Company NameForm Access Ltd
DirectorScott Graham Lawrie
Company StatusActive
Company NumberSC231563
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Previous NamesA A A Scaffolding Limited and G Star Scaffolding Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Secretary NameMrs Leona Helen Connell
StatusCurrent
Appointed19 December 2012(10 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address4p Uphall Estates
Uphall
Broxburn
EH52 5NT
Scotland
Director NameMr Scott Graham Lawrie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleScaffolder
Country of ResidenceScotland
Correspondence Address4p Uphall Estates
Uphall
Broxburn
EH52 5NT
Scotland
Director NameLeon Benjamin Andrew Grainger
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleScaffolder
Correspondence Address22 Torridon Lane
Rosyth
Fife
KY11 2EU
Scotland
Director NameScott Graham Lawrie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleScaffolder
Country of ResidenceScotland
Correspondence AddressUnit 5 Royal Elizabeth Yard
Kirkliston
EH29 9EN
Scotland
Secretary NameGordon George Crosbie Hall
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Sommerville Gardens
South Queensferry
EH30 9PN
Scotland
Secretary NameLeona Connell
NationalityBritish
StatusResigned
Appointed09 October 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2010)
RoleBook Keeper
Correspondence Address49 Watson Place
Dunfermline
Fife
KY12 0DT
Scotland
Director NameMrs Leona Helen Connell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(16 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Royal Elizabeth Yard
Kirkliston
EH29 9EN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMcKay Norwell (Corporation)
StatusResigned
Appointed16 January 2003(8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2007)
Correspondence Address5 Rutland Square
Edinburgh
EH1 2AX
Scotland

Contact

Websiteformaccessltd.co.uk
Telephone0131 3314699
Telephone regionEdinburgh

Location

Registered AddressUnit 5f Uphall Estates
Uphall
Broxburn
EH52 5NT
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

3 at £1Scott Lawrie
100.00%
Ordinary

Financials

Year2014
Net Worth£40,171
Cash£11,545
Current Liabilities£82,174

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (4 weeks, 1 day from now)

Charges

29 June 2004Delivered on: 6 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

6 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
16 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
25 April 2023Amended total exemption full accounts made up to 31 March 2022 (7 pages)
25 January 2023Registered office address changed from 4P Uphall Estates Uphall Broxburn EH52 5NT Scotland to Unit 5F Uphall Estates Uphall Broxburn EH52 5NT on 25 January 2023 (1 page)
28 October 2022Registered office address changed from Unit 5 Royal Elizabeth Yard Kirkliston EH29 9EN Scotland to 4P Uphall Estates Uphall Broxburn EH52 5NT on 28 October 2022 (1 page)
15 September 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
18 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
1 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
26 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mr Scott Graham Lawrie on 1 November 2019 (2 pages)
30 October 2019Termination of appointment of Leona Helen Connell as a director on 30 October 2019 (1 page)
30 October 2019Appointment of Mr Scott Graham Lawrie as a director on 30 October 2019 (2 pages)
30 October 2019Notification of Scott Graham Lawrie as a person with significant control on 30 October 2019 (2 pages)
30 October 2019Cessation of Martina Munih as a person with significant control on 30 October 2019 (1 page)
23 September 2019Notification of Martina Munih as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Cessation of Scott Graham Lawrie as a person with significant control on 23 September 2019 (1 page)
7 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
8 April 2019Appointment of Mrs Leona Helen Connell as a director on 8 April 2019 (2 pages)
8 April 2019Termination of appointment of Scott Graham Lawrie as a director on 8 April 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
8 January 2018Registered office address changed from 9 Royal Elizabeth Yard Kirkliston West Lothian EH29 9EN to Unit 5 Royal Elizabeth Yard Kirkliston EH29 9EN on 8 January 2018 (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3
(3 pages)
13 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 May 2015Director's details changed for Scott Graham Lawrie on 7 April 2015 (2 pages)
29 May 2015Director's details changed for Scott Graham Lawrie on 7 April 2015 (2 pages)
29 May 2015Director's details changed for Scott Graham Lawrie on 7 April 2015 (2 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(3 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(3 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(3 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
19 December 2012Registered office address changed from 13 Elizabeth House Royal Elizabeth Yard Kirkliston EH29 9EN on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 13 Elizabeth House Royal Elizabeth Yard Kirkliston EH29 9EN on 19 December 2012 (1 page)
19 December 2012Company name changed g star scaffolding LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2012Appointment of Mrs Leona Helen Connell as a secretary (1 page)
19 December 2012Appointment of Mrs Leona Helen Connell as a secretary (1 page)
19 December 2012Company name changed g star scaffolding LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Termination of appointment of Leona Connell as a secretary (1 page)
24 August 2011Termination of appointment of Leona Connell as a secretary (1 page)
27 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
27 May 2011Secretary's details changed for Leona Wilson on 26 May 2011 (1 page)
27 May 2011Secretary's details changed for Leona Wilson on 26 May 2011 (1 page)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Director's details changed for Scott Graham Lawrie on 15 May 2010 (2 pages)
2 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Scott Graham Lawrie on 15 May 2010 (2 pages)
18 March 2010Company name changed a a a scaffolding LIMITED\certificate issued on 18/03/10
  • CONNOT ‐
(3 pages)
18 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
(1 page)
18 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
(1 page)
18 March 2010Company name changed a a a scaffolding LIMITED\certificate issued on 18/03/10
  • CONNOT ‐
(3 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 May 2009Return made up to 15/05/09; full list of members (3 pages)
29 May 2009Return made up to 15/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Return made up to 15/05/08; full list of members (3 pages)
6 June 2008Return made up to 15/05/08; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
25 October 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
25 October 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
11 June 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 June 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
9 August 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
9 August 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
15 June 2006Return made up to 15/05/06; full list of members (6 pages)
15 June 2006Return made up to 15/05/06; full list of members (6 pages)
24 May 2005Return made up to 15/05/05; full list of members (6 pages)
24 May 2005Return made up to 15/05/05; full list of members (6 pages)
14 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
14 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
6 July 2004Partic of mort/charge * (7 pages)
6 July 2004Partic of mort/charge * (7 pages)
15 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/04
(6 pages)
15 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/04
(6 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
11 June 2003Return made up to 15/05/03; full list of members (6 pages)
11 June 2003Return made up to 15/05/03; full list of members (6 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
21 January 2003New secretary appointed (1 page)
21 January 2003New secretary appointed (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
15 May 2002Incorporation (16 pages)
15 May 2002Incorporation (16 pages)