Company NameG S Access Limited
Company StatusDissolved
Company NumberSC375141
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Greig Joseph Safian
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(same day as company formation)
RoleRope Access
Country of ResidenceScotland
Correspondence Address21 Field Of Refuge
Comrie
Crieff
Perthshire
PH6 2FB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Buildings High Street
Tain
Ross-Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

1 at £1Greg Safian
100.00%
Ordinary

Financials

Year2014
Net Worth£625
Current Liabilities£8,488

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 June 2020Micro company accounts made up to 31 March 2020 (1 page)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 March 2019 (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 March 2018 (1 page)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 March 2017 (1 page)
31 May 2017Micro company accounts made up to 31 March 2017 (1 page)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
15 September 2016Micro company accounts made up to 31 March 2016 (3 pages)
15 September 2016Micro company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
6 August 2014Director's details changed for Greig Joseph Safian on 1 August 2014 (2 pages)
6 August 2014Director's details changed for Greig Joseph Safian on 1 August 2014 (2 pages)
6 August 2014Director's details changed for Greig Joseph Safian on 1 August 2014 (2 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
8 June 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
8 June 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
1 November 2011Director's details changed for Greig Joseph Safian on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Greig Joseph Safian on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Greig Joseph Safian on 1 November 2011 (2 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
30 April 2010Appointment of Greig Joseph Safian as a director (3 pages)
30 April 2010Appointment of Greig Joseph Safian as a director (3 pages)
25 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
25 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
25 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 March 2010Incorporation (22 pages)
19 March 2010Incorporation (22 pages)