Lanark
Lanarkshire
ML11 9AA
Scotland
Director Name | Mr Stewart James Taylor |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2-6 Wellgatehead Lanark Lanarkshire ML11 9AA Scotland |
Website | www.accessav.co.uk |
---|
Registered Address | 2-6 Wellgatehead Lanark Lanarkshire ML11 9AA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
6k at £1 | G. Shaw 50.00% Ordinary |
---|---|
6k at £1 | Mr Stewart Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,500 |
Cash | £9,773 |
Current Liabilities | £68,623 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (4 weeks from now) |
20 November 2023 | Notification of Greig Shaw as a person with significant control on 10 November 2023 (2 pages) |
---|---|
20 November 2023 | Termination of appointment of Stewart James Taylor as a director on 10 November 2023 (1 page) |
20 November 2023 | Director's details changed for Mr Greig Shaw on 10 July 2023 (2 pages) |
23 August 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
21 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
21 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
19 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
1 December 2015 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 December 2015 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Register(s) moved to registered inspection location (1 page) |
3 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Register inspection address has been changed (1 page) |
3 July 2012 | Register(s) moved to registered inspection location (1 page) |
3 July 2012 | Register inspection address has been changed (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 August 2011 | Appointment of Mr Greig Shaw as a director (2 pages) |
15 August 2011 | Appointment of Mr Greig Shaw as a director (2 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 June 2010 | Director's details changed for Mr Stewart Taylor on 22 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mr Stewart Taylor on 22 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 January 2010 | Ad 07/09/09\gbp si 11900@1=11900\gbp ic 100/12000\ (2 pages) |
15 January 2010 | Ad 07/09/09\gbp si 11900@1=11900\gbp ic 100/12000\ (2 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
5 March 2009 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
5 March 2009 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 3 cairndow place wishaw lanarkshire ML2 8EH (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 3 cairndow place wishaw lanarkshire ML2 8EH (1 page) |
22 May 2008 | Incorporation (9 pages) |
22 May 2008 | Incorporation (9 pages) |