Uphall
Broxburn
EH52 5NT
Scotland
Director Name | Mr Scott Graham Lawrie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Scaffolder |
Country of Residence | Scotland |
Correspondence Address | 4p Uphall Estates Uphall Broxburn EH52 5NT Scotland |
Director Name | Leon Benjamin Andrew Grainger |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 22 Torridon Lane Rosyth Fife KY11 2EU Scotland |
Director Name | Scott Graham Lawrie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Scaffolder |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Royal Elizabeth Yard Kirkliston EH29 9EN Scotland |
Secretary Name | Gordon George Crosbie Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Sommerville Gardens South Queensferry EH30 9PN Scotland |
Secretary Name | Leona Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2010) |
Role | Book Keeper |
Correspondence Address | 49 Watson Place Dunfermline Fife KY12 0DT Scotland |
Director Name | Mrs Leona Helen Connell |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Royal Elizabeth Yard Kirkliston EH29 9EN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | McKay Norwell (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2007) |
Correspondence Address | 5 Rutland Square Edinburgh EH1 2AX Scotland |
Website | formaccessltd.co.uk |
---|---|
Telephone | 0131 3314699 |
Telephone region | Edinburgh |
Registered Address | Unit 5f Uphall Estates Uphall Broxburn EH52 5NT Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
3 at £1 | Scott Lawrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,171 |
Cash | £11,545 |
Current Liabilities | £82,174 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (4 weeks, 1 day from now) |
29 June 2004 | Delivered 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 |
---|
6 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
16 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
25 April 2023 | Amended total exemption full accounts made up to 31 March 2022 (7 pages) |
25 January 2023 | Registered 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 2022 | Registered 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 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
18 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
1 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
26 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
4 March 2020 | Director's details changed for Mr Scott Graham Lawrie on 1 November 2019 (2 pages) |
30 October 2019 | Termination of appointment of Leona Helen Connell as a director on 30 October 2019 (1 page) |
30 October 2019 | Appointment of Mr Scott Graham Lawrie as a director on 30 October 2019 (2 pages) |
30 October 2019 | Notification of Scott Graham Lawrie as a person with significant control on 30 October 2019 (2 pages) |
30 October 2019 | Cessation of Martina Munih as a person with significant control on 30 October 2019 (1 page) |
23 September 2019 | Notification of Martina Munih as a person with significant control on 23 September 2019 (2 pages) |
23 September 2019 | Cessation of Scott Graham Lawrie as a person with significant control on 23 September 2019 (1 page) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Mrs Leona Helen Connell as a director on 8 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of Scott Graham Lawrie as a director on 8 April 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
8 January 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 May 2015 | Director's details changed for Scott Graham Lawrie on 7 April 2015 (2 pages) |
29 May 2015 | Director's details changed for Scott Graham Lawrie on 7 April 2015 (2 pages) |
29 May 2015 | Director's details changed for Scott Graham Lawrie on 7 April 2015 (2 pages) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Registered office address changed from 13 Elizabeth House Royal Elizabeth Yard Kirkliston EH29 9EN on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 13 Elizabeth House Royal Elizabeth Yard Kirkliston EH29 9EN on 19 December 2012 (1 page) |
19 December 2012 | Company name changed g star scaffolding LIMITED\certificate issued on 19/12/12
|
19 December 2012 | Appointment of Mrs Leona Helen Connell as a secretary (1 page) |
19 December 2012 | Appointment of Mrs Leona Helen Connell as a secretary (1 page) |
19 December 2012 | Company name changed g star scaffolding LIMITED\certificate issued on 19/12/12
|
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Termination of appointment of Leona Connell as a secretary (1 page) |
24 August 2011 | Termination of appointment of Leona Connell as a secretary (1 page) |
27 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Secretary's details changed for Leona Wilson on 26 May 2011 (1 page) |
27 May 2011 | Secretary's details changed for Leona Wilson on 26 May 2011 (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2010 | Director's details changed for Scott Graham Lawrie on 15 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Scott Graham Lawrie on 15 May 2010 (2 pages) |
18 March 2010 | Company name changed a a a scaffolding LIMITED\certificate issued on 18/03/10
|
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
18 March 2010 | Company name changed a a a scaffolding LIMITED\certificate issued on 18/03/10
|
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 October 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
11 June 2007 | Return made up to 15/05/07; no change of members
|
11 June 2007 | Return made up to 15/05/07; no change of members
|
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
9 August 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
9 August 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
15 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
15 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
24 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
24 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
14 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
14 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
6 July 2004 | Partic of mort/charge * (7 pages) |
6 July 2004 | Partic of mort/charge * (7 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members
|
15 June 2004 | Return made up to 15/05/04; full list of members
|
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
11 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
21 January 2003 | New secretary appointed (1 page) |
21 January 2003 | New secretary appointed (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Incorporation (16 pages) |
15 May 2002 | Incorporation (16 pages) |