Sunnyside
Edinburgh
Lothians
EH7 5RA
Scotland
Director Name | Mrs Margaret Synclair |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 John Cotton Centre Sunnyside Edinburgh Lothians EH7 5RA Scotland |
Director Name | Mr Raymond Synclair |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 John Cotton Centre Sunnyside Edinburgh Lothians EH7 5RA Scotland |
Director Name | Mr James McDerment |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 John Cotton Centre Sunnyside Edinburgh Lothians EH7 5RA Scotland |
Website | access-partnership.co.uk |
---|
Registered Address | 146 S4 Stable Block Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Chrystin Mcderment 25.00% Ordinary |
---|---|
1 at £1 | James Mcderment 25.00% Ordinary |
1 at £1 | Margaret Synclair 25.00% Ordinary |
1 at £1 | Raymond Synclair 25.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
30 October 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
6 October 2022 | Confirmation statement made on 4 September 2022 with updates (4 pages) |
26 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
26 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of James Mcderment as a director on 6 May 2019 (1 page) |
19 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
1 October 2018 | Termination of appointment of Raymond Synclair as a director on 7 June 2018 (1 page) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 April 2016 | Registered office address changed from 25 John Cotton Centre Sunnyside Edinburgh Lothians EH7 5RA to 146 S4 Stable Block Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 25 John Cotton Centre Sunnyside Edinburgh Lothians EH7 5RA to 146 S4 Stable Block Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP on 28 April 2016 (1 page) |
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
13 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|