Advanced company searchLink opens in new window

INDUSTRIAL ACCESS SOLUTIONS LTD

Company number SC457157

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2022 DS01 Application to strike the company off the register
28 Sep 2022 AD01 Registered office address changed from Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 28 September 2022
31 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 August 2021
31 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
27 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
10 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
15 May 2020 AA Total exemption full accounts made up to 31 August 2019
16 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
12 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
21 Jun 2018 CH01 Director's details changed for Steven Lee Bell Laughton on 21 June 2018
21 Jun 2018 CH01 Director's details changed for Ms Lynn Mcdowall on 21 June 2018
10 May 2018 AP01 Appointment of Ms Lynn Mcdowall as a director on 9 May 2018
25 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
26 Oct 2017 CH01 Director's details changed for Steven Lee Bell Laughton on 26 October 2017
28 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with updates
14 Mar 2017 AA Micro company accounts made up to 31 August 2016
13 Feb 2017 AD01 Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE Scotland to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 13 February 2017
15 Nov 2016 CH01 Director's details changed for Steven Lee Bell Laughton on 15 November 2016
31 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
09 May 2016 AD01 Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 9 May 2016
29 Mar 2016 CERTNM Company name changed sl & son LTD\certificate issued on 29/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21