About

Registered Number: SC268330
Date of Incorporation: 25/05/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 118 Victoria Street, Dyce, Aberdeen, AB21 7BE,

 

Access & Inform Ltd was founded on 25 May 2004 and has its registered office in Aberdeen, it's status at Companies House is "Active". We don't know the number of employees at this business. Access & Inform Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Zulfiqar 26 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
AHMAD, Salaha Yaqoob 26 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 04 July 2019
PSC01 - N/A 04 July 2019
AA - Annual Accounts 28 December 2018
MR01 - N/A 10 August 2018
CS01 - N/A 27 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 04 August 2017
AD01 - Change of registered office address 04 August 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 06 July 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 19 January 2008
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
287 - Change in situation or address of Registered Office 13 August 2007
410(Scot) - N/A 21 July 2007
AA - Annual Accounts 08 January 2007
410(Scot) - N/A 27 September 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
287 - Change in situation or address of Registered Office 27 January 2006
363s - Annual Return 22 June 2005
410(Scot) - N/A 29 June 2004
225 - Change of Accounting Reference Date 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
MEM/ARTS - N/A 03 June 2004
RESOLUTIONS - N/A 02 June 2004
CERTNM - Change of name certificate 02 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
NEWINC - New incorporation documents 25 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2018 Outstanding

N/A

Standard security 05 July 2007 Outstanding

N/A

Standard security 15 September 2006 Outstanding

N/A

Bond & floating charge 22 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.