Background WavePink WaveYellow Wave

AXIS FINANCE LIMITED (SC433953)

AXIS FINANCE LIMITED (SC433953) is an active UK company. incorporated on 3 October 2012. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. AXIS FINANCE LIMITED has been registered for 13 years. Current directors include DUNCAN, Alfred John, GREEN, David Alexander Skinner, O'HARA, William Clive.

Company Number
SC433953
Status
active
Type
ltd
Incorporated
3 October 2012
Age
13 years
Address
166 C/O Dm Mcnaught, Glasgow, G1 2LS
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
DUNCAN, Alfred John, GREEN, David Alexander Skinner, O'HARA, William Clive
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIS FINANCE LIMITED

AXIS FINANCE LIMITED is an active company incorporated on 3 October 2012 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. AXIS FINANCE LIMITED was registered 13 years ago.(SIC: 64929)

Status

active

Active since 13 years ago

Company No

SC433953

LTD Company

Age

13 Years

Incorporated 3 October 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

DMWS 998 LIMITED
From: 3 October 2012To: 23 November 2012
Contact
Address

166 C/O Dm Mcnaught 166 Buchanan Street Glasgow, G1 2LS,

Previous Addresses

24 Blythswood Square Glasgow G2 4BG
From: 5 August 2014To: 6 November 2022
302 St. Vincent Street Glasgow G2 5RU
From: 8 January 2013To: 5 August 2014
16 Charlotte Square Edinburgh EH2 4DF
From: 3 October 2012To: 8 January 2013
Timeline

12 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Jan 13
Director Joined
May 15
Director Left
May 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DUNCAN, Alfred John

Active
C/O Dm Mcnaught, GlasgowG1 2LS
Born November 1942
Director
Appointed 23 Nov 2012

GREEN, David Alexander Skinner

Active
Muirden, TurriffAB53 4NH
Born June 1967
Director
Appointed 13 Apr 2017

O'HARA, William Clive

Active
C/O Dm Mcnaught, GlasgowG1 2LS
Born March 1952
Director
Appointed 23 Nov 2012

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 03 Oct 2012
Resigned 23 Nov 2012

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 03 Oct 2012
Resigned 23 Nov 2012

GILLIES, Ramsay

Resigned
Blythswood Square, GlasgowG2 4BG
Born July 1955
Director
Appointed 23 Nov 2012
Resigned 14 May 2015

GROAT, Susan Elizabeth

Resigned
93 George Street, EdinburghEH2 3ES
Born November 1969
Director
Appointed 14 May 2015
Resigned 13 Apr 2017

ROSS, Hamish

Resigned
Blythswood Square, GlasgowG2 4BG
Born October 1958
Director
Appointed 23 Nov 2012
Resigned 13 Apr 2017

Persons with significant control

2

Blythswood Square, GlasgowG2 4BG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Muirden Farm, TurriffAB53 7NH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Memorandum Articles
24 January 2013
MEM/ARTSMEM/ARTS
Resolution
24 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
8 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 November 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 October 2012
NEWINCIncorporation