Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DAXPORT SCOTLAND LTD
Company Information for

DAXPORT SCOTLAND LTD

272 BATH STREET, GLASGOW, G2 4JR,
Company Registration Number
SC481607
Private Limited Company
Active

Company Overview

About Daxport Scotland Ltd
DAXPORT SCOTLAND LTD was founded on 2014-07-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". Daxport Scotland Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAXPORT SCOTLAND LTD
 
Legal Registered Office
272 BATH STREET
GLASGOW
G2 4JR
Other companies in ML3
 
Previous Names
APSIS SOLUTIONS (DEVELOPMENTS) LTD21/04/2017
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of DAXPORT SCOTLAND LTD

Current Directors
Officer Role Date Appointed
IAIN DANIEL SIM
Company Secretary 2017-05-22
ALISON MARY COCHRANE
Director 2016-10-31
JAMES ALISTAIR KIRKLAND COCHRANE
Director 2015-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME JAMES COOK
Director 2015-01-29 2017-06-01
ALEXANDER REID
Director 2014-07-07 2017-03-29
GRAHAM THOMAS MCNEIL
Director 2015-01-29 2015-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MARY COCHRANE PROBACK VENTURES LIMITED Director 2012-03-26 CURRENT 2012-01-23 Active - Proposal to Strike off
JAMES ALISTAIR KIRKLAND COCHRANE TITAN HOMES (PARTICK) LTD Director 2017-03-29 CURRENT 2015-09-17 In Administration
JAMES ALISTAIR KIRKLAND COCHRANE TITAN HOMES (SCOTLAND) LTD Director 2017-03-29 CURRENT 2016-02-03 Liquidation
JAMES ALISTAIR KIRKLAND COCHRANE CHARLESFORT (GLASGOW SOUTH) LTD Director 2017-03-23 CURRENT 2014-10-02 Active
JAMES ALISTAIR KIRKLAND COCHRANE DAXPORT UK LIMITED Director 2017-03-13 CURRENT 2013-09-05 Active
JAMES ALISTAIR KIRKLAND COCHRANE PROBACK CLINIC LONDON CITY LTD Director 2017-02-16 CURRENT 2017-02-16 Liquidation
JAMES ALISTAIR KIRKLAND COCHRANE ESSENTIALE MEDICARE LTD Director 2016-11-15 CURRENT 2016-11-15 Active
JAMES ALISTAIR KIRKLAND COCHRANE PROBACK CLINIC CENTRES LTD. Director 2016-11-14 CURRENT 2016-11-14 Active
JAMES ALISTAIR KIRKLAND COCHRANE PROBACK CLINIC VICTORIA LTD Director 2016-06-24 CURRENT 2016-06-24 Active
JAMES ALISTAIR KIRKLAND COCHRANE THE BOUTIQUE HOME COMPANY (SCOTLAND) LTD Director 2016-03-01 CURRENT 2014-06-11 Active - Proposal to Strike off
JAMES ALISTAIR KIRKLAND COCHRANE APSIS HOMES (CLYDE VALLEY) LTD Director 2016-02-19 CURRENT 2015-03-12 Active
JAMES ALISTAIR KIRKLAND COCHRANE ASHTEAD WARREN PROPERTY ASSOCIATION LIMITED(THE) Director 2015-11-28 CURRENT 1976-07-22 Active
JAMES ALISTAIR KIRKLAND COCHRANE CHARLESFORT HOLDINGS LTD Director 2014-05-09 CURRENT 2014-05-09 Active
JAMES ALISTAIR KIRKLAND COCHRANE CHARLESFORT HOMES LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active - Proposal to Strike off
JAMES ALISTAIR KIRKLAND COCHRANE CHARLESFORT PROPERTIES LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active - Proposal to Strike off
JAMES ALISTAIR KIRKLAND COCHRANE JINDAL STAINLESS LIMITED Director 2010-03-09 CURRENT 2007-03-20 Active
JAMES ALISTAIR KIRKLAND COCHRANE LANDARK DEVELOPMENTS LTD. Director 2005-02-25 CURRENT 2005-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-08-22CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-07-01Compulsory strike-off action has been discontinued
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11FIRST GAZETTE notice for compulsory strike-off
2023-02-06Termination of appointment of Iain Daniel Sim on 2023-01-19
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM C/O William Duncan + Co Ltd 38 Beansburn Kilmarnock KA3 1RL Scotland
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/22 FROM C/O Ids and Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-03-02PSC07CESSATION OF JAMES ALISTAIR KIRKLAND COCHRANE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-06-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-06-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 120.83
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2018-01-26PSC02Notification of Daxport Uk Limited as a person with significant control on 2017-03-29
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-21SH0111/06/15 STATEMENT OF CAPITAL GBP 120.83
2017-06-21SH10Particulars of variation of rights attached to shares
2017-06-21SH08Change of share class name or designation
2017-06-21RES13AMENDED STATUTORY REGISTERS IN FORM APPENDED ARE TRUE, COMPLETE AND ACCURATE REFLECTION OF THE POSITION OF COMPANY 01/06/2017
2017-06-21RES01ADOPT ARTICLES 01/06/2017
2017-06-21RES12Resolution of varying share rights or name
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME JAMES COOK
2017-05-26AP03Appointment of Mr Iain Daniel Sim as company secretary on 2017-05-22
2017-04-21RES15CHANGE OF COMPANY NAME 21/04/17
2017-04-21CERTNMCOMPANY NAME CHANGED APSIS SOLUTIONS (DEVELOPMENTS) LTD CERTIFICATE ISSUED ON 21/04/17
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 38 BEANSBURN C/O IDS AND CO KILMARNOCK AYRSHIRE KA3 1RL SCOTLAND
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REID
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2017 FROM STUDIO 3.06 THE WHISKY BOND 2 DAWSON ROAD GLASGOW G4 9SS SCOTLAND
2017-04-10RES15CHANGE OF COMPANY NAME 07/10/22
2017-03-29RES13Resolutions passed:
  • Appointment and removal of director of ahgs 23/03/2017
2017-03-20RES13Resolutions 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...
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 120.83
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/16 FROM 23 High Patrick Street Hamilton ML3 7JB
2016-11-10AP01DIRECTOR APPOINTED MRS ALISON MARY COCHRANE
2016-04-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17AR0121/01/16 ANNUAL RETURN FULL LIST
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS MCNEIL
2015-02-03RES12VARYING SHARE RIGHTS AND NAMES
2015-02-03RES01ADOPT ARTICLES 29/01/2015
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03SH0129/01/15 STATEMENT OF CAPITAL GBP 100.00
2015-02-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-03RES12VARYING SHARE RIGHTS AND NAMES
2015-01-29AP01DIRECTOR APPOINTED MR JAMES ALISTAIR KIRKLAND COCHRANE
2015-01-29AP01DIRECTOR APPOINTED MR GRAHAM THOMAS MCNEIL
2015-01-29AP01DIRECTOR APPOINTED MR GRAEME JAMES COOK
2015-01-26AR0121/01/15 FULL LIST
2014-10-14AA01CURREXT FROM 31/07/2015 TO 30/09/2015
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to DAXPORT SCOTLAND LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAXPORT SCOTLAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAXPORT SCOTLAND LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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

Intangible Assets
Patents
We have not found any records of DAXPORT SCOTLAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DAXPORT SCOTLAND LTD
Trademarks
We have not found any records of DAXPORT SCOTLAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAXPORT SCOTLAND LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as DAXPORT SCOTLAND LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DAXPORT SCOTLAND LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAXPORT SCOTLAND LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAXPORT SCOTLAND LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.