Company NameSpecialist Access Technicians Limited
DirectorChristopher Nigel Fox
Company StatusActive
Company NumberSC448632
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)
Previous NameOffshore Rope Access Ltd

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Christopher Nigel Fox
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleOffshore Worker
Country of ResidenceScotland
Correspondence Address8 South Chesters Drive
Bonnyrigg
Midlothian
EH19 3WJ
Scotland
Secretary NameMrs Lindsay Fox
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address8 South Chesters Drive
Bonnyrigg
Midlothian
EH19 3WJ
Scotland

Location

Registered Address4a High Street
Bonnyrigg
Midlothian
EH19 2AA
Scotland
ConstituencyMidlothian
WardBonnyrigg
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Christopher Nigel Fox
100.00%
Ordinary

Financials

Year2014
Net Worth£7,451
Cash£19,483
Current Liabilities£12,845

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
27 June 2023Confirmation statement made on 26 April 2023 with updates (3 pages)
28 March 2023Micro company accounts made up to 30 April 2022 (5 pages)
9 January 2023Company name changed offshore rope access LTD\certificate issued on 09/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-08
(3 pages)
30 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
2 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
9 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
13 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 30 April 2017 (4 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Secretary's details changed for Mrs Lindsay Fox on 28 December 2015 (1 page)
17 May 2016Secretary's details changed for Mrs Lindsay Fox on 28 December 2015 (1 page)
17 May 2016Director's details changed for Mr Christopher Nigel Fox on 28 December 2015 (2 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Director's details changed for Mr Christopher Nigel Fox on 28 December 2015 (2 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 May 2015Secretary's details changed for Ms Lindsay Watters on 2 August 2014 (1 page)
5 May 2015Secretary's details changed for Ms Lindsay Watters on 2 August 2014 (1 page)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Secretary's details changed for Ms Lindsay Watters on 2 August 2014 (1 page)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
22 May 2013Director's details changed for Mr Christopher Nigel Fox on 20 May 2013 (3 pages)
22 May 2013Director's details changed for Mr Christopher Nigel Fox on 20 May 2013 (3 pages)
26 April 2013Incorporation (22 pages)
26 April 2013Incorporation (22 pages)