Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AXIS STORAGE SOLUTIONS LIMITED
Company Information for

AXIS STORAGE SOLUTIONS LIMITED

AXIS HOUSE, 12 AUCHINGRAMONT ROAD, HAMILTON, LANARKSHIRE,, ML3 6JT,
Company Registration Number
SC136058
Private Limited Company
Active

Company Overview

About Axis Storage Solutions Ltd
AXIS STORAGE SOLUTIONS LIMITED was founded on 1992-01-17 and has its registered office in Hamilton. The organisation's status is listed as "Active". Axis Storage Solutions Limited is a Private Limited Company registered in 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
AXIS STORAGE SOLUTIONS LIMITED
 
Legal Registered Office
AXIS HOUSE
12 AUCHINGRAMONT ROAD
HAMILTON
LANARKSHIRE,
ML3 6JT
Other companies in ML3
 
Previous Names
AXIS INDUSTRIAL LIMITED28/10/2015
Filing Information
Company Number SC136058
Company ID Number SC136058
Date formed 1992-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB428634774  
Last Datalog update: 2024-03-06 16:01:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXIS STORAGE SOLUTIONS LIMITED
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 AXIS STORAGE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE MACKAY
Company Secretary 2013-12-01
KENNETH ROBERT MACKAY
Director 2006-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ROBERT MACKAY
Company Secretary 1992-01-17 2013-12-01
ALISTAIR YOUNG GARDNER
Director 2006-01-11 2013-07-19
JULIAN PETER THOMAS BURTON
Director 2004-10-11 2006-01-11
RAYMOND MICHAEL PHELAN
Director 1992-01-17 2004-10-11
JORDANS (SCOTLAND) LIMITED
Nominated Secretary 1992-01-17 1992-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH ROBERT MACKAY AXIS SCOTLAND LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
KENNETH ROBERT MACKAY AXIS INTERIORS SOLUTIONS LIMITED Director 2006-01-11 CURRENT 1989-02-24 Active
KENNETH ROBERT MACKAY ASL HAMILTON LIMITED Director 2004-08-23 CURRENT 2004-06-08 Liquidation

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
2024-01-24CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-02-07CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-24Memorandum articles filed
2022-08-24MEM/ARTSARTICLES OF ASSOCIATION
2022-08-24RES01ADOPT ARTICLES 24/08/22
2022-05-09AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-15AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-08-16SH0108/08/19 STATEMENT OF CAPITAL GBP 10000
2019-08-16RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsDirectors authorised to capitalise £9,998 standing to the credit of the company's profit and loss account 08/08/2019Resolution of adoption of Articles o...
2019-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-06AP01DIRECTOR APPOINTED MR WILLIAM LAIRD WOOD
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1360580001
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-28CERTNMCompany name changed axis industrial LIMITED\certificate issued on 28/10/15
2015-10-28RES15CHANGE OF COMPANY NAME 06/10/22
2015-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-09AP03Appointment of Mrs Annette Mackay as company secretary
2014-01-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY KENNETH MACKAY
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GARDNER
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-01-21AR0131/12/10 ANNUAL RETURN FULL LIST
2010-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-05AR0131/12/09 FULL LIST
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH ROBERT MACKAY / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT MACKAY / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR YOUNG GARDNER / 31/12/2009
2009-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-01-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-23288bDIRECTOR RESIGNED
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-12363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-22288bDIRECTOR RESIGNED
2005-01-22288aNEW DIRECTOR APPOINTED
2004-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-04287REGISTERED OFFICE CHANGED ON 04/12/03 FROM: MAVOR AVENUE NERSTON EAST KILBRIDE G74 4PT
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-04-25CERTNMCOMPANY NAME CHANGED AXIS STORAGE EQUIPMENT LTD. CERTIFICATE ISSUED ON 25/04/02
2002-01-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-01-13363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-01-08363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-28363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-01-21363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-07363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1995-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1995-02-06363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1994-01-31363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-01-08363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92
1992-07-24SRES03EXEMPTION FROM APPOINTING AUDITORS 21/07/92
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to AXIS STORAGE SOLUTIONS LIMITED 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 AXIS STORAGE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AXIS STORAGE SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
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 AXIS STORAGE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AXIS STORAGE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXIS STORAGE SOLUTIONS LIMITED
Trademarks
We have not found any records of AXIS STORAGE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIS STORAGE SOLUTIONS LIMITED. 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 (33200 - Installation of industrial machinery and equipment) as AXIS STORAGE SOLUTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AXIS STORAGE SOLUTIONS LIMITED 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 AXIS STORAGE SOLUTIONS LIMITED 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 AXIS STORAGE SOLUTIONS LIMITED 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.