Company NameExtra Access Limited
Company StatusDissolved
Company NumberSC172604
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date7 December 2020 (3 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoseph Alexander Perry
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10/6 350 Meadowside Quay Walk
Glasgow
G11 6DT
Scotland
Director NameMr Joseph Rutherford Perry
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(8 years, 9 months after company formation)
Appointment Duration15 years (closed 07 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Toftcombs Crescent
Stonehouse
Lanarkshire
ML9 3NY
Scotland
Secretary NameMr Joseph Rutherford Perry
NationalityBritish
StatusClosed
Appointed07 December 2005(8 years, 9 months after company formation)
Appointment Duration15 years (closed 07 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Toftcombs Crescent
Stonehouse
Lanarkshire
ML9 3NY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameChristine Julienne Perry
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Garry Place
Comrie
Crieff
Perthshire
PH6 2PD
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£56,655
Current Liabilities£168,126

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 December 2020Final Gazette dissolved following liquidation (1 page)
7 September 2020Final account prior to dissolution in CVL (5 pages)
28 July 2016Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 28 July 2016 (1 page)
28 July 2016Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 28 July 2016 (1 page)
6 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 August 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 2
(5 pages)
16 August 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 2
(5 pages)
2 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
29 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
16 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
18 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Joseph Rutherford Perry on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Joseph Alexander Perry on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Joseph Alexander Perry on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Mr Joseph Rutherford Perry on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Joseph Alexander Perry on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Mr Joseph Rutherford Perry on 1 January 2010 (2 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 November 2009Alterations to floating charge 1 (5 pages)
6 November 2009Alterations to floating charge 1 (5 pages)
6 November 2009Alterations to floating charge 4 (5 pages)
6 November 2009Alterations to floating charge 4 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 March 2009Director and secretary's change of particulars / joseph perry / 09/03/2009 (2 pages)
9 March 2009Director and secretary's change of particulars / joseph perry / 09/03/2009 (2 pages)
9 March 2009Return made up to 15/02/09; full list of members (4 pages)
9 March 2009Return made up to 15/02/09; full list of members (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 February 2008Return made up to 15/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2008Return made up to 15/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 February 2007Return made up to 15/02/07; full list of members (7 pages)
26 February 2007Return made up to 15/02/07; full list of members (7 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 April 2006Partic of mort/charge * (3 pages)
25 April 2006Partic of mort/charge * (3 pages)
21 February 2006Return made up to 15/02/06; full list of members (8 pages)
21 February 2006Return made up to 15/02/06; full list of members (8 pages)
28 December 2005New secretary appointed;new director appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed;new director appointed (2 pages)
3 August 2005Partic of mort/charge * (3 pages)
3 August 2005Partic of mort/charge * (3 pages)
31 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
31 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
17 March 2005Return made up to 15/02/05; full list of members (6 pages)
17 March 2005Return made up to 15/02/05; full list of members (6 pages)
1 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
1 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
23 February 2004Return made up to 15/02/04; full list of members (6 pages)
23 February 2004Return made up to 15/02/04; full list of members (6 pages)
3 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
3 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
1 April 2003Return made up to 15/02/03; full list of members (6 pages)
1 April 2003Return made up to 15/02/03; full list of members (6 pages)
14 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
14 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
21 February 2002Return made up to 15/02/02; full list of members (6 pages)
21 February 2002Return made up to 15/02/02; full list of members (6 pages)
28 June 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
28 June 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
4 October 2000Registered office changed on 04/10/00 from: 135 buchanan street glasgow lanarkshire G1 2JA (1 page)
4 October 2000Registered office changed on 04/10/00 from: 135 buchanan street glasgow lanarkshire G1 2JA (1 page)
30 August 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
30 August 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
24 February 2000Return made up to 20/02/00; full list of members (6 pages)
24 February 2000Return made up to 20/02/00; full list of members (6 pages)
6 June 1999Registered office changed on 06/06/99 from: 186 bath street glasgow G2 4HJ (1 page)
6 June 1999Registered office changed on 06/06/99 from: 186 bath street glasgow G2 4HJ (1 page)
10 March 1999Return made up to 20/02/99; no change of members (4 pages)
10 March 1999Return made up to 20/02/99; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 October 1998Accounts for a small company made up to 31 August 1998 (7 pages)
5 October 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 October 1998Accounts for a small company made up to 31 August 1998 (7 pages)
17 March 1998Return made up to 20/02/98; full list of members (6 pages)
17 March 1998Return made up to 20/02/98; full list of members (6 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page)
29 April 1997New secretary appointed (2 pages)
15 April 1997Company name changed staffgold management LIMITED\certificate issued on 16/04/97 (2 pages)
15 April 1997Company name changed staffgold management LIMITED\certificate issued on 16/04/97 (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Nc inc already adjusted 20/02/97 (1 page)
10 April 1997Nc inc already adjusted 20/02/97 (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 April 1997Registered office changed on 10/04/97 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
10 April 1997Registered office changed on 10/04/97 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1997Registered office changed on 13/03/97 from: young house 238 main street rutherglen glagsow G73 2HP (1 page)
13 March 1997Registered office changed on 13/03/97 from: young house 238 main street rutherglen glagsow G73 2HP (1 page)
20 February 1997Incorporation (16 pages)
20 February 1997Incorporation (16 pages)