Company NameSCM Access Services Ltd.
Company StatusDissolved
Company NumberSC454689
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Stewart Cameron Mallon
Date of BirthMay 1985 (Born 39 years ago)
NationalityScottish
StatusClosed
Appointed17 July 2013(same day as company formation)
RoleRope Access Contractor
Country of ResidenceScotland
Correspondence Address2 Strath Crescent
Newmilns
Ayrshire
KA16 9AN
Scotland
Secretary NameMichelle Mallon
StatusClosed
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Strath Crescent
Newmilns
Ayrshire
KA16 9AN
Scotland

Location

Registered Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Secretary's details changed for Michelle Griffin on 20 May 2016 (1 page)
24 May 2016Secretary's details changed for Michelle Griffin on 20 May 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 January 2016Director's details changed for Stewart Cameron Mallon on 11 January 2016 (2 pages)
11 January 2016Secretary's details changed for Michelle Griffin on 11 January 2016 (1 page)
11 January 2016Director's details changed for Stewart Cameron Mallon on 11 January 2016 (2 pages)
11 January 2016Secretary's details changed for Michelle Griffin on 11 January 2016 (1 page)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 May 2014Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT United Kingdom on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT United Kingdom on 21 May 2014 (1 page)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
17 July 2013Incorporation (23 pages)
17 July 2013Incorporation (23 pages)