ACCESS PLATFORMS (ABERDEEN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Registration of charge SC2866930007, created on 2023-09-28

View Document

29/09/2329 September 2023 Satisfaction of charge SC2866930006 in full

View Document

29/09/2329 September 2023 Satisfaction of charge SC2866930005 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Appointment of Mr Ryan Michael Petrie as a director on 2022-02-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

19/03/2119 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

04/02/204 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

17/12/1817 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/05/1831 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 31/05/2018

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 37 ALBERT STREET ABERDEEN AB25 1XU

View Document

22/02/1822 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHEN

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PETRIE

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2866930006

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2866930005

View Document

30/03/1730 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2866930004

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2866930003

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/02/1622 February 2016 22/01/16 STATEMENT OF CAPITAL GBP 1176

View Document

17/02/1617 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/1617 February 2016 22/01/16 STATEMENT OF CAPITAL GBP 51176

View Document

17/02/1617 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/06/1527 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

27/06/1527 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN / 02/06/2015

View Document

27/06/1527 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SANGSTER PETRIE / 02/04/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 1 WOODBURN PLACE ABERDEEN AB15 8JS SCOTLAND

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2866930004

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2866930003

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/12/1218 December 2012 CORPORATE SECRETARY APPOINTED INFINITY SECRETARIES LIMITED

View Document

29/06/1229 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, SECRETARY INFINITY SECRETARIES LIMITED

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY INFINITY SECRETARIES LIMITED

View Document

01/07/111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 CORPORATE SECRETARY APPOINTED INFINITY SECRETARIES LIMITED

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 7 QUEENS TERRACE ABERDEEN AB10 1XL

View Document

10/05/1110 May 2011 CORPORATE SECRETARY APPOINTED INFINITY SECRETARIES LIMITED

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY HALL MORRICE SECRETARIES LIMITED

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALL MORRICE SECRETARIES LIMITED / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SANGSTER PETRIE / 01/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/10/0924 October 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

24/10/0924 October 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ADOPT ARTICLES 15/09/2008

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/04/0816 April 2008 SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 19/02/2008

View Document

20/07/0720 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0720 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 13 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/11/0611 November 2006 PARTIC OF MORT/CHARGE *****

View Document

30/06/0630 June 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 5 CARDEN PLACE ABERDEEN AB10 1UT

View Document

05/12/055 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0530 November 2005 £ NC 100/650000 15/11/05

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 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