General information

Name:

Axiom N D T Ltd

Office Address:

C/o Leonard Curtis Recovery Ltd 4th Floor 58 Waterloo Street G2 7DA Glasgow

Number: SC091187

Incorporation date: 1985-01-11

Dissolution date: 2020-08-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC091187 thirty nine years ago, Axiom N D T Limited had been a private limited company until Fri, 28th Aug 2020 - the time it was dissolved. The last known mailing address was C/o Leonard Curtis Recovery Ltd 4th Floor, 58 Waterloo Street Glasgow.

The limited company was led by just one managing director: Craig D., who was selected to lead the company in February 1989.

Craig D. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Craig D.

Role: Director

Appointed: 24 February 1989

Latest update: 15 November 2023

People with significant control

Craig D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Michael D.
Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 11 March 2020
Confirmation statement last made up date 26 February 2019
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 August 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2018-03-31 (AA)
filed on: 25th, October 2018
accounts
Free Download Download filing (16 pages)

Additional Information

HQ address,
2015

Address:

Paxton House 11 Woodside Crescent Charing Cross

Post code:

G3 7UL

City / Town:

Glasgow

HQ address,
2016

Address:

Paxton House 11 Woodside Crescent Charing Cross

Post code:

G3 7UL

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
  • 82990 : Other business support service activities not elsewhere classified
35
Company Age

Closest Companies - by postcode