Company NameA1 Access (Scotland) Limited
Company StatusActive
Company NumberSC710063
CategoryPrivate Limited Company
Incorporation Date21 September 2021(2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Iain Colin Craig Hawthorne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 -17 Bridge Street
Aberdeen
AB11 6JL
Scotland
Director NameMr Steven Michael McHaffie
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 -17 Bridge Street
Aberdeen
AB11 6JL
Scotland
Director NameMr Raymond Tye
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 -17 Bridge Street
Aberdeen
AB11 6JL
Scotland
Director NameDavid Samuel Murray
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(3 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 -17 Bridge Street
Aberdeen
AB11 6JL
Scotland

Location

Registered Address15 -17 Bridge Street
Aberdeen
AB11 6JL
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Filing History

10 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
10 October 2023Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page)
21 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
10 November 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
24 November 2021Appointment of David Samuel Murray as a director on 14 October 2021 (2 pages)
27 October 2021Memorandum and Articles of Association (15 pages)
27 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 October 2021Statement of capital following an allotment of shares on 15 October 2021
  • GBP 100
(6 pages)
28 September 2021Cessation of Raymond Tye as a person with significant control on 21 September 2021 (1 page)
21 September 2021Incorporation
Statement of capital on 2021-09-21
  • GBP 80
(32 pages)