AX-TEC CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Compulsory strike-off action has been suspended

View Document

21/03/2521 March 2025 Compulsory strike-off action has been suspended

View Document (might not be available)

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document (might not be available)

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document (might not be available)

24/12/2424 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document (might not be available)

03/06/243 June 2024 Confirmation statement made on 2023-12-20 with updates

View Document (might not be available)

03/06/243 June 2024 Micro company accounts made up to 2022-12-31

View Document (might not be available)

30/05/2430 May 2024 Termination of appointment of Sara Louise Boles as a secretary on 2024-05-30

View Document (might not be available)

17/08/2317 August 2023 Registered office address changed from Sun Valley Romanno Bridge West Linton EH46 7BY to 6 Edgefield Industrial Estate, Loanhead, Midlothi Edgefield Road Industrial Estate Loanhead EH20 9TB on 2023-08-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document (might not be available)

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document (might not be available)

19/05/1919 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

24/04/1824 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

24/04/1824 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document (might not be available)

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document (might not be available)

13/07/1613 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document (might not be available)

14/01/1614 January 2016 DIRECTOR APPOINTED MR RUAIRIDH ROBERT CRAWFORD

View Document (might not be available)

14/01/1614 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document (might not be available)

17/08/1517 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document (might not be available)

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document (might not be available)

16/01/1516 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document (might not be available)

05/08/145 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document (might not be available)

14/01/1414 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document (might not be available)

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3355780002

View Document (might not be available)

09/07/139 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document (might not be available)

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document (might not be available)

19/07/1219 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document (might not be available)

10/01/1210 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document (might not be available)

27/07/1127 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1031 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document (might not be available)

03/09/103 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document (might not be available)

14/01/1014 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document (might not be available)

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN / 13/01/2010

View Document (might not be available)

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document (might not be available)

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN FORSYTH

View Document (might not be available)

16/02/0916 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document (might not be available)

11/09/0811 September 2008 SECRETARY APPOINTED MS SARA LOUISE BOLES

View Document (might not be available)

11/09/0811 September 2008 DIRECTOR APPOINTED MR DAVID BROWN

View Document (might not be available)

11/09/0811 September 2008 DIRECTOR APPOINTED MR JOHN ALLAN FORSYTH

View Document (might not be available)

04/06/084 June 2008 DIRECTOR APPOINTED MR GORDON ROBERT JAMES CRAWFORD

View Document (might not be available)

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY OSWALDS OF EDINBURGH LIMITED

View Document (might not be available)

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR JORDANS (SCOTLAND) LIMITED

View Document (might not be available)

20/12/0720 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information