UKBizDB.co.uk

AXIS TRANSPORT SERVICES LIMITED

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

This company is commonly known as Axis Transport Services Limited. The company was founded 21 years ago and was given the registration number SC241448. The firm's registered office is in HAMILTON. You can find them at 29 Brandon Street, , Hamilton, South Lanarkshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:AXIS TRANSPORT SERVICES LIMITED
Company Number:SC241448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2002
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Harland Cottages, Scotstoun, Strathclyde, G14 0AS

Secretary20 December 2002Active
10 Harland Cottages, Scotstoun, Strathclyde, G14 0AS

Director20 December 2002Active
35 Nethan Gate, Hamilton, ML3 8NH

Director20 December 2002Active
29, Brandon Street, Hamilton, ML3 6DA

Director01 March 2014Active
1 Waterlands Place, Law, Carluke, ML8 5JY

Director29 September 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary20 December 2002Active
27 Fetlar Drive, Simshill, Glasgow, G44 5BJ

Director20 December 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director20 December 2002Active

People with Significant Control

Mr Joseph Mcverry
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:29, Brandon Street, Hamilton, ML3 6DA
Nature of control:
  • Significant influence or control
Mr John Mckeown
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:29, Brandon Street, Hamilton, ML3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William Edward Mccarl
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:29, Brandon Street, Hamilton, ML3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Mckeown
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:29, Brandon Street, Hamilton, ML3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption full.

Download
2015-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-13Officers

Appoint person director company with name date.

Download
2014-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-13Accounts

Accounts with accounts type total exemption full.

Download
2013-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.