AXIS STORAGE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AXIS STORAGE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC136058

Incorporation date

17/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Axis House, 12 Auchingramont Road, Hamilton, Lanarkshire, ML3 6JTCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1992)
dot icon08/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/03/2025
Termination of appointment of Kenneth Robert Mackay as a director on 2025-03-18
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon21/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon24/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon07/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/11/2022
Cessation of Axis Storage and Interiors Solutions Limited as a person with significant control on 2022-08-23
dot icon30/11/2022
Termination of appointment of Annette Mackay as a secretary on 2022-08-23
dot icon30/11/2022
Appointment of Mr Ian White as a director on 2022-08-23
dot icon30/11/2022
Notification of Bfi Scotland Limited as a person with significant control on 2022-08-23
dot icon24/08/2022
Memorandum and Articles of Association
dot icon24/08/2022
Resolutions
dot icon09/05/2022
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 updates
dot icon16/08/2019
Statement of capital following an allotment of shares on 2019-08-08
dot icon16/08/2019
Resolutions
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 icon06/12/2018
Appointment of Mr Francis Joseph Mcalorum as a director on 2018-12-01
dot icon06/12/2018
Appointment of Mr William Laird Wood as a director on 2018-12-01
dot icon06/09/2018
Registration of charge SC1360580001, 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 icon29/07/2013
Termination of appointment of Alistair Gardner as a director
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
Secretary's details changed for Kenneth Robert Mackay on 2009-12-31
dot icon05/01/2010
Director's details changed for Kenneth Robert Mackay on 2009-12-31
dot icon05/01/2010
Director's details changed for Alistair Young Gardner 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
Return made up to 31/12/99; full list of members
dot icon13/01/2000
Accounts for a dormant company made up to 1999-09-30
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 icon31/01/1994
Return made up to 31/12/93; no change of members
dot icon08/01/1993
Accounts for a dormant company made up to 1992-09-30
dot icon08/01/1993
Return made up to 31/12/92; full list of members
dot icon24/07/1992
Resolutions
dot icon07/02/1992
Certificate of change of name
dot icon24/01/1992
Accounting reference date notified as 30/09
dot icon18/01/1992
Secretary resigned
dot icon17/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

9
2023
change arrow icon+262.41 % *

* during past year

Cash in Bank

£278,598.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/01/2027
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
6
292.87K
-
0.00
350.51K
-
2022
6
235.04K
-
0.00
76.87K
-
2023
9
510.65K
-
0.00
278.60K
-
2023
9
510.65K
-
0.00
278.60K
-

Employees

2023

Employees

9 Ascended50 % *

Net Assets(GBP)

510.65K £Ascended117.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

278.60K £Ascended262.41 % *

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
White, Ian
Director
23/08/2022 - Present
8
JORDANS (SCOTLAND) LIMITED
Nominee Secretary
17/01/1992 - 17/01/1992
3784
Phelan, Raymond Michael
Director
17/01/1992 - 11/10/2004
5
Mackay, Kenneth Robert
Director
11/01/2006 - 18/03/2025
4
Mcalorum, Francis Joseph
Director
01/12/2018 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AXIS STORAGE SOLUTIONS LIMITED

AXIS STORAGE SOLUTIONS LIMITED is an(a) Active company incorporated on 17/01/1992 with the registered office located at Axis House, 12 Auchingramont Road, Hamilton, Lanarkshire, ML3 6JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS STORAGE SOLUTIONS LIMITED?

toggle

AXIS STORAGE SOLUTIONS LIMITED is currently Active. It was registered on 17/01/1992 .

Where is AXIS STORAGE SOLUTIONS LIMITED located?

toggle

AXIS STORAGE SOLUTIONS LIMITED is registered at Axis House, 12 Auchingramont Road, Hamilton, Lanarkshire, ML3 6JT.

What does AXIS STORAGE SOLUTIONS LIMITED do?

toggle

AXIS STORAGE SOLUTIONS LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does AXIS STORAGE SOLUTIONS LIMITED have?

toggle

AXIS STORAGE SOLUTIONS LIMITED had 9 employees in 2023.

What is the latest filing for AXIS STORAGE SOLUTIONS LIMITED?

toggle

The latest filing was on 08/02/2026: Confirmation statement made on 2026-01-29 with updates.