- Company Overview for ACCESS TECHNOLOGY SCOTLAND CIC (SC474631)
- Filing history for ACCESS TECHNOLOGY SCOTLAND CIC (SC474631)
- People for ACCESS TECHNOLOGY SCOTLAND CIC (SC474631)
- More for ACCESS TECHNOLOGY SCOTLAND CIC (SC474631)
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 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
04 May 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
05 May 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
08 Apr 2022 | AD01 | Registered office address changed from Suite F7, Scarlow Business Centre Scarlow Street Port Glasgow PA14 5EY Scotland to Suite 4 Scarlow House Business Centre 2 Scarlow Street Port Glasgow PA14 5EY on 8 April 2022 | |
05 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
22 Apr 2021 | PSC01 | Notification of Cathel Hugh Mcglashan as a person with significant control on 7 April 2016 | |
18 Mar 2021 | PSC04 | Change of details for Mr Paul Brooks as a person with significant control on 29 January 2021 | |
18 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Jan 2019 | AP01 | Appointment of Mrs Kirstin Fraser as a director on 11 January 2019 | |
10 Jan 2019 | AP01 | Appointment of Mr Scott William Canning as a director on 10 January 2019 | |
21 Dec 2018 | AP01 | Appointment of Mr Andrew Smith Mckenzie as a director on 20 December 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
07 Mar 2018 | AD01 | Registered office address changed from 8 Ardgowan Square Greenock PA16 8ET Scotland to Suite F7, Scarlow Business Centre Scarlow Street Port Glasgow PA14 5EY on 7 March 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Jun 2017 | AD01 | Registered office address changed from 21 Old Inverkip Road Greenock PA16 9AG to 8 Ardgowan Square Greenock PA16 8ET on 16 June 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 May 2016 | AR01 | Annual return made up to 7 April 2016 no member list |