Advanced company searchLink opens in new window

EXTRA ACCESS LIMITED

Company number SC172604

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2020 LIQ14(Scot) Final account prior to dissolution in CVL
28 Jul 2016 AD01 Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 28 July 2016
06 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Aug 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-08-16
  • GBP 2
02 Jul 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Sep 2011 AA Total exemption small company accounts made up to 31 August 2010
29 Apr 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 31 August 2009
16 Jul 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
18 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Mr Joseph Rutherford Perry on 1 January 2010
18 Mar 2010 CH01 Director's details changed for Joseph Alexander Perry on 1 January 2010
18 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 5
06 Nov 2009 466(Scot) Alterations to floating charge 4
06 Nov 2009 466(Scot) Alterations to floating charge 1
03 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 4
09 Sep 2009 AA Total exemption small company accounts made up to 31 August 2008
09 Mar 2009 363a Return made up to 15/02/09; full list of members
09 Mar 2009 288c Director and secretary's change of particulars / joseph perry / 09/03/2009
10 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
04 Aug 2008 AA Total exemption small company accounts made up to 31 August 2007
28 Feb 2008 363s Return made up to 15/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
05 Jun 2007 AA Total exemption small company accounts made up to 31 August 2006