About

Registered Number: SC191766
Date of Incorporation: 07/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Wallace House, Maxwell Place, Stirling, FK8 1JU,

 

Based in Stirling, Access Solutions (Scaffolding Contracts) Ltd was established in 1998, it has a status of "Active". We don't currently know the number of employees at this company. Access Solutions (Scaffolding Contracts) Ltd has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Claire 31 March 2000 - 1
CAMPBELL, Dean John 15 February 2018 - 1
CAMPBELL, Gregor 28 January 2010 - 1
ATKINSON, Neil 31 March 1999 31 March 1999 1
CAMPBELL, Helen 31 March 1999 18 July 2017 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Dean 31 March 1999 11 May 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 September 2020
AD01 - Change of registered office address 16 September 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 19 November 2019
AD01 - Change of registered office address 04 April 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 21 June 2018
AP01 - Appointment of director 16 February 2018
CH01 - Change of particulars for director 15 December 2017
CS01 - N/A 15 December 2017
PSC04 - N/A 15 December 2017
AA - Annual Accounts 24 November 2017
PSC01 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
TM01 - Termination of appointment of director 27 July 2017
PSC07 - N/A 27 July 2017
CS01 - N/A 03 January 2017
CH01 - Change of particulars for director 03 January 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 24 January 2014
AAMD - Amended Accounts 22 November 2013
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 03 November 2010
AP01 - Appointment of director 09 February 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 05 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 23 November 2001
410(Scot) - N/A 28 December 2000
363s - Annual Return 06 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
AA - Annual Accounts 28 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
225 - Change of Accounting Reference Date 31 March 2000
363s - Annual Return 29 February 2000
287 - Change in situation or address of Registered Office 29 February 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 16 September 1999
CERTNM - Change of name certificate 09 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
RESOLUTIONS - N/A 12 April 1999
MEM/ARTS - N/A 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
NEWINC - New incorporation documents 07 December 1998

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.