AXON WELL INTERVENTION PRODUCTS UK LTD

Register to unlock more data on OkredoRegister

AXON WELL INTERVENTION PRODUCTS UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC208659

Incorporation date

30/06/2000

Size

Full

Contacts

Registered address

Registered address

Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2000)
dot icon18/12/2019
Final Gazette dissolved following liquidation
dot icon18/09/2019
Move from Administration to Dissolution
dot icon30/04/2018
Administrator's progress report
dot icon02/11/2017
Administrator's progress report
dot icon14/09/2017
Notice of extension of period of Administration
dot icon04/05/2017
Administrator's progress report
dot icon10/01/2017
Statement of administrator's deemed proposal
dot icon22/11/2016
Statement of administrator's proposal
dot icon22/11/2016
Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
dot icon23/09/2016
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2016-09-23
dot icon23/09/2016
Appointment of an administrator
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon18/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon04/06/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Appointment of Mrs Tracy Virgo as a director
dot icon29/05/2014
Termination of appointment of Scott Mcginigal as a director
dot icon26/03/2014
Appointment of Scott Mcginigal as a director
dot icon03/01/2014
Auditor's resignation
dot icon23/12/2013
Termination of appointment of Michael Craig as a director
dot icon23/12/2013
Termination of appointment of Lc Secretaries Limited as a secretary
dot icon27/09/2013
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2013-09-27
dot icon27/09/2013
Appointment of Burness Paull Llp as a secretary
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon14/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon14/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon07/02/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon15/09/2011
Appointment of Lc Secretaries Limited as a secretary
dot icon15/09/2011
Termination of appointment of Jordan Strouse as a secretary
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/09/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon06/07/2011
Certificate of change of name
dot icon06/07/2011
Resolutions
dot icon21/02/2011
Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland on 2011-02-21
dot icon03/02/2011
Appointment of Jeff Merecka as a director
dot icon03/02/2011
Appointment of Gary Stratulate as a director
dot icon03/02/2011
Appointment of Jordan Strouse as a secretary
dot icon03/02/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon03/02/2011
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2011-02-03
dot icon03/02/2011
Termination of appointment of Lc Secretaries Limited as a secretary
dot icon03/02/2011
Termination of appointment of Scott Mcginigal as a director
dot icon03/02/2011
Termination of appointment of Gail Craig as a director
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2009
Return made up to 30/06/09; full list of members
dot icon31/10/2008
Return made up to 30/06/08; full list of members; amend
dot icon31/10/2008
Director appointed gail craig
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Return made up to 30/06/08; full list of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/09/2007
Resolutions
dot icon26/07/2007
Return made up to 30/06/07; full list of members
dot icon18/06/2007
New director appointed
dot icon31/05/2007
Partic of mort/charge *
dot icon17/05/2007
Partic of mort/charge *
dot icon11/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/07/2006
Return made up to 30/06/06; full list of members
dot icon02/05/2006
New secretary appointed
dot icon02/05/2006
Secretary resigned
dot icon23/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/07/2005
Return made up to 30/06/05; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon18/09/2003
Accounts for a small company made up to 2003-03-31
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon06/08/2003
Ad 30/07/00--------- £ si 99@1
dot icon04/08/2003
Return made up to 30/06/03; full list of members
dot icon02/07/2003
New secretary appointed
dot icon02/07/2003
Registered office changed on 02/07/03 from: sir william smith road kirkton industrial estate arbroath angus DD11 3RD
dot icon01/07/2003
Certificate of change of name
dot icon01/07/2003
Secretary resigned
dot icon01/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/06/2002
Return made up to 30/06/02; full list of members
dot icon25/06/2002
Registered office changed on 25/06/02 from: 50 keptie road arbroath angus DD11 3EH
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Secretary resigned
dot icon20/02/2002
New secretary appointed
dot icon17/10/2001
Partic of mort/charge *
dot icon21/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon10/07/2001
Return made up to 30/06/01; full list of members
dot icon09/04/2001
New director appointed
dot icon26/09/2000
Registered office changed on 26/09/00 from: 4 queens close 113 high street montrose angus DD10 8JL
dot icon26/09/2000
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon26/09/2000
New secretary appointed
dot icon26/09/2000
New director appointed
dot icon05/07/2000
Secretary resigned
dot icon05/07/2000
Director resigned
dot icon30/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
27/09/2013 - Present
991
LC SECRETARIES LIMITED
Corporate Secretary
31/08/2011 - 27/09/2013
132
Scothern, Paul
Director
10/07/2000 - 18/02/2002
5
Craig, Gail
Director
01/06/2008 - 24/01/2011
3
Virgo, Tracy
Director
23/05/2014 - Present
21

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXON WELL INTERVENTION PRODUCTS UK LTD

AXON WELL INTERVENTION PRODUCTS UK LTD is an(a) Dissolved company incorporated on 30/06/2000 with the registered office located at Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL. There are currently 4 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 AXON WELL INTERVENTION PRODUCTS UK LTD?

toggle

AXON WELL INTERVENTION PRODUCTS UK LTD is currently Dissolved. It was registered on 30/06/2000 and dissolved on 18/12/2019.

Where is AXON WELL INTERVENTION PRODUCTS UK LTD located?

toggle

AXON WELL INTERVENTION PRODUCTS UK LTD is registered at Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL.

What does AXON WELL INTERVENTION PRODUCTS UK LTD do?

toggle

AXON WELL INTERVENTION PRODUCTS UK LTD operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for AXON WELL INTERVENTION PRODUCTS UK LTD?

toggle

The latest filing was on 18/12/2019: Final Gazette dissolved following liquidation.