About

Registered Number: SC286693
Date of Incorporation: 27/06/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: 5 Carden Place, Aberdeen, AB10 1UT,

 

Access Platforms (Aberdeen) Ltd was founded on 27 June 2005 and has its registered office in Aberdeen, it has a status of "Active". We don't know the number of employees at this company. Access Platforms (Aberdeen) Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETRIE, Robert Sangster 29 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 27 June 2018
AD01 - Change of registered office address 31 May 2018
CH04 - Change of particulars for corporate secretary 31 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
MR01 - N/A 04 April 2017
MR01 - N/A 04 April 2017
MR04 - N/A 30 March 2017
AA - Annual Accounts 09 November 2016
MR04 - N/A 12 August 2016
AR01 - Annual Return 27 June 2016
MR04 - N/A 19 May 2016
SH06 - Notice of cancellation of shares 22 February 2016
SH06 - Notice of cancellation of shares 17 February 2016
SH03 - Return of purchase of own shares 17 February 2016
SH03 - Return of purchase of own shares 17 February 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 27 June 2015
CH01 - Change of particulars for director 27 June 2015
CH01 - Change of particulars for director 27 June 2015
AA - Annual Accounts 31 December 2014
MR04 - N/A 09 October 2014
AR01 - Annual Return 27 June 2014
AD01 - Change of registered office address 27 June 2014
MR01 - N/A 25 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 28 June 2013
MR01 - N/A 13 June 2013
AA - Annual Accounts 08 March 2013
AP04 - Appointment of corporate secretary 18 December 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 06 January 2012
TM02 - Termination of appointment of secretary 12 August 2011
AR01 - Annual Return 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
AP04 - Appointment of corporate secretary 23 June 2011
AD01 - Change of registered office address 22 June 2011
AP04 - Appointment of corporate secretary 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 28 June 2010
CH04 - Change of particulars for corporate secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 08 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2009
466(Scot) - N/A 24 October 2009
466(Scot) - N/A 24 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 15 October 2009
363a - Annual Return 30 June 2009
RESOLUTIONS - N/A 02 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 02 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
AA - Annual Accounts 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 July 2007
353 - Register of members 20 July 2007
287 - Change in situation or address of Registered Office 20 July 2007
AA - Annual Accounts 23 April 2007
410(Scot) - N/A 11 November 2006
363a - Annual Return 30 June 2006
287 - Change in situation or address of Registered Office 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2005
RESOLUTIONS - N/A 05 December 2005
123 - Notice of increase in nominal capital 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2017 Outstanding

N/A

A registered charge 28 March 2017 Outstanding

N/A

A registered charge 20 January 2014 Fully Satisfied

N/A

A registered charge 11 June 2013 Fully Satisfied

N/A

Bond & floating charge 25 September 2009 Fully Satisfied

N/A

Bond & floating charge 03 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.