Advanced company searchLink opens in new window

ACTIVE SPECIALISED ACCESS LIMITED

Company number SC316808

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)
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
27 Oct 2016 TM01 Termination of appointment of Andrew James Mccusker as a director on 26 October 2016
27 Oct 2016 AP01 Appointment of Mr Leigh Charles Baker as a director on 26 October 2016
12 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
18 Apr 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
18 Apr 2016 CH01 Director's details changed for Mr Andrew Mccusker on 18 February 2016
05 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
20 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
01 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
01 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1
08 Apr 2013 AA Accounts for a dormant company made up to 28 February 2013
08 Apr 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
24 Feb 2012 CH01 Director's details changed for Andrew Mccusker on 24 February 2012
16 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
20 Apr 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
20 Apr 2011 TM02 Termination of appointment of Leanne Mccusker as a secretary
22 Nov 2010 CERTNM Company name changed active safety training LIMITED\certificate issued on 22/11/10
  • CONNOT ‐
22 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-27
04 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
13 Oct 2010 AD01 Registered office address changed from Activie Business Centre Allanshaw Industrial Estate Hamilton South Lanarkshire ML3 9BG on 13 October 2010
04 May 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
30 Nov 2009 AR01 Annual return made up to 19 February 2009
30 Nov 2009 CH01 Director's details changed for Andrew Mccusker on 5 June 2009