Company NameAccountancy Support Department Ltd
DirectorsJanet Gibb and Allan George Gibb
Company StatusActive
Company NumberSC495829
CategoryPrivate Limited Company
Incorporation Date23 January 2015(9 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Janet Gibb
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address25 Lindsay Street
Dunfermline
KY11 8NS
Scotland
Director NameMr Allan George Gibb
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(3 months, 2 weeks after company formation)
Appointment Duration8 years, 12 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address25 Lindsay Street
Dunfermline
Fife
KY11 8NS
Scotland
Director NameMr Richard Jeffrey Lambert
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleTraining Consultant
Country of ResidenceScotland
Correspondence Address21/1 Mid Steil
Edinburgh
EH10 5XB
Scotland
Director NameMs Renee Mackay
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address21/1 Mid Steil
Edinburgh
EH10 5XB
Scotland

Location

Registered Address52 Bruce Street
Dunfermline
Fife
KY12 7AG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

24 December 2015Delivered on: 30 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 April 2022 (3 pages)
1 February 2023Previous accounting period shortened from 1 May 2022 to 30 April 2022 (1 page)
31 January 2023Previous accounting period extended from 30 April 2022 to 1 May 2022 (1 page)
21 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
15 March 2022Satisfaction of charge SC4958290001 in full (1 page)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
16 September 2021Termination of appointment of Renee Mackay as a director on 1 May 2021 (1 page)
16 September 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
16 September 2021Termination of appointment of Richard Jeffrey Lambert as a director on 1 May 2021 (1 page)
16 September 2021Director's details changed for Miss Janet Mclean on 28 August 2021 (2 pages)
16 September 2021Change of details for Miss Janet Mclean as a person with significant control on 28 August 2021 (2 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 April 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
24 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 February 2017Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
1 February 2017Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
11 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
14 January 2016Registered office address changed from C/O Taxassist Accountants 113 st. Johns Road Edinburgh EH12 7SB United Kingdom to 52 Bruce Street Dunfermline Fife KY12 7AG on 14 January 2016 (1 page)
14 January 2016Registered office address changed from C/O Taxassist Accountants 113 st. Johns Road Edinburgh EH12 7SB United Kingdom to 52 Bruce Street Dunfermline Fife KY12 7AG on 14 January 2016 (1 page)
30 December 2015Registration of charge SC4958290001, created on 24 December 2015 (8 pages)
30 December 2015Registration of charge SC4958290001, created on 24 December 2015 (8 pages)
8 May 2015Appointment of Mr Allan George Gibb as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Allan George Gibb as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Allan George Gibb as a director on 8 May 2015 (2 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 100
(30 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 100
(30 pages)