Company NameARD Access Solutions Ltd
Company StatusDissolved
Company NumberSC448867
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Director

Director NameMr George Macleod
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Balvonie Street
Inverness
IV2 6GF
Scotland

Location

Registered AddressSuite 4f Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1George Macleod
100.00%
Ordinary

Financials

Year2014
Net Worth£11,167
Cash£16,986
Current Liabilities£17,224

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
4 May 2018Application to strike the company off the register (3 pages)
23 April 2018Previous accounting period shortened from 30 September 2018 to 28 February 2018 (1 page)
23 April 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
15 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
4 October 2017Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
4 October 2017Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
18 August 2017Director's details changed for Mr George Macleod on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr George Macleod on 18 August 2017 (2 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 30 April 2016 (5 pages)
22 December 2016Micro company accounts made up to 30 April 2016 (5 pages)
8 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page)
6 December 2016Registered office address changed from 3rd Floor Regtn House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 3rd Floor Regtn House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 6 December 2016 (1 page)
27 May 2016Director's details changed for Mr George Macleod on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Mr George Macleod on 27 May 2016 (2 pages)
3 May 2016Registered office address changed from Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 3rd Floor Regtn House 113 West Regent Street Glasgow G2 2RU on 3 May 2016 (1 page)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Registered office address changed from Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 3rd Floor Regtn House 113 West Regent Street Glasgow G2 2RU on 3 May 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 May 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Regent House 113 West Regent Street Glasgow G2 2RU on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Regent House 113 West Regent Street Glasgow G2 2RU on 27 May 2015 (1 page)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)