Background WavePink WaveYellow Wave

AXA SCOTLAND LIMITED (SC501663)

AXA SCOTLAND LIMITED (SC501663) is an active UK company. incorporated on 26 March 2015. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AXA SCOTLAND LIMITED has been registered for 10 years. Current directors include OURNIDI, Sofiane, PAGE, Tracy Jean.

Company Number
SC501663
Status
active
Type
ltd
Incorporated
26 March 2015
Age
10 years
Address
Cuprum Building, Glasgow, G2 8NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OURNIDI, Sofiane, PAGE, Tracy Jean
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXA SCOTLAND LIMITED

AXA SCOTLAND LIMITED is an active company incorporated on 26 March 2015 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AXA SCOTLAND LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

SC501663

LTD Company

Age

10 Years

Incorporated 26 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Cuprum Building 480 Argyle Street Glasgow, G2 8NH,

Previous Addresses

13 Queens Road Aberdeen AB15 4YL
From: 26 March 2015To: 9 February 2026
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Oct 23
Director Joined
Jan 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BYE, Karina Jane

Active
480 Argyle Street, GlasgowG2 8NH
Secretary
Appointed 30 Apr 2025

OURNIDI, Sofiane

Active
480 Argyle Street, GlasgowG2 8NH
Born April 1980
Director
Appointed 04 Jan 2024

PAGE, Tracy Jean

Active
480 Argyle Street, GlasgowG2 8NH
Born June 1981
Director
Appointed 12 Dec 2019

BEGGS, Kirsten Ann

Resigned
Queens Road, AberdeenAB15 4YL
Secretary
Appointed 13 Jul 2020
Resigned 28 Feb 2023

O'REILLY, Sarah Amy

Resigned
Queens Road, AberdeenAB15 4YL
Secretary
Appointed 19 Jun 2024
Resigned 30 Apr 2025

RIDDY, Caroline Anne

Resigned
Queens Road, AberdeenAB15 4YL
Secretary
Appointed 01 Mar 2023
Resigned 19 Jun 2024

SMALL, Jeremy Peter

Resigned
Queens Road, AberdeenAB15 4YL
Secretary
Appointed 26 Mar 2015
Resigned 16 Jun 2020

BOBBY, Christopher Graham

Resigned
Queens Road, AberdeenAB15 4YL
Born April 1966
Director
Appointed 26 Mar 2015
Resigned 31 Dec 2019

BRADSHAW, Edward John

Resigned
Queens Road, AberdeenAB15 4YL
Born August 1964
Director
Appointed 26 Mar 2015
Resigned 30 Mar 2017

TEALE, Susan Nicola

Resigned
Queens Road, AberdeenAB15 4YL
Born October 1962
Director
Appointed 11 Jul 2017
Resigned 08 Oct 2023

Persons with significant control

1

Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 June 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
20 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Resolution
13 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Resolution
28 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
2 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 March 2015
NEWINCIncorporation