Access Plus (Scotland) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2021)
- all other documents available
- 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
|
VAT Number of Access Plus (Scotland) Limited
|
|
Last balance sheet date | 2021-04-30 | |
Trade Debtors | £1,077,455 | -5.91% |
Employees | £35 | 0% |
Total assets | £7,061,851 | +17.20% |
AVALANCHE CONTACT MANAGEMENT LIMITED
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
|
Locality |
Saltcoats And Stevenston |
Region |
North Ayrshire, Scotland |
Postal Code |
KA203LR
|
Sector |
Renting and leasing of construction and civil engineering machinery and equipment |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 14, 2022 |
Resignation of one Director (a man)
|  |
Registry |
May 14, 2021 |
Appointment of a man as Secretary
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Financials |
Jan 22, 2015 |
Annual accounts
|  |
Registry |
Jan 15, 2015 |
Annual return
|  |
Registry |
Jan 15, 2015 |
Resignation of one Secretary
|  |
Registry |
Jan 22, 2014 |
Annual return
|  |
Financials |
Oct 31, 2013 |
Annual accounts
|  |
Registry |
Sep 4, 2013 |
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...
|  |
Registry |
May 11, 2013 |
Registration of a charge / charge code
|  |
Registry |
May 1, 2013 |
Resignation of one Secretary (a woman)
|  |
Financials |
Jan 29, 2013 |
Annual accounts
|  |
Registry |
Nov 28, 2012 |
Annual return
|  |
Registry |
Aug 23, 2012 |
Change of registered office address
|  |
Financials |
Feb 3, 2012 |
Annual accounts
|  |
Registry |
Dec 21, 2011 |
Annual return
|  |
Registry |
Jan 20, 2011 |
Alteration to mortgage/charge
|  |
Registry |
Jan 20, 2011 |
Alteration to mortgage/charge 14191...
|  |
Registry |
Jan 7, 2011 |
Annual return
|  |
Financials |
Dec 30, 2010 |
Annual accounts
|  |
Registry |
Oct 22, 2010 |
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...
|  |
Registry |
Mar 1, 2010 |
Resignation of one Director
|  |
Registry |
Jan 31, 2010 |
Resignation of one Director (a man)
|  |
Registry |
Jan 6, 2010 |
Return of allotment of shares
|  |
Registry |
Dec 22, 2009 |
Annual return
|  |
Registry |
Dec 22, 2009 |
Change of particulars for director
|  |
Registry |
Dec 22, 2009 |
Change of particulars for director 14191...
|  |
Registry |
Dec 22, 2009 |
Change of particulars for director
|  |
Registry |
Dec 22, 2009 |
Change of particulars for secretary
|  |
Registry |
Dec 4, 2009 |
Statement of satisfaction in full or in part of a floating charge
|  |
Financials |
Nov 18, 2009 |
Annual accounts
|  |
Registry |
Dec 16, 2008 |
Annual return
|  |
Financials |
Oct 24, 2008 |
Annual accounts
|  |
Registry |
Sep 25, 2008 |
Alteration to memorandum and articles
|  |
Registry |
Sep 25, 2008 |
Appointment of a woman as Director
|  |
Registry |
Sep 25, 2008 |
Appointment of a director
|  |
Registry |
Sep 25, 2008 |
Change in situation or address of registered office
|  |
Registry |
Aug 27, 2008 |
Appointment of a woman
|  |
Registry |
May 1, 2008 |
Appointment of a man as Director
|  |
Registry |
Jan 11, 2008 |
Annual return
|  |
Financials |
Nov 21, 2007 |
Annual accounts
|  |
Registry |
Dec 13, 2006 |
Annual return
|  |
Financials |
Sep 29, 2006 |
Annual accounts
|  |
Financials |
Feb 20, 2006 |
Annual accounts 14191...
|  |
Registry |
Dec 13, 2005 |
Annual return
|  |
Financials |
Mar 4, 2005 |
Annual accounts
|  |
Registry |
Nov 22, 2004 |
Annual return
|  |
Registry |
Oct 22, 2004 |
Change in situation or address of registered office
|  |
Financials |
Feb 4, 2004 |
Annual accounts
|  |
Registry |
Jan 20, 2004 |
Annual return
|  |
Financials |
Dec 12, 2002 |
Annual accounts
|  |
Registry |
Nov 26, 2002 |
Annual return
|  |
Registry |
Dec 19, 2001 |
Annual return 14191...
|  |
Financials |
Oct 30, 2001 |
Annual accounts
|  |
Registry |
Nov 27, 2000 |
Particulars of mortgage/charge
|  |
Registry |
Nov 27, 2000 |
Annual return
|  |
Financials |
Aug 18, 2000 |
Annual accounts
|  |
Registry |
Dec 7, 1999 |
Annual return
|  |
Registry |
Sep 22, 1999 |
Change of accounting reference date
|  |
Registry |
Jul 29, 1999 |
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
|  |
Registry |
Jul 19, 1999 |
Nc inc already adjusted
|  |
Registry |
Mar 1, 1999 |
Company name change
|  |
Registry |
Feb 26, 1999 |
Change of name certificate
|  |
Registry |
Nov 30, 1998 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 27, 1998 |
Resignation of a secretary
|  |
Registry |
Nov 27, 1998 |
Resignation of a director
|  |
Registry |
Nov 27, 1998 |
Appointment of a director
|  |
Registry |
Nov 27, 1998 |
Appointment of a director 14191...
|  |
Registry |
Nov 25, 1998 |
Four appointments: 3 men and a woman
|  |