AXCESS FINANCIAL EUROPE LIMITED

Unit A1 City South Office Park Unit A1 City South Office Park, Aberdeen, AB12 4XX, Scotland
StatusDISSOLVED
Company No.SC467268
CategoryPrivate Limited Company
Incorporated13 Jan 2014
Age10 years, 4 months, 20 days
JurisdictionScotland
Dissolution05 Apr 2022
Years2 years, 1 month, 27 days

SUMMARY

AXCESS FINANCIAL EUROPE LIMITED is an dissolved private limited company with number SC467268. It was incorporated 10 years, 4 months, 20 days ago, on 13 January 2014 and it was dissolved 2 years, 1 month, 27 days ago, on 05 April 2022. The company address is Unit A1 City South Office Park Unit A1 City South Office Park, Aberdeen, AB12 4XX, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

Old address: 3 Lochside Way Edinburgh Scotland EH12 9DT Scotland

Change date: 2021-09-24

New address: Unit a1 City South Office Park Portlethen Aberdeen AB12 4XX

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-07

Officer name: Graeme Shepherd Mckinnon

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Shepherd Mckinnon

Change date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-16

Officer name: Mr Graeme Shepherd Mckinnon

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rjp Secretaries Limited

Termination date: 2020-07-08

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 27 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-08-09

Officer name: Rjp Secretaries Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

New address: 3 Lochside Way Edinburgh Scotland EH12 9DT

Change date: 2019-01-08

Old address: Ratho Park Station Road Newbridge Edinburgh EH28 8QQ

Documents

View document PDF

Accounts with accounts type group

Date: 29 Aug 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2018

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-08

Officer name: Mr Graeme Shepherd Mckinnon

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Mr Graeme Shepherd Mckinnon

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Mr Graeme Shepherd Mckinnon

Documents

View document PDF

Resolution

Date: 15 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-08-30

Officer name: Fantastic Voyage Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-30

Officer name: Mr Graeme Shepherd Mckinnon

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-08-30

Officer name: Rjp Secretaries Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-08-30

Officer name: Gold Round Limited

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fantastic Voyage Limited

Notification date: 2017-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cng Holdings Inc

Cessation date: 2017-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie James Stillwell

Termination date: 2017-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jun 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Craig Wood

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Wayne Dean

Termination date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Paul Michael Court

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Wood

Appointment date: 2014-12-18

Documents

View document PDF

Termination secretary company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Noble

Documents

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Deller

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Court

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Keenan

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hackett

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Capital : 824,375 GBP

Date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-31

Capital : 824,375 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-31

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Wayne Dean

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie James Stillwell

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Dean Clark

Change date: 2014-03-24

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Dean Clark

Documents

View document PDF

Incorporation company

Date: 13 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMBLE BUILDING CONTRACTORS LTD

BRAMBLE COTTAGE OLD STAFFORD ROAD,WOLVERHAMPTON,WV10 7PD

Number:11730904
Status:ACTIVE
Category:Private Limited Company

COGENT FOCUS LIMITED

SPALDING HOUSE 90-92 QUEEN STREET,DUNDEE,DD5 1AJ

Number:SC426229
Status:ACTIVE
Category:Private Limited Company

DKS RETAIL LTD

167-171 DERBY ROAD,NOTTINGHAM,NG7 1PQ

Number:09246877
Status:ACTIVE
Category:Private Limited Company

ISOW FAMILY LLP

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:OC366367
Status:ACTIVE
Category:Limited Liability Partnership

PORTAL SOFTWARE LIMITED

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:10854787
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RISK MANAGERS LIMITED

4 FERNWOOD AVENUE,NEWCASTLE UPON TYNE,NE3 5DJ

Number:10727645
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source