AXIOM PROJECT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXIOM PROJECT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC358148

Incorporation date

14/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

35a Melville Street, Edinburgh EH3 7JFCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2009)
dot icon27/03/2026
Registration of charge SC3581480001, created on 2026-03-26
dot icon17/03/2026
Resolutions
dot icon17/03/2026
Resolutions
dot icon23/01/2026
Change of share class name or designation
dot icon26/11/2025
Appointment of Mr Carlo Alloni as a director on 2025-11-20
dot icon26/11/2025
Appointment of Ms Katharine Selina Bairstow as a director on 2025-11-20
dot icon26/11/2025
Termination of appointment of Gary Logue as a director on 2025-11-20
dot icon26/11/2025
Termination of appointment of Kenneth Craig Mcneil as a director on 2025-11-20
dot icon26/11/2025
Termination of appointment of Christopher Colin Thomas as a director on 2025-11-20
dot icon26/11/2025
Termination of appointment of Anthony Mcgoldrick as a director on 2025-11-20
dot icon26/11/2025
Termination of appointment of Calum More as a director on 2025-11-20
dot icon26/11/2025
Cessation of Gary Logue as a person with significant control on 2025-11-20
dot icon26/11/2025
Notification of Bellrock Consulting Uk Limited as a person with significant control on 2025-11-20
dot icon26/11/2025
Resolutions
dot icon26/11/2025
Memorandum and Articles of Association
dot icon26/08/2025
Statement of capital following an allotment of shares on 2025-08-22
dot icon26/08/2025
Resolutions
dot icon02/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2024
Purchase of own shares.
dot icon05/11/2024
Memorandum and Articles of Association
dot icon31/10/2024
Change of share class name or designation
dot icon31/10/2024
Cancellation of shares. Statement of capital on 2024-10-25
dot icon31/10/2024
Resolutions
dot icon31/10/2024
Particulars of variation of rights attached to shares
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Appointment of Christopher Colin Thomas as a director on 2022-12-16
dot icon09/05/2023
Appointment of Anthony Mcgoldrick as a director on 2022-12-16
dot icon09/05/2023
Director's details changed for Gary Logue on 2023-05-09
dot icon09/05/2023
Director's details changed for Kenneth Craig Mcneil on 2023-05-09
dot icon31/01/2023
Purchase of own shares.
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-12-16
dot icon04/01/2023
Cancellation of shares. Statement of capital on 2022-12-16
dot icon04/01/2023
Termination of appointment of Gavin Robb as a director on 2022-12-16
dot icon04/01/2023
Cessation of Gavin Robb as a person with significant control on 2022-12-16
dot icon28/12/2022
Particulars of variation of rights attached to shares
dot icon28/12/2022
Change of share class name or designation
dot icon23/12/2022
Resolutions
dot icon27/09/2022
Second filing of Confirmation Statement dated 2022-06-23
dot icon06/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon24/06/2022
Purchase of own shares.
dot icon18/05/2022
05/05/22 Statement of Capital gbp 46375
dot icon12/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2022
Notification of Gary Logue as a person with significant control on 2021-12-17
dot icon04/01/2022
Cancellation of shares. Statement of capital on 2021-12-17
dot icon23/12/2021
Particulars of variation of rights attached to shares
dot icon23/12/2021
Termination of appointment of Ronnie Pont as a director on 2021-12-17
dot icon23/12/2021
Change of share class name or designation
dot icon23/12/2021
Resolutions
dot icon23/11/2021
Purchase of own shares.
dot icon18/11/2021
Cancellation of shares. Statement of capital on 2021-09-30
dot icon21/09/2021
Statement of capital following an allotment of shares on 2021-05-21
dot icon30/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/06/2021
Confirmation statement made on 2021-05-05 with updates
dot icon08/06/2021
Statement of capital following an allotment of shares on 2021-05-21
dot icon28/05/2021
Change of share class name or designation
dot icon28/05/2021
Particulars of variation of rights attached to shares
dot icon28/05/2021
Resolutions
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2020
Purchase of own shares.
dot icon07/08/2020
Resolutions
dot icon06/08/2020
Cancellation of shares. Statement of capital on 2020-08-03
dot icon12/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon12/02/2019
Memorandum and Articles of Association
dot icon12/02/2019
Resolutions
dot icon20/12/2018
Particulars of variation of rights attached to shares
dot icon20/12/2018
Change of share class name or designation
dot icon20/12/2018
Resolutions
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-05 with updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-05 with updates
dot icon15/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Particulars of variation of rights attached to shares
dot icon19/01/2015
Change of share class name or designation
dot icon19/01/2015
Resolutions
dot icon09/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon01/05/2014
Director's details changed for Ronnie Pont on 2014-04-29
dot icon24/04/2014
Director's details changed for Calum More on 2012-11-26
dot icon25/06/2013
Register(s) moved to registered inspection location
dot icon25/06/2013
Register inspection address has been changed
dot icon19/06/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon22/04/2013
Appointment of Kenneth Craig Mcneil as a director
dot icon15/04/2013
Termination of appointment of James Clark as a director
dot icon03/04/2013
Director's details changed for Gary Logue on 2013-03-27
dot icon21/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Registered office address changed from 21 Lansdowne Crescent Edinburgh City of Edinburgh EH12 5EA on 2012-11-26
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon20/10/2011
Appointment of Gary Logue as a director
dot icon20/10/2011
Particulars of variation of rights attached to shares
dot icon20/10/2011
Change of share class name or designation
dot icon20/10/2011
Resolutions
dot icon12/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/11/2010
Appointment of Ronnie Pont as a director
dot icon18/11/2010
Particulars of variation of rights attached to shares
dot icon18/11/2010
Change of share class name or designation
dot icon18/11/2010
Resolutions
dot icon21/07/2010
Appointment of Calum More as a director
dot icon09/06/2010
Resolutions
dot icon27/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon27/04/2010
Director's details changed for James Clark on 2010-04-14
dot icon27/04/2010
Director's details changed for Gavin Robb on 2010-04-14
dot icon15/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/07/2009
Ad 21/07/09\gbp si 49999@1=49999\gbp ic 1/50000\
dot icon29/07/2009
Resolutions
dot icon29/07/2009
Resolutions
dot icon29/07/2009
Gbp nc 1000/50000\21/07/09
dot icon29/07/2009
Accounting reference date shortened from 30/04/2010 to 31/12/2009
dot icon29/07/2009
Registered office changed on 29/07/2009 from 2 strathyre court hairmyers east kilbride G75 8GH
dot icon29/07/2009
Director appointed gavin robb
dot icon14/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

