Advanced company searchLink opens in new window

SG ACCESS SOLUTIONS LTD

Company number SC351721

Filter by category

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)
30 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
27 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
07 Sep 2023 MR01 Registration of charge SC3517210002, created on 6 September 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
24 Jun 2022 MR01 Registration of charge SC3517210001, created on 22 June 2022
17 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
13 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
13 Dec 2021 CH01 Director's details changed for Mr Calum Michael Hugh Macdonald on 24 November 2021
13 Dec 2021 PSC04 Change of details for Mr Calum Michael Hugh Macdonald as a person with significant control on 24 November 2021
12 Nov 2021 PSC04 Change of details for Mr Calum Michael Hugh Macdonald as a person with significant control on 12 November 2021
31 Aug 2021 AD01 Registered office address changed from 9 Bankhead Drive Edinburgh EH11 4EJ to Edinburgh International Climbing Arena, Ratho Ratho Quarry Ratho Newbridge EH28 8AA on 31 August 2021
01 Feb 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Mar 2019 PSC07 Cessation of William Peter Bates as a person with significant control on 3 January 2019
11 Mar 2019 PSC04 Change of details for Mr Calum Michael Hugh Macdonald as a person with significant control on 3 January 2019
11 Feb 2019 TM02 Termination of appointment of William Peter Bates as a secretary on 3 January 2019
08 Feb 2019 SH03 Purchase of own shares.
31 Jan 2019 TM01 Termination of appointment of William Peter Bates as a director on 3 January 2019
25 Jan 2019 SH06 Cancellation of shares. Statement of capital on 3 January 2019
  • GBP 1.44
25 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase contract approved 03/01/2019
24 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided/authorised share capital dispensed with and limits applied to director's authority 02/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association