Advanced company searchLink opens in new window

ACCESS SOLUTIONS (SCAFFOLDING CONTRACTS) LIMITED

Company number SC191766

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
06 Jun 2023 AP01 Appointment of Mr Christopher John Lyon as a director on 10 May 2023
01 Feb 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
10 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
10 Dec 2021 PSC01 Notification of Dean John Campbell as a person with significant control on 1 January 2021
27 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
24 Apr 2021 CH01 Director's details changed for Mrs Claire Campbell on 23 April 2021
24 Apr 2021 CH03 Secretary's details changed for Mrs Claire Campbell on 23 April 2021
24 Apr 2021 CH01 Director's details changed for Dean John Campbell on 23 April 2021
24 Apr 2021 CH01 Director's details changed for Mr Gregor Campbell on 23 April 2021
03 Mar 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
02 Mar 2021 AD01 Registered office address changed from 3.1 Wallace House Maxwell Place Stirling FK8 1JU United Kingdom to Oakfield House 378 Brandon Street Motherwell ML1 1XA on 2 March 2021
22 Oct 2020 AD01 Registered office address changed from Wallace House Maxwell Place Stirling FK8 1JU United Kingdom to 3.1 Wallace House Maxwell Place Stirling FK8 1JU on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Dean John Campbell on 22 October 2020
13 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
16 Sep 2020 CH01 Director's details changed for Dean John Campbell on 16 September 2020
16 Sep 2020 AD01 Registered office address changed from 87 High Street Tillicoultry FK13 6AA Scotland to Wallace House Maxwell Place Stirling FK8 1JU on 16 September 2020
15 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with no updates
19 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Apr 2019 AD01 Registered office address changed from 87 High Street Tillicoultry Clackmannanshire FK13 6AA to 87 High Street Tillicoultry FK13 6AA on 4 April 2019
14 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
21 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
16 Feb 2018 AP01 Appointment of Dean John Campbell as a director on 15 February 2018