CITY ACCESS SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/11/2425 November 2024 Director's details changed for Mrs Kirsty Cecilia Allan on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Mr Jonathan Allan as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Mrs Kirsty Allan as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Director's details changed for Mr Jonathan Allan on 2024-11-25

View Document

25/11/2425 November 2024 Director's details changed for Miss Mandy Buchanan on 2024-11-25

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-09-23 with updates

View Document

25/11/2425 November 2024 Director's details changed for Mr Mark Jones Skinner on 2024-11-25

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/04/2424 April 2024 Satisfaction of charge SC4873400005 in full

View Document

24/04/2424 April 2024 Satisfaction of charge SC4873400004 in full

View Document

24/04/2424 April 2024 Satisfaction of charge SC4873400003 in full

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

11/04/2311 April 2023 Registered office address changed from 16 Lady Brae Gorebridge Midlothian EH23 4HT Scotland to Unit 3F Dalhousie Business Park Carrington Road Bonnyrigg EH19 3HY on 2023-04-11

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/10/218 October 2021 Appointment of Miss Mandy Buchanan as a director on 2021-06-01

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/02/2125 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ALLAN / 24/09/2019

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ALLAN / 24/09/2019

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ALLAN / 24/09/2019

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONES SKINNER / 24/09/2019

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY CECILIA ALLAN / 24/09/2019

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALLAN / 24/09/2019

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONES SKINNER / 24/09/2019

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/03/2010 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2019

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY ALLAN

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ALLAN

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4873400003

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4873400002

View Document

19/02/1819 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM UNIT 7/A2 DALHOUSIE BUSINESS PARK CARRINGTON ROAD BONNYRIGG MIDLOTHIAN EH19 3HY SCOTLAND

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4873400001

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 25 SANDYFORD PLACE GLASGOW G3 7NG SCOTLAND

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 14 SAINT DAVIDS GROVE DALKEITH MIDLOTHIAN EH22 3FG

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR MANDY BUCHANAN

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 DIRECTOR APPOINTED MR MARK JONES SKINNER

View Document

13/03/1613 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

07/08/157 August 2015 DIRECTOR APPOINTED JONATHAN ALLAN

View Document

03/08/153 August 2015 31/01/15 STATEMENT OF CAPITAL GBP 100.00

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MANDY BUCHANAN

View Document

23/09/1423 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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