Active
Company Information for DAXPORT SCOTLAND LTD
272 BATH STREET, GLASGOW, G2 4JR,
|
Company Registration Number
SC481607
Private Limited Company
Active |
Company Name | ||
---|---|---|
DAXPORT SCOTLAND LTD | ||
Legal Registered Office | ||
272 BATH STREET GLASGOW G2 4JR Other companies in ML3 | ||
Previous Names | ||
|
Company Number | SC481607 | |
---|---|---|
Company ID Number | SC481607 | |
Date formed | 2014-07-07 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB200344374 |
Last Datalog update: | 2024-03-06 11:13:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAIN DANIEL SIM |
||
ALISON MARY COCHRANE |
||
JAMES ALISTAIR KIRKLAND COCHRANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME JAMES COOK |
Director | ||
ALEXANDER REID |
Director | ||
GRAHAM THOMAS MCNEIL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROBACK VENTURES LIMITED | Director | 2012-03-26 | CURRENT | 2012-01-23 | Active - Proposal to Strike off | |
TITAN HOMES (PARTICK) LTD | Director | 2017-03-29 | CURRENT | 2015-09-17 | In Administration | |
TITAN HOMES (SCOTLAND) LTD | Director | 2017-03-29 | CURRENT | 2016-02-03 | Liquidation | |
CHARLESFORT (GLASGOW SOUTH) LTD | Director | 2017-03-23 | CURRENT | 2014-10-02 | Active | |
DAXPORT UK LIMITED | Director | 2017-03-13 | CURRENT | 2013-09-05 | Active | |
PROBACK CLINIC LONDON CITY LTD | Director | 2017-02-16 | CURRENT | 2017-02-16 | Liquidation | |
ESSENTIALE MEDICARE LTD | Director | 2016-11-15 | CURRENT | 2016-11-15 | Active | |
PROBACK CLINIC CENTRES LTD. | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active | |
PROBACK CLINIC VICTORIA LTD | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
THE BOUTIQUE HOME COMPANY (SCOTLAND) LTD | Director | 2016-03-01 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
APSIS HOMES (CLYDE VALLEY) LTD | Director | 2016-02-19 | CURRENT | 2015-03-12 | Active | |
ASHTEAD WARREN PROPERTY ASSOCIATION LIMITED(THE) | Director | 2015-11-28 | CURRENT | 1976-07-22 | Active | |
CHARLESFORT HOLDINGS LTD | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
CHARLESFORT HOMES LIMITED | Director | 2012-07-04 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
CHARLESFORT PROPERTIES LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-28 | Active - Proposal to Strike off | |
JINDAL STAINLESS LIMITED | Director | 2010-03-09 | CURRENT | 2007-03-20 | Active | |
LANDARK DEVELOPMENTS LTD. | Director | 2005-02-25 | CURRENT | 2005-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Termination of appointment of Iain Daniel Sim on 2023-01-19 | ||
REGISTERED OFFICE CHANGED ON 12/01/23 FROM C/O William Duncan + Co Ltd 38 Beansburn Kilmarnock KA3 1RL Scotland | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/22 FROM C/O Ids and Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES | |
PSC07 | CESSATION OF JAMES ALISTAIR KIRKLAND COCHRANE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 120.83 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES | |
PSC02 | Notification of Daxport Uk Limited as a person with significant control on 2017-03-29 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 11/06/15 STATEMENT OF CAPITAL GBP 120.83 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES13 | AMENDED STATUTORY REGISTERS IN FORM APPENDED ARE TRUE, COMPLETE AND ACCURATE REFLECTION OF THE POSITION OF COMPANY 01/06/2017 | |
RES01 | ADOPT ARTICLES 01/06/2017 | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME JAMES COOK | |
AP03 | Appointment of Mr Iain Daniel Sim as company secretary on 2017-05-22 | |
RES15 | CHANGE OF COMPANY NAME 21/04/17 | |
CERTNM | COMPANY NAME CHANGED APSIS SOLUTIONS (DEVELOPMENTS) LTD CERTIFICATE ISSUED ON 21/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 38 BEANSBURN C/O IDS AND CO KILMARNOCK AYRSHIRE KA3 1RL SCOTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REID | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM STUDIO 3.06 THE WHISKY BOND 2 DAWSON ROAD GLASGOW G4 9SS SCOTLAND | |
RES15 | CHANGE OF COMPANY NAME 07/10/22 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:Pursuant to article 6.1 the directors are instructed that no payments are to be made electronically or otherwise without prior written authorisation from the chairman and no contracts, commitments, agreements or arrangments by any na... | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 120.83 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/16 FROM 23 High Patrick Street Hamilton ML3 7JB | |
AP01 | DIRECTOR APPOINTED MRS ALISON MARY COCHRANE | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS MCNEIL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 29/01/2015 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 29/01/15 STATEMENT OF CAPITAL GBP 100.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED MR JAMES ALISTAIR KIRKLAND COCHRANE | |
AP01 | DIRECTOR APPOINTED MR GRAHAM THOMAS MCNEIL | |
AP01 | DIRECTOR APPOINTED MR GRAEME JAMES COOK | |
AR01 | 21/01/15 FULL LIST | |
AA01 | CURREXT FROM 31/07/2015 TO 30/09/2015 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAXPORT SCOTLAND LTD
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as DAXPORT SCOTLAND LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |