AXIS INTERIORS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AXIS INTERIORS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC116388

Incorporation date

24/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1989)
dot icon01/04/2026
Registered office address changed from Axis House 12 Auchingramont Road Hamilton Lanarkshrie, ML3 6JT to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2026-04-01
dot icon30/03/2026
Resolutions
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/04/2024
Notification of Annette Mackay as a person with significant control on 2023-03-31
dot icon29/04/2024
Notification of Kenneth Robert Mackay as a person with significant control on 2023-03-31
dot icon15/04/2024
Cessation of Axis Storage and Interiors Solutions Limited as a person with significant control on 2023-03-31
dot icon29/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon06/04/2023
Resolutions
dot icon06/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon28/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon04/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon06/09/2018
Registration of charge SC1163880001, created on 2018-09-05
dot icon08/02/2018
Accounts for a dormant company made up to 2017-09-30
dot icon08/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-09-30
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/10/2015
Certificate of change of name
dot icon28/10/2015
Resolutions
dot icon02/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/01/2014
Appointment of Mrs Annette Mackay as a secretary
dot icon09/01/2014
Termination of appointment of Kenneth Mackay as a secretary
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon18/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Brendan Carlin on 2009-12-31
dot icon05/01/2010
Director's details changed for Kenneth Robert Mackay on 2009-12-31
dot icon05/01/2010
Secretary's details changed for Kenneth Robert Mackay on 2009-12-31
dot icon09/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon04/01/2008
Director's particulars changed
dot icon29/12/2007
Accounts for a dormant company made up to 2007-09-30
dot icon11/04/2007
Accounts for a dormant company made up to 2006-09-30
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon25/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon23/01/2006
Director resigned
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon10/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon23/01/2005
Return made up to 31/12/04; full list of members
dot icon22/01/2005
Director resigned
dot icon22/01/2005
New director appointed
dot icon28/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon04/12/2003
Registered office changed on 04/12/03 from: mavor avenue nerston east kilbride G74 4PT
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon09/01/2003
Accounts for a dormant company made up to 2002-09-30
dot icon25/04/2002
Certificate of change of name
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon05/12/2001
Accounts for a dormant company made up to 2001-09-30
dot icon01/08/2001
Accounts for a dormant company made up to 2000-09-30
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon13/01/2000
Accounts for a dormant company made up to 1999-09-30
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon08/01/1999
Accounts for a dormant company made up to 1998-09-30
dot icon08/01/1999
Return made up to 31/12/98; full list of members
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon08/12/1997
Accounts for a dormant company made up to 1997-09-30
dot icon26/02/1997
Accounts for a dormant company made up to 1996-09-30
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon07/02/1996
Return made up to 31/12/95; full list of members
dot icon30/11/1995
Accounts for a dormant company made up to 1995-09-30
dot icon07/06/1995
Accounts for a dormant company made up to 1994-09-30
dot icon06/02/1995
Return made up to 31/12/94; no change of members
dot icon15/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon01/02/1994
Return made up to 31/12/93; no change of members
dot icon14/01/1993
Return made up to 31/12/92; full list of members
dot icon08/01/1993
Accounts for a dormant company made up to 1992-09-30
dot icon30/01/1992
Accounts for a dormant company made up to 1991-09-30
dot icon15/01/1992
Return made up to 31/12/91; no change of members
dot icon23/05/1991
Director resigned
dot icon23/05/1991
Return made up to 24/02/91; no change of members
dot icon17/03/1991
Accounts for a dormant company made up to 1990-09-30
dot icon17/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon17/03/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon16/10/1990
Return made up to 07/09/90; full list of members
dot icon03/10/1990
Resolutions
dot icon16/04/1990
Registered office changed on 16/04/90 from: c/o macleods 43 bath street glasgow G2 1HW
dot icon20/01/1990
Memorandum and Articles of Association
dot icon16/01/1990
Registered office changed on 16/01/90 from: 24 castle street edinburgh EH2 3HT
dot icon16/11/1989
Director resigned;new director appointed
dot icon16/11/1989
Secretary resigned;new secretary appointed
dot icon10/11/1989
Certificate of change of name
dot icon24/02/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon-99.73 % *

* during past year

Cash in Bank

£1,243.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
115.53K
-
0.00
62.66K
-
2022
4
132.96K
-
0.00
468.91K
-
2023
5
132.64K
-
0.00
1.24K
-
2023
5
132.64K
-
0.00
1.24K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

132.64K £Descended-0.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.24K £Descended-99.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackay, Kenneth Robert
Director
11/01/2006 - Present
4
Carlin, Brendan
Director
11/01/2006 - Present
1
Burton, Julian Peter Thomas
Director
11/10/2004 - 11/01/2006
2
Mackay, Annette
Secretary
01/12/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AXIS INTERIORS SOLUTIONS LIMITED

AXIS INTERIORS SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 24/02/1989 with the registered office located at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS INTERIORS SOLUTIONS LIMITED?

toggle

AXIS INTERIORS SOLUTIONS LIMITED is currently Liquidation. It was registered on 24/02/1989 .

Where is AXIS INTERIORS SOLUTIONS LIMITED located?

toggle

AXIS INTERIORS SOLUTIONS LIMITED is registered at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND.

What does AXIS INTERIORS SOLUTIONS LIMITED do?

toggle

AXIS INTERIORS SOLUTIONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AXIS INTERIORS SOLUTIONS LIMITED have?

toggle

AXIS INTERIORS SOLUTIONS LIMITED had 5 employees in 2023.

What is the latest filing for AXIS INTERIORS SOLUTIONS LIMITED?

toggle

The latest filing was on 01/04/2026: Registered office address changed from Axis House 12 Auchingramont Road Hamilton Lanarkshrie, ML3 6JT to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2026-04-01.