Company NameHard Access Solutions Ltd.
Company StatusDissolved
Company NumberSC289595
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)
Dissolution Date20 December 2023 (4 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Tulloch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleRope Access
Correspondence Address61 Kemp's End
Tranent
East Lothian
EH33 2GZ
Scotland
Secretary NameJennifer Tulloch
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleProject Leader
Correspondence Address61 Kemp's End
Tranent
East Lothian
EH33 2GZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Revolution Rti Limited Suite 341, 4th Floor
93 Hope Street
Glasgow
G2 6LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Gary Tulloch
50.00%
Ordinary
1 at £1Jennifer Tulloch
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£394
Current Liabilities£9,253

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

20 September 2023Final account prior to dissolution in CVL (8 pages)
30 November 2022Registered office address changed from 26 Whitehill Avenue Musselburgh EH21 6PE Scotland to C/O Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD on 30 November 2022 (2 pages)
30 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-29
(1 page)
24 February 2022Micro company accounts made up to 31 August 2021 (3 pages)
6 December 2021Confirmation statement made on 5 December 2021 with updates (5 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
8 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 August 2019 (4 pages)
10 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
17 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
5 December 2018Statement of capital following an allotment of shares on 5 December 2012
  • GBP 6
(3 pages)
5 December 2018Statement of capital following an allotment of shares on 5 December 2018
  • GBP 8
(3 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
7 June 2018Cessation of Jennifer Tulloch as a person with significant control on 7 June 2018 (1 page)
7 June 2018Change of details for Gary Tulloch as a person with significant control on 7 June 2018 (2 pages)
7 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
6 June 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 6
(3 pages)
8 May 2018Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 26 Whitehill Avenue Musselburgh EH21 6PE on 8 May 2018 (1 page)
3 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 September 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
23 December 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
13 January 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
14 September 2009Return made up to 30/08/09; full list of members (3 pages)
14 September 2009Return made up to 30/08/09; full list of members (3 pages)
11 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
11 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
1 October 2008Secretary's change of particulars / jennifer tulloch / 08/09/2008 (1 page)
1 October 2008Director's change of particulars / gary tulloch / 08/09/2008 (1 page)
1 October 2008Registered office changed on 01/10/2008 from 10 knockbreck street tain IV19 1BJ (1 page)
1 October 2008Return made up to 30/08/08; full list of members (3 pages)
1 October 2008Registered office changed on 01/10/2008 from 10 knockbreck street tain IV19 1BJ (1 page)
1 October 2008Director's change of particulars / gary tulloch / 08/09/2008 (1 page)
1 October 2008Return made up to 30/08/08; full list of members (3 pages)
1 October 2008Secretary's change of particulars / jennifer tulloch / 08/09/2008 (1 page)
5 January 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
5 January 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
27 November 2007Return made up to 30/08/07; full list of members (2 pages)
27 November 2007Return made up to 30/08/07; full list of members (2 pages)
6 October 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
6 October 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
4 September 2006Return made up to 30/08/06; full list of members (2 pages)
4 September 2006Return made up to 30/08/06; full list of members (2 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
30 August 2005Incorporation (16 pages)
30 August 2005Incorporation (16 pages)