MACK ACCESS LTD

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Elect to keep the directors' residential address register information on the public register

View Document

11/05/2211 May 2022 Registered office address changed from 11 Bridge Street Saline Dunfermline KY12 9TS Scotland to 2 2 Sandport Close Kinross KY13 8FZ on 2022-05-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM UNIT 17 FLEXSAPCE QUEENSFERRY ROAD 15 PETREAVIE COURT DUNFERMLINE FIFE KY11 8UU SCOTLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/01/2013 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/08/1931 August 2019 REGISTERED OFFICE CHANGED ON 31/08/2019 FROM 11 BRIDGE STREET SALINE DUNFERMLINE KY12 9TS SCOTLAND

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

05/02/195 February 2019 COMPANY NAME CHANGED STS ACCESS LTD CERTIFICATE ISSUED ON 05/02/19

View Document

04/02/194 February 2019 COMPANY NAME CHANGED SCORPIO TS LIMITED CERTIFICATE ISSUED ON 04/02/19

View Document

30/08/1830 August 2018 COMPANY NAME CHANGED SCORPIO TECH LTD CERTIFICATE ISSUED ON 30/08/18

View Document

20/08/1820 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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