ACCESS PLUS (SCOTLAND) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 New

View Document

23/09/2523 September 2025 New

View Document

23/09/2523 September 2025 New

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

09/10/249 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024

View Document

04/07/244 July 2024 Registration of charge SC1914340008, created on 2024-06-27

View Document

27/12/2327 December 2023 Registration of charge SC1914340007, created on 2023-12-20

View Document

22/12/2322 December 2023 Registration of charge SC1914340006, created on 2023-12-20

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Memorandum and Articles of Association

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

01/06/231 June 2023 Accounts for a small company made up to 2022-04-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

28/09/2228 September 2022 Previous accounting period extended from 2021-12-31 to 2022-04-30

View Document

19/05/2219 May 2022 Appointment of Mr Iain Robert Wilton as a secretary on 2021-05-14

View Document

19/05/2219 May 2022 Appointment of Mr Peter Brian Jones as a director on 2022-05-14

View Document

16/05/2216 May 2022 Registered office address changed from Block 3 Annickbank Campus Annick Road Irvine KA11 4LF Scotland to 3 Wardpark Road Wardpark South Cumbernauld Glasgow G67 3JZ on 2022-05-16

View Document

16/05/2216 May 2022 Termination of appointment of Frederick George Marriott as a director on 2022-05-14

View Document

16/05/2216 May 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/03/2225 March 2022 Satisfaction of charge SC1914340005 in full

View Document

09/02/229 February 2022 Change of details for Rosemount Holdings Ltd as a person with significant control on 2016-04-06

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

21/11/2121 November 2021 Satisfaction of charge SC1914340004 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 3 ANNICK ROAD IRVINE KA11 4LF SCOTLAND

View Document

01/02/211 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM BLOCK 3 ANNICKBANK CAMPUS ANNICK ROAD IRVINE 44 (GB) - UNITED KINGDOM KA11 4LF SCOTLAND

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM BLOCK 3 ANNICKBANK CAMPUS ANNICKBANK ROAD IRVINE AYRSHIRE KA11 4LF

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1914340005

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK GEORGE MARRIOTT / 02/02/2016

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM THE APL CENTRE STEVENSTON INDUSTRIAL ESTATE STEVENSTON AYRSHIRE KA20 3LR

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR JANINE MARRIOTT

View Document

22/12/1522 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY JANINE MARRIOTT

View Document

15/01/1515 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/05/1318 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1914340004

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/11/1228 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM MCGOWAN HOUSE NOBLE BUSINESS PARK STEVENSTON AYRSHIRE KA20 3LJ

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/12/1121 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

20/01/1120 January 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

20/01/1120 January 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

07/01/117 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

06/01/106 January 2010 01/12/09 STATEMENT OF CAPITAL GBP 40698

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE CHARLOTTE MARRIOTT / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE MARRIOTT / 22/12/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JANINE CHARLOTTE MARRIOTT / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID DOUGLAS NAIRN HALL / 22/12/2009

View Document

04/12/094 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/09/0825 September 2008 ADOPT ARTICLES 27/08/2008

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM AVONDALE LODGE 2 PORTENCROSS ROAD WEST KILBRIDE AYRSHIRE, KA23 9EU

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED JANINE CHARLOTTE MARRIOTT

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED DR DAVID DOUGLAS NAIRN HALL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 10 MERLEWOOD ROAD SEAMILL WEST KILBRIDE AYRSHIRE KA23 9HR

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/11/0027 November 2000 PARTIC OF MORT/CHARGE *****

View Document

27/11/0027 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

19/07/9919 July 1999 NC INC ALREADY ADJUSTED 15/07/99

View Document

19/07/9919 July 1999 £ NC 100/100000 15/07

View Document

26/02/9926 February 1999 COMPANY NAME CHANGED AVALANCHE CONTACT MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 01/03/99

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 SECRETARY RESIGNED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 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