AX-TEC CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AX-TEC CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC335578

Incorporation date

20/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

6 Edgefield Industrial Estate, Loanhead, Midlothi, Edgefield Road Industrial Estate, Loanhead EH20 9TBCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2007)
dot icon21/03/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon03/06/2024
Confirmation statement made on 2023-12-20 with updates
dot icon03/06/2024
Micro company accounts made up to 2022-12-31
dot icon30/05/2024
Termination of appointment of Sara Louise Boles as a secretary on 2024-05-30
dot icon17/08/2023
Registered office address changed from Sun Valley Romanno Bridge West Linton EH46 7BY to 6 Edgefield Industrial Estate, Loanhead, Midlothi Edgefield Road Industrial Estate Loanhead EH20 9TB on 2023-08-17
dot icon22/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon19/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon24/04/2018
Amended total exemption full accounts made up to 2015-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon13/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon14/01/2016
Appointment of Mr Ruairidh Robert Crawford as a director on 2015-12-20
dot icon17/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/06/2015
Termination of appointment of David Brown as a director on 2015-04-06
dot icon16/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon05/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon12/07/2013
Registration of charge 3355780002
dot icon09/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon19/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon27/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon31/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon03/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr David Brown on 2010-01-13
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Appointment terminated director john forsyth
dot icon16/02/2009
Return made up to 20/12/08; full list of members
dot icon11/09/2008
Secretary appointed ms sara louise boles
dot icon11/09/2008
Director appointed mr david brown
dot icon11/09/2008
Director appointed mr john allan forsyth
dot icon04/06/2008
Director appointed mr gordon robert james crawford
dot icon04/06/2008
Appointment terminated director jordans (scotland) LIMITED
dot icon04/06/2008
Appointment terminated secretary oswalds of edinburgh LIMITED
dot icon20/12/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£31,885.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
160.17K
-
0.00
31.89K
-
2021
3
160.17K
-
0.00
31.89K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

160.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.89K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
20/12/2007 - 20/12/2007
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
20/12/2007 - 20/12/2007
3784
Forsyth, John Allan
Director
20/12/2007 - 31/12/2008
-
Boles, Sara Louise
Secretary
20/12/2007 - 30/05/2024
-
Crawford, Ruairidh Robert
Director
20/12/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AX-TEC CIVIL ENGINEERING LIMITED

AX-TEC CIVIL ENGINEERING LIMITED is an(a) Active company incorporated on 20/12/2007 with the registered office located at 6 Edgefield Industrial Estate, Loanhead, Midlothi, Edgefield Road Industrial Estate, Loanhead EH20 9TB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AX-TEC CIVIL ENGINEERING LIMITED?

toggle

AX-TEC CIVIL ENGINEERING LIMITED is currently Active. It was registered on 20/12/2007 .

Where is AX-TEC CIVIL ENGINEERING LIMITED located?

toggle

AX-TEC CIVIL ENGINEERING LIMITED is registered at 6 Edgefield Industrial Estate, Loanhead, Midlothi, Edgefield Road Industrial Estate, Loanhead EH20 9TB.

What does AX-TEC CIVIL ENGINEERING LIMITED do?

toggle

AX-TEC CIVIL ENGINEERING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AX-TEC CIVIL ENGINEERING LIMITED have?

toggle

AX-TEC CIVIL ENGINEERING LIMITED had 3 employees in 2021.

What is the latest filing for AX-TEC CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 21/03/2025: Compulsory strike-off action has been suspended.