Company NameAccess Av Limited
DirectorGreig Shaw
Company StatusActive
Company NumberSC343251
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Greig Shaw
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(3 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2-6 Wellgatehead
Lanark
Lanarkshire
ML11 9AA
Scotland
Director NameMr Stewart James Taylor
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2-6 Wellgatehead
Lanark
Lanarkshire
ML11 9AA
Scotland

Contact

Websitewww.accessav.co.uk

Location

Registered Address2-6 Wellgatehead
Lanark
Lanarkshire
ML11 9AA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Shareholders

6k at £1G. Shaw
50.00%
Ordinary
6k at £1Mr Stewart Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,500
Cash£9,773
Current Liabilities£68,623

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (4 weeks from now)

Filing History

20 November 2023Notification of Greig Shaw as a person with significant control on 10 November 2023 (2 pages)
20 November 2023Termination of appointment of Stewart James Taylor as a director on 10 November 2023 (1 page)
20 November 2023Director's details changed for Mr Greig Shaw on 10 July 2023 (2 pages)
23 August 2023Micro company accounts made up to 30 September 2022 (3 pages)
9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
21 September 2021Compulsory strike-off action has been discontinued (1 page)
19 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
17 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 12,000
(5 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 12,000
(5 pages)
1 December 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
1 December 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 12,000
(4 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 12,000
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 12,000
(4 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 12,000
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
3 July 2012Register(s) moved to registered inspection location (1 page)
3 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
3 July 2012Register inspection address has been changed (1 page)
3 July 2012Register(s) moved to registered inspection location (1 page)
3 July 2012Register inspection address has been changed (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 August 2011Appointment of Mr Greig Shaw as a director (2 pages)
15 August 2011Appointment of Mr Greig Shaw as a director (2 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
9 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 June 2010Director's details changed for Mr Stewart Taylor on 22 May 2010 (2 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr Stewart Taylor on 22 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 January 2010Ad 07/09/09\gbp si 11900@1=11900\gbp ic 100/12000\ (2 pages)
15 January 2010Ad 07/09/09\gbp si 11900@1=11900\gbp ic 100/12000\ (2 pages)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
5 March 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
5 March 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
22 July 2008Registered office changed on 22/07/2008 from 3 cairndow place wishaw lanarkshire ML2 8EH (1 page)
22 July 2008Registered office changed on 22/07/2008 from 3 cairndow place wishaw lanarkshire ML2 8EH (1 page)
22 May 2008Incorporation (9 pages)
22 May 2008Incorporation (9 pages)