Director
CALDWELL, John Irvine
Resigned: 18 May 2015
Appointed Date: 07 July 2004
69 years old

Director
KEMP, John
Resigned: 20 October 2007
Appointed Date: 07 July 2004
71 years old

Director
TAYLOR, John Alexander
Resigned: 18 May 2015
Appointed Date: 07 July 2004
61 years old

Nominee Director
VINDEX LIMITED
Resigned: 07 July 2004
Appointed Date: 20 May 2004

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 07 July 2004
Appointed Date: 20 May 2004

AXLE GROUP PROPERTIES LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

20 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

18 May 2015
Appointment of Mrs Joan Christina Revie as a director on 18 May 2015
18 May 2015
Registered office address changed from 26-32 Millbrae Road, Langside Glasgow Lanarkshire G42 9TU to 40 Auchingramont Road Hamilton Lanarkshire ML3 6JT on 18 May 2015
...
... and 40 more events
16 Jul 2004
Memorandum and Articles of Association
16 Jul 2004
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

16 Jul 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

16 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 May 2004
Incorporation