UKBizDB.co.uk

ACCESS SOLUTIONS (SCAFFOLDING CONTRACTS) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Oakfield House, 378 Brandon Street, Motherwell, Scotland, ML1 1XA

Secretary11 May 2000Active
Oakfield House, 378 Brandon Street, Motherwell, Scotland, ML1 1XA

Director31 March 2000Active
Oakfield House, 378 Brandon Street, Motherwell, Scotland, ML1 1XA

Director15 February 2018Active
Oakfield House, 378 Brandon Street, Motherwell, Scotland, ML1 1XA

Director28 January 2010Active
Oakfield House, 378 Brandon Street, Motherwell, Scotland, ML1 1XA

Director10 May 2023Active
19 Glasgow Road, Paisley, PA1 3QX

Nominee Secretary07 December 1998Active
15 Borestone Place, Stirling, FK7 0PP

Secretary31 March 1999Active
19 Glasgow Road, Paisley, PA1 3QX

Nominee Director07 December 1998Active
16 The Muirs, Tullibidy, FK10 2GB

Director31 March 1999Active
16 Peter D, Stirling Road, Kirkintilloch, Scotland, G66 1PF

Director31 March 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-24Officers

Change person director company with change date.

Download
2021-04-24Officers

Change person secretary company with change date.

Download
2021-04-24Officers

Change person director company with change date.

Download
2021-04-24Officers

Change person director company with change date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Address

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

Download
2020-10-22Address

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

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-16Address

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

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Address

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

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.