AXSYS TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

AXSYS TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC179508

Incorporation date

08/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, SUITE 9 RIVER COURT, 5 West Victoria Dock Road, Dundee DD1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1997)
dot icon13/03/2025
Resolutions
dot icon13/03/2025
Registered office address changed from 4 Royal Crescent Glasgow Lanarkshire G3 7SL Scotland to 5 West Victoria Dock Road Dundee DD1 3JT on 2025-03-13
dot icon14/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon12/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-08 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon21/09/2021
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2021
Registered office address changed from Axsys House, Marchburn Drive Glasgow Airport Business Park Paisley Renfrewshire PA3 2SJ to 4 Royal Crescent Glasgow Lanarkshire G3 7SL on 2021-01-06
dot icon26/11/2020
Confirmation statement made on 2020-10-08 with updates
dot icon26/11/2020
Change of details for Practive Health Inc. as a person with significant control on 2020-07-01
dot icon15/10/2020
Total exemption full accounts made up to 2018-12-31
dot icon16/12/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon18/11/2019
Confirmation statement made on 2019-10-08 with updates
dot icon18/11/2019
Change of details for Practive Health Inc. as a person with significant control on 2019-10-08
dot icon14/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon21/02/2019
Termination of appointment of Baylus M. Francis as a director on 2019-01-22
dot icon22/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon09/05/2018
Termination of appointment of Gurijala-Pradeep Pradeep Ramayya as a director on 2018-05-08
dot icon09/05/2018
Termination of appointment of Gurijala-Pradeep Pradeep Ramayya as a secretary on 2018-05-08
dot icon09/05/2018
Termination of appointment of Anjali Ramayya as a director on 2018-05-08
dot icon08/05/2018
Appointment of Mr Baylus M. Francis as a director on 2018-05-03
dot icon08/05/2018
Appointment of Mr Clifford B. Meltzer as a director on 2018-05-03
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon16/12/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-05-27
dot icon11/12/2014
Statement of capital following an allotment of shares on 2013-11-21
dot icon04/12/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon16/07/2014
Statement of company's objects
dot icon16/07/2014
Sub-division of shares on 2014-05-23
dot icon16/07/2014
Change of share class name or designation
dot icon16/07/2014
Resolutions
dot icon16/07/2014
Resolutions
dot icon16/07/2014
Memorandum and Articles of Association
dot icon16/07/2014
Resolutions
dot icon30/06/2014
Full accounts made up to 2014-03-31
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon25/11/2013
Resolutions
dot icon08/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon28/08/2012
Full accounts made up to 2012-03-31
dot icon11/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon10/08/2011
Full accounts made up to 2011-03-31
dot icon17/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2010-03-31
dot icon04/12/2009
Full accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon05/11/2009
Director's details changed for Anjali Ramayya on 2009-10-08
dot icon05/11/2009
Director's details changed for Gurijala-Pradeep Ramayya on 2009-10-08
dot icon12/01/2009
Return made up to 08/10/08; full list of members
dot icon09/01/2009
Full accounts made up to 2008-03-31
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon22/11/2007
Return made up to 08/10/07; full list of members
dot icon06/06/2007
Ad 30/03/07--------- £ si 500@1=500 £ ic 5000/5500
dot icon13/12/2006
Partic of mort/charge *
dot icon20/11/2006
Registered office changed on 20/11/06 from: clydebank riverside medi-park hci hospital complex, beardmore street, clydebank glasgow G81 4SA
dot icon14/11/2006
Partic of mort/charge *
dot icon26/10/2006
Return made up to 08/10/06; full list of members
dot icon22/06/2006
Full accounts made up to 2006-03-31
dot icon22/12/2005
Return made up to 08/10/05; full list of members
dot icon26/10/2005
£ ic 5757/5000 07/10/05 £ sr 757@1=757
dot icon18/10/2005
Declaration of shares redemption:auditor's report
dot icon18/10/2005
Resolutions
dot icon18/10/2005
Resolutions
dot icon22/09/2005
Declaration of shares redemption:auditor's report
dot icon22/09/2005
Resolutions
dot icon11/07/2005
Full accounts made up to 2005-03-31
dot icon04/02/2005
Registered office changed on 04/02/05 from: 35 aytoun road glasgow G41 5HW
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon02/11/2004
Return made up to 08/10/04; full list of members
dot icon20/01/2004
Full accounts made up to 2003-03-31
dot icon25/10/2003
Return made up to 08/10/03; full list of members
dot icon20/01/2003
Full accounts made up to 2002-03-31
dot icon15/11/2002
Return made up to 08/10/02; full list of members
dot icon08/11/2001
Return made up to 08/10/01; full list of members
dot icon20/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/07/2001
Ad 12/07/01-12/07/01 £ si 757@1=757 £ ic 5000/5757
dot icon03/11/2000
Return made up to 08/10/00; full list of members
dot icon18/09/2000
Accounts for a small company made up to 2000-03-31
dot icon12/10/1999
Return made up to 08/10/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1999-03-31
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Ad 08/02/99--------- £ si 4998@1=4998 £ ic 2/5000
dot icon22/02/1999
£ nc 1000/1000000 19/02/99
dot icon05/11/1998
Return made up to 08/10/98; full list of members
dot icon05/11/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon16/10/1997
New secretary appointed;new director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
Secretary resigned
dot icon16/10/1997
Director resigned
dot icon08/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

13
2022
change arrow icon-61.84 % *

* during past year

Cash in Bank

£38,976.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/10/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
716.94K
-
0.00
102.13K
-
2022
13
1.55M
-
0.00
38.98K
-
2022
13
1.55M
-
0.00
38.98K
-

Employees

2022

Employees

13 Descended-7 % *

Net Assets(GBP)

1.55M £Ascended116.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.98K £Descended-61.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
First Scottish Secretaries Limited
Nominee Secretary
08/10/1997 - 08/10/1997
736
First Scottish International Services Limited
Nominee Director
08/10/1997 - 08/10/1997
872
Ramayya, Gurijala-Pradeep Pradeep, Dr
Secretary
08/10/1997 - 08/05/2018
-
Francis, Baylus M.
Director
03/05/2018 - 22/01/2019
-
Meltzer, Clifford B.
Director
03/05/2018 - Present
-

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About AXSYS TECHNOLOGY LIMITED

AXSYS TECHNOLOGY LIMITED is an(a) Liquidation company incorporated on 08/10/1997 with the registered office located at C/O BEGBIES TRAYNOR, SUITE 9 RIVER COURT, 5 West Victoria Dock Road, Dundee DD1 3JT. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AXSYS TECHNOLOGY LIMITED?

toggle

AXSYS TECHNOLOGY LIMITED is currently Liquidation. It was registered on 08/10/1997 .

Where is AXSYS TECHNOLOGY LIMITED located?

toggle

AXSYS TECHNOLOGY LIMITED is registered at C/O BEGBIES TRAYNOR, SUITE 9 RIVER COURT, 5 West Victoria Dock Road, Dundee DD1 3JT.

What does AXSYS TECHNOLOGY LIMITED do?

toggle

AXSYS TECHNOLOGY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AXSYS TECHNOLOGY LIMITED have?

toggle

AXSYS TECHNOLOGY LIMITED had 13 employees in 2022.

What is the latest filing for AXSYS TECHNOLOGY LIMITED?

toggle

The latest filing was on 13/03/2025: Resolutions.