ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SP 7axi Ltd

SP 7axi Ltd is a dormant company incorporated on 11 September 2015 with the registered office located in Edinburgh, City of Edinburgh. SP 7axi Ltd was registered 10 years ago.
Status
Dormant
Dormant since 8 years ago
Company No
SC515404
Private limited company
Scottish Company
Age
10 years
Incorporated 11 September 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 September 2025 (1 month ago)
Next confirmation dated 10 September 2026
Due by 24 September 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
43/4 Claverhouse Drive
Edinburgh
EH16 6DQ
Scotland
Address changed on 25 Mar 2025 (7 months ago)
Previous address was 136 Boden Street Glasgow G40 3PX Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • PSC • Taxi Driver • British • Lives in Scotland • Born in May 1986
Director • Business Executive • British • Lives in Scotland • Born in Mar 1953
Director • Business Executive • British • Lives in Scotland • Born in Nov 1978
Director • Business Executive • British • Lives in Scotland • Born in Oct 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J.J. Harris & Son Taxi Repairs (GLW) Limited
Elizabeth Gibson Harris, , and 1 more are mutual people.
Active
Harris Finance Co. Ltd
Elizabeth Gibson Harris, , and 1 more are mutual people.
Active
Ryehill Taxis Ltd
Elizabeth Gibson Harris, Ian Colquhoun Harris, and 1 more are mutual people.
Active
J.G.H. Taxis Ltd
Elizabeth Gibson Harris, Ian Colquhoun Harris, and 1 more are mutual people.
Active
Caboss Limited
Elizabeth Gibson Harris, Ian Colquhoun Harris, and 1 more are mutual people.
Active
Scotiaview Limited
Elizabeth Gibson Harris, Ian Colquhoun Harris, and 1 more are mutual people.
Active
522 Limited
Elizabeth Gibson Harris, Ian Colquhoun Harris, and 1 more are mutual people.
Active
Edinburgh Number 48 Ltd
Elizabeth Gibson Harris, Ian Colquhoun Harris, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
29 Days Ago on 22 Sep 2025
Dormant Accounts Submitted
2 Months Ago on 30 Jul 2025
Registered Address Changed
7 Months Ago on 25 Mar 2025
Alexander Ian Munro (PSC) Appointed
7 Months Ago on 21 Mar 2025
Ian Colquhoun Harris (PSC) Resigned
7 Months Ago on 21 Mar 2025
Elizabeth Gibson Harris (PSC) Resigned
7 Months Ago on 21 Mar 2025
Ross Aitken Harris Resigned
7 Months Ago on 21 Mar 2025
Ian Colquhoun Harris Resigned
7 Months Ago on 21 Mar 2025
Elizabeth Gibson Harris Resigned
7 Months Ago on 21 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 18 Sep 2024
Get Credit Report
Discover SP 7axi Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 September 2025 with no updates
Submitted on 22 Sep 2025
Accounts for a dormant company made up to 30 September 2024
Submitted on 30 Jul 2025
Cessation of Elizabeth Gibson Harris as a person with significant control on 21 March 2025
Submitted on 25 Mar 2025
Termination of appointment of Elizabeth Gibson Harris as a director on 21 March 2025
Submitted on 25 Mar 2025
Termination of appointment of Ian Colquhoun Harris as a director on 21 March 2025
Submitted on 25 Mar 2025
Notification of Alexander Ian Munro as a person with significant control on 21 March 2025
Submitted on 25 Mar 2025
Termination of appointment of Ross Aitken Harris as a director on 21 March 2025
Submitted on 25 Mar 2025
Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 43/4 Claverhouse Drive Edinburgh EH16 6DQ on 25 March 2025
Submitted on 25 Mar 2025
Cessation of Ian Colquhoun Harris as a person with significant control on 21 March 2025
Submitted on 25 Mar 2025
Confirmation statement made on 10 September 2024 with no updates
Submitted on 18 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year