AXIS ENERGY PROJECTS LIMITED

Register to unlock more data on OkredoRegister

AXIS ENERGY PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC352429

Incorporation date

11/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Carden Place, Aberdeen AB10 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2008)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon30/03/2026
Cessation of John Stephen Baross as a person with significant control on 2025-06-30
dot icon30/03/2026
Notification of Abigail Sarah Jane Baross as a person with significant control on 2025-06-30
dot icon30/03/2026
Notification of Stephanie Louise Baross as a person with significant control on 2025-06-30
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon12/08/2025
Termination of appointment of John Stephen Baross as a director on 2025-06-30
dot icon12/08/2025
Appointment of Ms Abigail Sarah Jane Baross as a director on 2025-06-30
dot icon12/08/2025
Appointment of Dr Stephanie Louise Baross as a director on 2025-06-30
dot icon19/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon13/03/2023
Termination of appointment of David Andrew John Dyer Bray as a director on 2023-03-13
dot icon03/03/2023
Termination of appointment of Bernt Grundvig as a director on 2023-03-02
dot icon24/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon09/09/2021
Appointment of Mr Bernt Grundvig as a director on 2021-09-03
dot icon06/08/2021
Termination of appointment of Bernard Iain Morrison as a director on 2021-06-24
dot icon16/06/2021
Satisfaction of charge SC3524290001 in full
dot icon16/06/2021
Registration of charge SC3524290002, created on 2021-06-04
dot icon16/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon13/04/2020
Appointment of Mr David Andrew John Dyer Bray as a director on 2020-03-30
dot icon07/04/2020
Appointment of Mr Bernard Iain Morrison as a director on 2020-03-31
dot icon09/03/2020
Resolutions
dot icon14/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon07/12/2018
Amended total exemption full accounts made up to 2018-08-31
dot icon30/11/2018
Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 2018-11-30
dot icon20/09/2018
Total exemption full accounts made up to 2018-08-31
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon29/09/2017
Termination of appointment of Robin Falconer as a secretary on 2017-09-29
dot icon29/09/2017
Appointment of Infinity Secretaries Limited as a secretary on 2017-09-29
dot icon29/09/2017
Registered office address changed from Aird House Urquhart Road Oldmeldrum Inverurie Aberdeenshire AB51 0EX to 37 Albert Street Aberdeen AB25 1XU on 2017-09-29
dot icon27/09/2017
Total exemption full accounts made up to 2017-08-31
dot icon10/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon14/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon08/01/2015
Registered office address changed from The Stables Aird House Urquhart Road Oldmeldrum AB51 0EX to Aird House Urquhart Road Oldmeldrum Inverurie Aberdeenshire AB51 0EX on 2015-01-08
dot icon21/10/2014
Registration of charge SC3524290001, created on 2014-10-15
dot icon08/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon29/10/2013
Previous accounting period shortened from 2013-12-31 to 2013-08-31
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/08/2013
Certificate of change of name
dot icon02/08/2013
Resolutions
dot icon07/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/05/2011
Statement of capital following an allotment of shares on 2010-06-21
dot icon05/05/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon04/05/2011
Termination of appointment of Malcolm Mathieson as a director
dot icon04/05/2011
Termination of appointment of Katrina Mair as a director
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon07/01/2010
Director's details changed for Katrina Margaret Mair on 2009-10-01
dot icon07/01/2010
Director's details changed for Mr John Stephen Baross on 2009-10-01
dot icon07/01/2010
Director's details changed for Mr Malcolm Mathieson on 2009-10-01
dot icon19/05/2009
Director appointed malcolm mathieson
dot icon19/05/2009
Director appointed katrina margaret mair
dot icon17/12/2008
Secretary's change of particulars / robin falconer / 11/12/2008
dot icon12/12/2008
Registered office changed on 12/12/2008 from the stables urquhart road oldmeldrum AB51 0EX
dot icon11/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/12/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
837.91K
-
0.00
9.65K
-
2022
2
852.39K
-
0.00
1.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr John Stephen Baross
Director
11/12/2008 - 30/06/2025
8
Falconer, Robin
Secretary
11/12/2008 - 29/09/2017
-
Ms Abigail Sarah Jane Baross
Director
30/06/2025 - Present
2
Baross, Stephanie Louise, Dr
Director
30/06/2025 - Present
1
INFINITY SECRETARIES LIMITED
Corporate Secretary
29/09/2017 - Present
295

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 AXIS ENERGY PROJECTS LIMITED

AXIS ENERGY PROJECTS LIMITED is an(a) Active company incorporated on 11/12/2008 with the registered office located at 5 Carden Place, Aberdeen AB10 1UT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS ENERGY PROJECTS LIMITED?

toggle

AXIS ENERGY PROJECTS LIMITED is currently Active. It was registered on 11/12/2008 .

Where is AXIS ENERGY PROJECTS LIMITED located?

toggle

AXIS ENERGY PROJECTS LIMITED is registered at 5 Carden Place, Aberdeen AB10 1UT.

What does AXIS ENERGY PROJECTS LIMITED do?

toggle

AXIS ENERGY PROJECTS LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for AXIS ENERGY PROJECTS LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.