UKBizDB.co.uk

AXTECH LIMITED

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

This company is commonly known as Axtech Limited. The company was founded 27 years ago and was given the registration number SC167644. The firm's registered office is in ARBROATH. You can find them at 31 Newton Avenue, Timmergreens, Arbroath, . This company's SIC code is 42130 - Construction of bridges and tunnels.

Company Information

Name:AXTECH LIMITED
Company Number:SC167644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1996
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 42130 - Construction of bridges and tunnels
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:31 Newton Avenue, Timmergreens, Arbroath, DD11 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Newton Avenue, Arbroath, DD11 3LH

Director12 August 1996Active
88 Collieston Circle, Bridge Of Don, Aberdeen, AB22 8UT

Secretary12 August 1996Active
31 Newton Avenue, Arbroath, DD11 3LH

Secretary15 December 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary12 August 1996Active
79, Macewen Drive, Inverness, Scotland, IV2 3LJ

Director05 May 2015Active
31 Newton Avenue, Timmergreens, Arbroath, DD11 3LH

Director27 August 2009Active
10 Springfield Drive, Springfield Drive, Elgin, Scotland, IV30 6XZ

Director18 October 2015Active
31 Newton Avenue, Timmergreens, Arbroath, DD11 3LH

Director15 August 2013Active
19, 19 Newton Road, Aberdeen, Scotland, AB16 7YA

Director05 June 2019Active
27, Bloomfield Place, Arbroath, Scotland, DD11 3LP

Director29 April 2019Active
35, Jamieson Street, Arbroath, Scotland, DD11 2AY

Director05 October 2010Active
35, Jamieson Street, Arbroath, Scotland, DD11 2AY

Director23 September 2010Active
31 Newton Avenue, Arbroath, DD11 3LH

Director15 December 1996Active

People with Significant Control

Mr Allan Cassells Sharp
Notified on:17 June 2023
Status:Active
Date of birth:January 1961
Nationality:British
Address:31 Newton Avenue, Arbroath, DD11 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Allan Cassells Sharp
Notified on:13 August 2018
Status:Active
Date of birth:January 1961
Nationality:British
Address:31 Newton Avenue, Arbroath, DD11 3LH
Nature of control:
  • Significant influence or control
Mr Allan Cassells Sharp
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:Scotland
Address:31, Newton Avenue, Arbroath, Scotland, DD11 3LH
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 (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
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Termination secretary company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.