Bieldside
Aberdeen
Grampian
AB15 9AD
Scotland
Director Name | Mr Steven Michael McHaffie |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Seafield Drive West Aberdeen AB15 7XA Scotland |
Secretary Name | Mr Steven Michael McHaffie |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Seafield Drive West Aberdeen AB15 7XA Scotland |
Director Name | Mrs Kathleen Mary Hawthorne |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2024(25 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bieldside Lodge North Deeside Road Bieldside Aberdeen AB15 9AD Scotland |
Director Name | Edwin Beaton Middleton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Sales / Marketing Consultant |
Correspondence Address | Clan House 40 Brentfield Circle Ellow Aberdeenshire AB41 9DD Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | www.scotia-access.co.uk |
---|
Registered Address | 15-17 Bridge Street Aberdeen AB11 6JL Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £791,873 |
Cash | £46,848 |
Current Liabilities | £228,437 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months from now) |
21 July 2000 | Delivered on: 26 July 2000 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
19 April 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
14 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2022 | Confirmation statement made on 23 March 2022 with updates (5 pages) |
7 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2022 | Sub-division of shares on 31 March 2022 (6 pages) |
1 April 2022 | Change of share class name or designation (2 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
8 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
27 August 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
8 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
13 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Director's details changed for Mr Steven Michael Mchaffie on 29 April 2012 (2 pages) |
17 May 2013 | Secretary's details changed for Mr Steven Michael Mchaffie on 29 April 2012 (2 pages) |
17 May 2013 | Director's details changed for Mr Steven Michael Mchaffie on 29 April 2012 (2 pages) |
17 May 2013 | Secretary's details changed for Mr Steven Michael Mchaffie on 29 April 2012 (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Steven Michael Mchaffie on 23 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Steven Michael Mchaffie on 23 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
24 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 May 2006 | Return made up to 23/03/06; full list of members (3 pages) |
3 May 2006 | Return made up to 23/03/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 May 2005 | Return made up to 23/03/05; full list of members (3 pages) |
3 May 2005 | Return made up to 23/03/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 May 2004 | Return made up to 23/03/04; full list of members
|
20 May 2004 | Return made up to 23/03/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 May 2003 | Return made up to 23/03/03; full list of members
|
27 May 2003 | Return made up to 23/03/03; full list of members
|
31 March 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
31 March 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
19 March 2003 | Ad 25/01/03--------- £ si 10@1=10 £ ic 14/24 (2 pages) |
19 March 2003 | Ad 25/01/03--------- £ si 10@1=10 £ ic 14/24 (2 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Ad 25/01/03--------- £ si 10@1=10 £ ic 4/14 (2 pages) |
5 March 2003 | Nc inc already adjusted 25/01/03 (2 pages) |
5 March 2003 | Nc inc already adjusted 25/01/03 (2 pages) |
5 March 2003 | Ad 25/01/03--------- £ si 10@1=10 £ ic 4/14 (2 pages) |
5 March 2003 | Resolutions
|
9 May 2002 | Return made up to 23/03/02; full list of members
|
9 May 2002 | Return made up to 23/03/02; full list of members
|
23 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Return made up to 23/03/01; full list of members (5 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Return made up to 23/03/01; full list of members (5 pages) |
20 April 2001 | Ad 01/01/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 April 2001 | Ad 01/01/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 100 union street aberdeen AB10 1QR (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 100 union street aberdeen AB10 1QR (1 page) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
26 July 2000 | Partic of mort/charge * (6 pages) |
26 July 2000 | Partic of mort/charge * (6 pages) |
7 June 2000 | Return made up to 23/03/00; full list of members (8 pages) |
7 June 2000 | Return made up to 23/03/00; full list of members (8 pages) |
17 January 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
17 January 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
23 March 1999 | Incorporation (18 pages) |
23 March 1999 | Incorporation (18 pages) |