Active
Company Information for AXA SCOTLAND LIMITED
13 QUEENS ROAD, ABERDEEN, AB15 4YL,
|
Company Registration Number
SC501663
Private Limited Company
Active |
Company Name | |
---|---|
AXA SCOTLAND LIMITED | |
Legal Registered Office | |
13 QUEENS ROAD ABERDEEN AB15 4YL | |
Company Number | SC501663 | |
---|---|---|
Company ID Number | SC501663 | |
Date formed | 2015-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-07-05 12:51:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AXA SCOTLAND LIMITED PARTNERSHIP | 13 QUEENS ROAD ABERDEEN AB15 4YL | Active | Company formed on the 2015-03-27 |
Officer | Role | Date Appointed |
---|---|---|
JEREMY PETER SMALL |
||
CHRISTOPHER GRAHAM BOBBY |
||
SUSAN NICOLA TEALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD JOHN BRADSHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROYAL EXCHANGE ASSURANCE | Director | 2018-06-01 | CURRENT | 1981-01-01 | Active | |
AXA GENERAL INSURANCE LIMITED | Director | 2018-06-01 | CURRENT | 1915-10-15 | Active | |
SWIFTCOVER INSURANCE SERVICES LTD | Director | 2018-05-25 | CURRENT | 2004-11-26 | Active | |
AXA INSURANCE PLC | Director | 2018-05-08 | CURRENT | 1968-05-15 | Active | |
THINC PERSONAL CONSULTING LIMITED | Director | 2016-10-31 | CURRENT | 1999-06-30 | Active - Proposal to Strike off | |
WINTERTHUR FINANCIAL SERVICES UK LIMITED | Director | 2016-10-20 | CURRENT | 1964-10-16 | Active - Proposal to Strike off | |
GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY | Director | 2015-07-16 | CURRENT | 1984-06-01 | Active | |
THINC UK GROUP LIMITED | Director | 2015-04-27 | CURRENT | 2006-09-15 | Active - Proposal to Strike off | |
THINC HOLDINGS LIMITED | Director | 2014-07-17 | CURRENT | 2006-09-15 | Active | |
SBJ GROUP LIMITED | Director | 2012-06-29 | CURRENT | 1998-09-14 | Active | |
THINC GROUP HOLDINGS LIMITED | Director | 2012-06-29 | CURRENT | 2005-03-07 | Active - Proposal to Strike off | |
OLDCO (NO.1) LIMITED | Director | 2012-06-29 | CURRENT | 1981-06-02 | Active - Proposal to Strike off | |
THINC MANAGEMENT SERVICES LIMITED | Director | 2012-06-29 | CURRENT | 2005-02-02 | Active - Proposal to Strike off | |
SBJ GROUP LIMITED | Director | 2017-07-14 | CURRENT | 1998-09-14 | Active | |
THINC UK GROUP LIMITED | Director | 2017-07-14 | CURRENT | 2006-09-15 | Active - Proposal to Strike off | |
OLDCO (NO.1) LIMITED | Director | 2017-07-14 | CURRENT | 1981-06-02 | Active - Proposal to Strike off | |
THINC GROUP LIMITED | Director | 2017-06-14 | CURRENT | 1995-02-10 | Active | |
THINC PERSONAL CONSULTING LIMITED | Director | 2016-10-31 | CURRENT | 1999-06-30 | Active - Proposal to Strike off | |
THINC GROUP HOLDINGS LIMITED | Director | 2016-10-31 | CURRENT | 2005-03-07 | Active - Proposal to Strike off | |
THINC HOLDINGS LIMITED | Director | 2016-10-31 | CURRENT | 2006-09-15 | Active | |
THINC MANAGEMENT SERVICES LIMITED | Director | 2016-10-31 | CURRENT | 2005-02-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR MRS SARAH AMY O'REILLY on 2024-06-19 | ||
Termination of appointment of Caroline Anne Riddy on 2024-06-19 | ||
Appointment of Mrs Sarah Amy O'reilly as company secretary on 2024-06-19 | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED SOFIANE OURNIDI | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN NICOLA TEALE | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of Kirsten Ann Beggs on 2023-02-28 | ||
Appointment of Mrs Caroline Anne Riddy as company secretary on 2023-03-01 | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 13/01/22 | |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
PSC05 | Change of details for Axa Uk Plc as a person with significant control on 2021-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES | |
AP03 | Appointment of Miss Kirsten Ann Beggs as company secretary on 2020-07-13 | |
TM02 | Termination of appointment of Jeremy Peter Small on 2020-06-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM BOBBY | |
AP01 | DIRECTOR APPOINTED TRACY JEAN PAGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Christopher Graham Bobby on 2018-04-24 | |
LATEST SOC | 19/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES | |
RES01 | ADOPT ARTICLES 28/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MRS SUSAN NICOLA TEALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN BRADSHAW | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/12/15 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
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 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AXA SCOTLAND LIMITED 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. |