UKBizDB.co.uk

AXIS MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Axis Media Limited. The company was founded 22 years ago and was given the registration number SC221340. The firm's registered office is in EDINBURGH. You can find them at Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:AXIS MEDIA LIMITED
Company Number:SC221340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 July 2001
End of financial year:30 September 2016
Jurisdiction:Scotland
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh, EH3 7PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Lodge, Inzievar Estate, Oakley, KY12 8EY

Director01 October 2001Active
2 Cameron Knowe, Philpstoun, EH49 6RL

Director01 August 2001Active
Flat 3/L, 914 Pollockshaws Road, Glasgow, G41 2ET

Director01 October 2001Active
19 Glasgow Road, Paisley, PA1 3QX

Nominee Secretary18 July 2001Active
22 Vorlich Crescent, Callander, FK17 8JE

Secretary15 August 2006Active
2 Cameron Knowe, Philpstoun, EH49 6RL

Secretary17 September 2003Active
19 Glasgow Road, Paisley, PA1 3QX

Nominee Director18 July 2001Active
22 Vorlich Crescent, Callander, FK17 8JE

Director01 August 2001Active

People with Significant Control

Mr Alasdair Nimmo
Notified on:01 July 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh, EH3 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved liquidation.

Download
2023-11-13Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2018-09-25Insolvency

Liquidation in administration move to creditors voluntary liquidation scotland.

Download
2018-09-25Insolvency

Liquidation in administration progress report scotland.

Download
2018-05-02Insolvency

Liquidation in administration progress report scotland.

Download
2017-12-05Liquidation

Legacy.

Download
2017-11-16Insolvency

Liquidation in administration proposals scotland.

Download
2017-10-10Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2017-09-26Address

Change registered office address company with date old address new address.

Download
2017-09-26Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2017-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Officers

Termination director company with name termination date.

Download
2015-07-06Officers

Termination secretary company with name termination date.

Download
2015-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-11-11Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-11Accounts

Accounts with accounts type total exemption small.

Download
2013-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-22Mortgage

Mortgage alter floating charge with number.

Download
2013-01-19Mortgage

Mortgage alter floating charge with number.

Download
2013-01-11Mortgage

Legacy.

Download
2012-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.