Advanced company searchLink opens in new window

AXE PROPERTY DEVELOPMENTS LIMITED

Company number SC632025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
31 Mar 2024 AA Micro company accounts made up to 31 May 2023
15 Feb 2024 AD01 Registered office address changed from C/O Kpp Chartered Accountants Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YE United Kingdom to Pavilion 1 (Channel House) the Approach Glasgow Business Park Glasgow G69 6GA on 15 February 2024
02 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
26 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2023 AA Total exemption full accounts made up to 31 May 2022
08 Mar 2023 AD01 Registered office address changed from Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to C/O Kpp Chartered Accountants Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YE on 8 March 2023
26 May 2022 AA Total exemption full accounts made up to 31 May 2021
04 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
20 Apr 2021 PSC07 Cessation of Claire Mclaughlan as a person with significant control on 20 April 2021
20 Apr 2021 PSC01 Notification of Michael Paul Patrick Savage as a person with significant control on 20 April 2021
20 Apr 2021 TM01 Termination of appointment of Claire Mclaughlan as a director on 20 April 2021
20 Apr 2021 AD01 Registered office address changed from Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR Scotland to Ingram House 227 Ingram Street Glasgow G1 1DA on 20 April 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
01 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with updates
02 Mar 2021 PSC07 Cessation of Axe Corporate Limited as a person with significant control on 1 August 2020
25 Feb 2021 AP01 Appointment of Mr Michael Paul Patrick Savage as a director on 25 February 2021
26 Jan 2021 CH01 Director's details changed for Miss Claire Mclaughlan on 25 January 2021
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
30 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-30
  • GBP 100