This company is commonly known as Access Solutions (scaffolding Contracts) Limited. The company was founded 25 years ago and was given the registration number SC191766. The firm's registered office is in STIRLING. You can find them at 3.1 Wallace House, Maxwell Place, Stirling, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ACCESS SOLUTIONS (SCAFFOLDING CONTRACTS) LIMITED |
---|---|---|
Company Number | : | SC191766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 3.1 Wallace House, Maxwell Place, Stirling, United Kingdom, FK8 1JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakfield House, 378 Brandon Street, Motherwell, Scotland, ML1 1XA | Secretary | 11 May 2000 | Active |
Oakfield House, 378 Brandon Street, Motherwell, Scotland, ML1 1XA | Director | 31 March 2000 | Active |
Oakfield House, 378 Brandon Street, Motherwell, Scotland, ML1 1XA | Director | 15 February 2018 | Active |
Oakfield House, 378 Brandon Street, Motherwell, Scotland, ML1 1XA | Director | 28 January 2010 | Active |
Oakfield House, 378 Brandon Street, Motherwell, Scotland, ML1 1XA | Director | 10 May 2023 | Active |
19 Glasgow Road, Paisley, PA1 3QX | Nominee Secretary | 07 December 1998 | Active |
15 Borestone Place, Stirling, FK7 0PP | Secretary | 31 March 1999 | Active |
19 Glasgow Road, Paisley, PA1 3QX | Nominee Director | 07 December 1998 | Active |
16 The Muirs, Tullibidy, FK10 2GB | Director | 31 March 1999 | Active |
16 Peter D, Stirling Road, Kirkintilloch, Scotland, G66 1PF | Director | 31 March 1999 | Active |
Mr Dean John Campbell | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Oakfield House, 378 Brandon Street, Motherwell, Scotland, ML1 1XA |
Nature of control | : |
|
Mrs Claire Campbell | ||
Notified on | : | 17 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 15 Borestone Place, St Ninians, Stirling, Scotland, FK7 0PP |
Nature of control | : |
|
Mr Gregor Campbell | ||
Notified on | : | 17 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 54b Henderson Street, Bridge Of Allan, Scotland, FK9 4HS |
Nature of control | : |
|
Mrs Helen Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 16, Peter D Stirling Road, Glasgow, Scotland, G66 1PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-24 | Officers | Change person director company with change date. | Download |
2021-04-24 | Officers | Change person secretary company with change date. | Download |
2021-04-24 | Officers | Change person director company with change date. | Download |
2021-04-24 | Officers | Change person director company with change date. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.