Advanced company searchLink opens in new window

ACTIVE ACCESS LIMITED

Company number SC243739

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)
10 Jun 2013 AA Total exemption small company accounts made up to 30 April 2012
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
03 May 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
01 Jun 2011 CERTNM Company name changed active rentals LIMITED\certificate issued on 01/06/11
  • CONNOT ‐
01 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-29
20 Apr 2011 CH01 Director's details changed for Andrew Mccusker on 1 April 2011
20 Apr 2011 TM02 Termination of appointment of Leanne Mccusker as a secretary
18 Mar 2011 AR01 Annual return made up to 11 February 2011
13 Oct 2010 AD01 Registered office address changed from 7 Leckie Drive Allanshaw Industrial Estate Hamilton Lanarkshire ML3 9BG on 13 October 2010
13 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
14 May 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Andrew Mccusker on 5 June 2009
14 May 2010 CH03 Secretary's details changed for Leanne Mccusker on 5 June 2009
14 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
18 Nov 2009 AR01 Annual return made up to 11 February 2009
07 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2009 AA Total exemption small company accounts made up to 30 April 2008
13 Feb 2009 288b Appointment terminated director james gunn
13 Feb 2009 288a Secretary appointed leanne gilles mccusker
13 Feb 2009 288b Appointment terminated secretary andrew mccusker
12 May 2008 363s Return made up to 11/02/08; no change of members