Advanced company searchLink opens in new window

ACCESS TECHNOLOGY SCOTLAND CIC

Company number SC474631

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 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