Company NameAccess Business Services (Edinburgh) Limited
DirectorsChrystin McDerment and Margaret Synclair
Company StatusActive
Company NumberSC457422
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Chrystin McDerment
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 John Cotton Centre
Sunnyside
Edinburgh
Lothians
EH7 5RA
Scotland
Director NameMrs Margaret Synclair
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 John Cotton Centre
Sunnyside
Edinburgh
Lothians
EH7 5RA
Scotland
Director NameMr Raymond Synclair
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 John Cotton Centre
Sunnyside
Edinburgh
Lothians
EH7 5RA
Scotland
Director NameMr James McDerment
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 John Cotton Centre
Sunnyside
Edinburgh
Lothians
EH7 5RA
Scotland

Contact

Websiteaccess-partnership.co.uk

Location

Registered Address146 S4 Stable Block Holyrood Business Park
146 Duddingston Road West
Edinburgh
EH16 4AP
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chrystin Mcderment
25.00%
Ordinary
1 at £1James Mcderment
25.00%
Ordinary
1 at £1Margaret Synclair
25.00%
Ordinary
1 at £1Raymond Synclair
25.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

30 October 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
6 October 2022Confirmation statement made on 4 September 2022 with updates (4 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
11 October 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 August 2020 (5 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
26 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
8 May 2019Termination of appointment of James Mcderment as a director on 6 May 2019 (1 page)
19 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
1 October 2018Termination of appointment of Raymond Synclair as a director on 7 June 2018 (1 page)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 April 2016Registered 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 2016Registered 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 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(7 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(7 pages)
13 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(7 pages)
13 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(7 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)