FORM ACCESS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

25/04/2325 April 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Registered office address changed from 4P Uphall Estates Uphall Broxburn EH52 5NT Scotland to Unit 5F Uphall Estates Uphall Broxburn EH52 5NT on 2023-01-25

View Document

28/10/2228 October 2022 Registered office address changed from Unit 5 Royal Elizabeth Yard Kirkliston EH29 9EN Scotland to 4P Uphall Estates Uphall Broxburn EH52 5NT on 2022-10-28

View Document

15/09/2215 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MRS LEONA HELEN CONNELL

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT LAWRIE

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 9 ROYAL ELIZABETH YARD KIRKLISTON WEST LOTHIAN EH29 9EN

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GRAHAM LAWRIE / 07/04/2015

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 COMPANY NAME CHANGED G STAR SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 19/12/12

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MRS LEONA HELEN CONNELL

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 13 ELIZABETH HOUSE ROYAL ELIZABETH YARD KIRKLISTON EH29 9EN

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY LEONA CONNELL

View Document

27/05/1127 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LEONA WILSON / 26/05/2011

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GRAHAM LAWRIE / 15/05/2010

View Document

18/03/1018 March 2010 COMPANY NAME CHANGED A A A SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 18/03/10

View Document

18/03/1018 March 2010 CHANGE OF NAME 10/03/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/07/046 July 2004 PARTIC OF MORT/CHARGE *****

View Document

15/06/0415 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company