Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Access Plus (Scotland) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2021)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2021-04-30
Trade Debtors£1,077,455 -5.91%
Employees£35 0%
Total assets£7,061,851 +17.20%

AVALANCHE CONTACT MANAGEMENT LIMITED

Details

Company type Private Limited Company, Active
Company Number SC191434
Record last updated Tuesday, May 17, 2022 8:09:10 AM UTC
Official Address The Apl Centre Stevenston Industrial Estate Ayrshire Ka203lr Saltcoats And, Saltcoats And Stevenston
There are 4 companies registered at this street
Postal Code KA203LR
Sector Renting and leasing of construction and civil engineering machinery and equipment

Charts

Visits

ACCESS PLUS (SCOTLAND) LTD. (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry May 14, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 14, 2021 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Jan 22, 2015 Annual accounts Annual accounts
Registry Jan 15, 2015 Annual return Annual return
Registry Jan 15, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Jan 22, 2014 Annual return Annual return
Financials Oct 31, 2013 Annual accounts Annual accounts
Registry Sep 4, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 18, 2013 Statement of satisfaction of a charge / full / charge no 1 14191... Statement of satisfaction of a charge / full / charge no 1 14191...
Registry May 11, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry May 1, 2013 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Jan 29, 2013 Annual accounts Annual accounts
Registry Nov 28, 2012 Annual return Annual return
Registry Aug 23, 2012 Change of registered office address Change of registered office address
Financials Feb 3, 2012 Annual accounts Annual accounts
Registry Dec 21, 2011 Annual return Annual return
Registry Jan 20, 2011 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jan 20, 2011 Alteration to mortgage/charge 14191... Alteration to mortgage/charge 14191...
Registry Jan 7, 2011 Annual return Annual return
Financials Dec 30, 2010 Annual accounts Annual accounts
Registry Oct 22, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Oct 16, 2010 Particulars of a charge created by a company registered in scotland 14191... Particulars of a charge created by a company registered in scotland 14191...
Registry Mar 1, 2010 Resignation of one Director Resignation of one Director
Registry Jan 31, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 6, 2010 Return of allotment of shares Return of allotment of shares
Registry Dec 22, 2009 Annual return Annual return
Registry Dec 22, 2009 Change of particulars for director Change of particulars for director
Registry Dec 22, 2009 Change of particulars for director 14191... Change of particulars for director 14191...
Registry Dec 22, 2009 Change of particulars for director Change of particulars for director
Registry Dec 22, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Dec 4, 2009 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Financials Nov 18, 2009 Annual accounts Annual accounts
Registry Dec 16, 2008 Annual return Annual return
Financials Oct 24, 2008 Annual accounts Annual accounts
Registry Sep 25, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 25, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Sep 25, 2008 Appointment of a director Appointment of a director
Registry Sep 25, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 27, 2008 Appointment of a woman Appointment of a woman
Registry May 1, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jan 11, 2008 Annual return Annual return
Financials Nov 21, 2007 Annual accounts Annual accounts
Registry Dec 13, 2006 Annual return Annual return
Financials Sep 29, 2006 Annual accounts Annual accounts
Financials Feb 20, 2006 Annual accounts 14191... Annual accounts 14191...
Registry Dec 13, 2005 Annual return Annual return
Financials Mar 4, 2005 Annual accounts Annual accounts
Registry Nov 22, 2004 Annual return Annual return
Registry Oct 22, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Jan 20, 2004 Annual return Annual return
Financials Dec 12, 2002 Annual accounts Annual accounts
Registry Nov 26, 2002 Annual return Annual return
Registry Dec 19, 2001 Annual return 14191... Annual return 14191...
Financials Oct 30, 2001 Annual accounts Annual accounts
Registry Nov 27, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 27, 2000 Annual return Annual return
Financials Aug 18, 2000 Annual accounts Annual accounts
Registry Dec 7, 1999 Annual return Annual return
Registry Sep 22, 1999 Change of accounting reference date Change of accounting reference date
Registry Jul 29, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 19, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 19, 1999 Nc inc already adjusted Nc inc already adjusted
Registry Mar 1, 1999 Company name change Company name change
Registry Feb 26, 1999 Change of name certificate Change of name certificate
Registry Nov 30, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 27, 1998 Resignation of a secretary Resignation of a secretary
Registry Nov 27, 1998 Resignation of a director Resignation of a director
Registry Nov 27, 1998 Appointment of a director Appointment of a director
Registry Nov 27, 1998 Appointment of a director 14191... Appointment of a director 14191...
Registry Nov 25, 1998 Four appointments: 3 men and a woman Four appointments: 3 men and a woman

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy