Access Plus (Scotland) LTD
Extended Company Report with Annual Accounts |
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
|
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 |
Postal Code | KA203LR |
Sector | Renting and leasing of construction and civil engineering machinery and equipment |
Visits
Document Type | Publication 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 | |