Company NameSg Access Solutions Ltd
DirectorCalum Michael Hugh MacDonald
Company StatusActive
Company NumberSC351721
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Calum Michael Hugh MacDonald
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh International Climbing Arena, Ratho Rath
Ratho
Newbridge
EH28 8AA
Scotland
Secretary NameWilliam Peter Bates
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Bankhead Drive
Edinburgh
EH11 4EJ
Scotland
Director NameMr William Peter Bates
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(4 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 03 January 2019)
RoleRope Access Technician
Country of ResidenceEngland
Correspondence Address9 Bankhead Drive
Edinburgh
EH11 4EJ
Scotland

Contact

Websitewww.swinginggibbon.com/
Telephone0131 5533268
Telephone regionEdinburgh

Location

Registered AddressEdinburgh International Climbing Arena, Ratho Ratho Quarry
Ratho
Newbridge
EH28 8AA
Scotland
ConstituencyEdinburgh West
WardPentland Hills

Shareholders

1 at £1Calum Macdonald
50.00%
Ordinary
1 at £1William Bates
50.00%
Ordinary

Financials

Year2014
Net Worth£6,926
Cash£21,366
Current Liabilities£105,484

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 2 weeks from now)

Charges

22 June 2022Delivered on: 24 June 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 December 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 March 2019Change of details for Mr Calum Michael Hugh Macdonald as a person with significant control on 3 January 2019 (5 pages)
11 March 2019Cessation of William Peter Bates as a person with significant control on 3 January 2019 (3 pages)
11 February 2019Termination of appointment of William Peter Bates as a secretary on 3 January 2019 (2 pages)
8 February 2019Purchase of own shares. (3 pages)
31 January 2019Termination of appointment of William Peter Bates as a director on 3 January 2019 (2 pages)
25 January 2019Cancellation of shares. Statement of capital on 3 January 2019
  • GBP 1.44
(6 pages)
25 January 2019Resolutions
  • RES13 ‐ Share purchase contract approved 03/01/2019
(1 page)
24 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided/authorised share capital dispensed with and limits applied to director's authority 02/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 January 2019Sub-division of shares on 2 January 2018 (6 pages)
9 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
28 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 November 2018Statement by Directors (2 pages)
28 November 2018Statement of capital on 28 November 2018
  • GBP 2.00
(5 pages)
28 November 2018Solvency Statement dated 15/11/18 (2 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 December 2016Second filing of Confirmation Statement dated 24/11/2016 (6 pages)
13 December 2016Second filing of Confirmation Statement dated 24/11/2016 (6 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing on 13/12/2016
(6 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing on 13/12/2016
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
4 September 2014Registered office address changed from Goodtrees Farm House Cockburnhill Road Balerno Midlothian EH14 7HY to 9 Bankhead Drive Edinburgh EH11 4EJ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Goodtrees Farm House Cockburnhill Road Balerno Midlothian EH14 7HY to 9 Bankhead Drive Edinburgh EH11 4EJ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Goodtrees Farm House Cockburnhill Road Balerno Midlothian EH14 7HY to 9 Bankhead Drive Edinburgh EH11 4EJ on 4 September 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
27 September 2013Registered office address changed from 11/7 Dock Place Edinburgh Midlothian EH6 6LU Scotland on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 11/7 Dock Place Edinburgh Midlothian EH6 6LU Scotland on 27 September 2013 (1 page)
2 April 2013Amended accounts made up to 30 June 2011 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 April 2013Amended accounts made up to 30 June 2011 (7 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 December 2011Director's details changed for William Peter Bates on 1 January 2011 (2 pages)
23 December 2011Secretary's details changed for William Peter Bates on 1 January 2011 (1 page)
23 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
23 December 2011Director's details changed for William Peter Bates on 1 January 2011 (2 pages)
23 December 2011Secretary's details changed for William Peter Bates on 1 January 2011 (1 page)
23 December 2011Secretary's details changed for William Peter Bates on 1 January 2011 (1 page)
23 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
23 December 2011Director's details changed for Callum Michael Hugh Macdonald on 1 January 2011 (2 pages)
23 December 2011Director's details changed for Callum Michael Hugh Macdonald on 1 January 2011 (2 pages)
23 December 2011Director's details changed for Callum Michael Hugh Macdonald on 1 January 2011 (2 pages)
23 December 2011Director's details changed for William Peter Bates on 1 January 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 January 2011Director's details changed for William Peter Bates on 1 January 2010 (2 pages)
10 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
10 January 2011Director's details changed for William Peter Bates on 1 January 2010 (2 pages)
10 January 2011Director's details changed for William Peter Bates on 1 January 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 January 2010Director's details changed for Callum Michael Hugh Macdonald on 15 December 2009 (3 pages)
6 January 2010Director's details changed for Callum Michael Hugh Macdonald on 15 December 2009 (3 pages)
9 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for William Peter Bates on 30 October 2009 (2 pages)
9 December 2009Director's details changed for Callum Michael Hugh Macdonald on 30 October 2009 (2 pages)
9 December 2009Director's details changed for William Peter Bates on 30 October 2009 (2 pages)
9 December 2009Director's details changed for Callum Michael Hugh Macdonald on 30 October 2009 (2 pages)
9 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
28 May 2009Director's change of particulars / callum macdonald / 24/11/2008 (1 page)
28 May 2009Director's change of particulars / callum macdonald / 24/11/2008 (1 page)
28 April 2009Ad 24/11/08-15/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
28 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2009Nc inc already adjusted 24/04/09 (2 pages)
28 April 2009Nc inc already adjusted 24/04/09 (2 pages)
28 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2009Ad 24/11/08-15/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
20 April 2009Director appointed william peter bates (2 pages)
20 April 2009Director appointed william peter bates (2 pages)
11 February 2009Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page)
11 February 2009Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page)
24 November 2008Incorporation (11 pages)
24 November 2008Incorporation (11 pages)