UKBizDB.co.uk

ACCESS PLATFORMS (ABERDEEN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Access Platforms (aberdeen) Limited. The company was founded 18 years ago and was given the registration number SC286693. The firm's registered office is in ABERDEEN. You can find them at 5 Carden Place, , Aberdeen, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:ACCESS PLATFORMS (ABERDEEN) LIMITED
Company Number:SC286693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:5 Carden Place, Aberdeen, Scotland, AB10 1UT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Carden Place, Aberdeen, Scotland, AB10 1UT

Corporate Secretary01 November 2012Active
5, Carden Place, Aberdeen, Scotland, AB10 1UT

Director29 June 2005Active
5, Carden Place, Aberdeen, Scotland, AB10 1UT

Director11 February 2022Active
5, Carden Place, Aberdeen, Scotland, AB10 1UT

Director29 June 2005Active
7, Queens Terrace, Aberdeen, United Kingdom, AB10 1XL

Corporate Secretary27 June 2005Active
1, Woodburn Place, Aberdeen, Scotland, AB15 8JS

Corporate Secretary31 May 2011Active
1, Woodburn Place, Aberdeen, Scotland, AB15 8JS

Corporate Secretary30 April 2011Active
1 Woodburn Place, Aberdeen, AB15 8JS

Director27 June 2005Active

People with Significant Control

Mr Mark Stephen
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:Scotland
Address:5, Carden Place, Aberdeen, Scotland, AB10 1UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Sangster Mckay Petrie
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:Scotland
Address:5, Carden Place, Aberdeen, Scotland, AB10 1UT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Address

Change registered office address company with date old address new address.

Download
2018-05-31Officers

Change corporate secretary company with change date.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.