AXIOM CONSULTANCY (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

AXIOM CONSULTANCY (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC373817

Incorporation date

26/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Radleigh House 1 Golf Road, Clarkston, Glasgow G76 7HUCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2010)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon09/03/2026
Application to strike the company off the register
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
-
dot icon11/11/2025
Cessation of Alistair Mccrae as a person with significant control on 2024-08-03
dot icon11/11/2025
Notification of Stewart Andrew Mccrae as a person with significant control on 2024-08-03
dot icon03/10/2025
Termination of appointment of Alistair Mccrae as a director on 2025-08-03
dot icon24/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2025
Appointment of Stewart Andrew Mccrae as a director on 2025-05-12
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon30/04/2024
Termination of appointment of Linda May Roddie as a director on 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon30/04/2024
Cessation of Linda May Roddie as a person with significant control on 2024-04-30
dot icon30/04/2024
Change of details for Mr Alistair Mccrae as a person with significant control on 2024-04-30
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon12/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon14/03/2017
Director's details changed for Linda Mccall on 2015-04-18
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon16/04/2010
Appointment of Linda Mccall as a director
dot icon16/04/2010
Appointment of Alistair Mccrae as a director
dot icon24/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon24/03/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon05/03/2010
Termination of appointment of Stephen Mabbott as a director
dot icon05/03/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon26/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-78.61 % *

* during past year

Cash in Bank

£6,301.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.66K
-
0.00
21.75K
-
2022
2
15.13K
-
0.00
29.46K
-
2023
2
28.02K
-
0.00
6.30K
-
2023
2
28.02K
-
0.00
6.30K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

28.02K £Ascended85.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.30K £Descended-78.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
26/02/2010 - 26/02/2010
2229
Mrs Linda May Roddie
Director
26/02/2010 - 30/04/2024
-
Mabbott, Stephen George
Director
26/02/2010 - 26/02/2010
3787
Stewart Andrew Mccrae
Director
12/05/2025 - Present
-
Mr Alistair Mccrae
Director
26/02/2010 - 03/08/2025
-

Persons with Significant Control

5
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 AXIOM CONSULTANCY (SCOTLAND) LIMITED

AXIOM CONSULTANCY (SCOTLAND) LIMITED is an(a) Active company incorporated on 26/02/2010 with the registered office located at Radleigh House 1 Golf Road, Clarkston, Glasgow G76 7HU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIOM CONSULTANCY (SCOTLAND) LIMITED?

toggle

AXIOM CONSULTANCY (SCOTLAND) LIMITED is currently Active. It was registered on 26/02/2010 .

Where is AXIOM CONSULTANCY (SCOTLAND) LIMITED located?

toggle

AXIOM CONSULTANCY (SCOTLAND) LIMITED is registered at Radleigh House 1 Golf Road, Clarkston, Glasgow G76 7HU.

What does AXIOM CONSULTANCY (SCOTLAND) LIMITED do?

toggle

AXIOM CONSULTANCY (SCOTLAND) LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

How many employees does AXIOM CONSULTANCY (SCOTLAND) LIMITED have?

toggle

AXIOM CONSULTANCY (SCOTLAND) LIMITED had 2 employees in 2023.

What is the latest filing for AXIOM CONSULTANCY (SCOTLAND) LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.