34
2023
change arrow icon+68.00 % *

* during past year

Cash in Bank

£940,639.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
437.95K
-
0.00
327.53K
-
2022
30
503.39K
-
0.00
559.92K
-
2023
34
922.23K
-
0.00
940.64K
-
2023
34
922.23K
-
0.00
940.64K
-

Employees

2023

Employees

34 Ascended13 % *

Net Assets(GBP)

922.23K £Ascended83.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

940.64K £Ascended68.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bairstow, Katharine Selina
Director
20/11/2025 - Present
5
Gary Logue
Director
01/09/2011 - 20/11/2025
-
Mr Gavin Robb
Director
21/07/2009 - 16/12/2022
-
Mcneil, Kenneth Craig
Director
10/04/2013 - 20/11/2025
-
Pont, Ronnie
Director
15/11/2010 - 17/12/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AXIOM PROJECT SERVICES LIMITED

AXIOM PROJECT SERVICES LIMITED is an(a) Active company incorporated on 14/04/2009 with the registered office located at 35a Melville Street, Edinburgh EH3 7JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIOM PROJECT SERVICES LIMITED?

toggle

AXIOM PROJECT SERVICES LIMITED is currently Active. It was registered on 14/04/2009 .

Where is AXIOM PROJECT SERVICES LIMITED located?

toggle

AXIOM PROJECT SERVICES LIMITED is registered at 35a Melville Street, Edinburgh EH3 7JF.

What does AXIOM PROJECT SERVICES LIMITED do?

toggle

AXIOM PROJECT SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AXIOM PROJECT SERVICES LIMITED have?

toggle

AXIOM PROJECT SERVICES LIMITED had 34 employees in 2023.

What is the latest filing for AXIOM PROJECT SERVICES LIMITED?

toggle

The latest filing was on 27/03/2026: Registration of charge SC3581480001, created on 2026-03-26.