Company NamePalmer Access Ltd.
DirectorsJanice Lawson Palmer and Nicholas Hugh Palmer
Company StatusActive
Company NumberSC533884
CategoryPrivate Limited Company
Incorporation Date27 April 2016(8 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJanice Lawson Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Lancefield Street
Glasgow
G3 8JD
Scotland
Director NameNicholas Hugh Palmer
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Lancefield Street
Glasgow
G3 8JD
Scotland
Director NameHugh Palmer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Lancefield Street
Glasgow
G3 8JD
Scotland

Location

Registered Address70 Lancefield Street
Glasgow
G3 8JD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Filing History

8 February 2021Previous accounting period shortened from 30 April 2021 to 30 November 2020 (1 page)
8 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
25 May 2020Change of details for Mr Nicholas Hugh Palmer as a person with significant control on 25 May 2020 (2 pages)
25 May 2020Change of details for Mrs Janice Lawson Palmer as a person with significant control on 25 May 2020 (2 pages)
25 May 2020Change of details for Mr Hugh Palmer as a person with significant control on 25 May 2020 (2 pages)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
16 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 May 2017Registered office address changed from Unit 1 Block 3 Oakbank Industrial Estate Glasgow G20 7LU United Kingdom to 70 Lancefield Street Glasgow G3 8JD on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Unit 1 Block 3 Oakbank Industrial Estate Glasgow G20 7LU United Kingdom to 70 Lancefield Street Glasgow G3 8JD on 30 May 2017 (1 page)
8 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
27 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-27
  • GBP 99
(23 pages)
27 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-27
  • GBP 99
(23 pages)