Advanced company searchLink opens in new window

ANAXIOM (SCOTLAND) LTD.

Company number SC246141

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)
09 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2011 4.17(Scot) Notice of final meeting of creditors
01 Jul 2010 AD01 Registered office address changed from Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU on 1 July 2010
20 May 2010 CO4.2(Scot) Court order notice of winding up
20 May 2010 4.2(Scot) Notice of winding up order
18 Mar 2009 4.9(Scot) Appointment of a provisional liquidator
17 Feb 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Dec 2008 288b Appointment Terminated Director and Secretary stewart perry
25 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
24 Jun 2008 363a Return made up to 21/03/08; full list of members
14 Jun 2007 363a Return made up to 21/03/07; full list of members
15 Feb 2007 225 Accounting reference date extended from 31/03/07 to 30/09/07
24 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
24 May 2006 363a Return made up to 21/03/06; full list of members
17 Mar 2006 419a(Scot) Dec mort/charge *
14 Mar 2006 410(Scot) Partic of mort/charge *
04 Mar 2006 410(Scot) Partic of mort/charge *
14 Feb 2006 288a New secretary appointed;new director appointed
19 Jan 2006 288a New director appointed
10 Jan 2006 AA Accounts for a small company made up to 31 March 2005
14 Nov 2005 288b Director resigned
14 Nov 2005 288b Director resigned
19 Aug 2005 288b Secretary resigned
05 Aug 2005 288a New secretary appointed
27 May 2005 363s Return made up to 21/03/05; full list of members