About

Registered Number: SC172604
Date of Incorporation: 20/02/1997 (27 years and 2 months ago)
Company Status: Liquidation
Registered Address: THE PRG PARTNERSHIP SOLICITORS, 12a Bridgewater Place, Erskine, PA8 7AA

 

Based in Erskine, Extra Access Ltd was founded on 20 February 1997, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Joseph Alexander 20 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Christine Julienne 20 February 1997 07 December 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 July 2016
RESOLUTIONS - N/A 06 August 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 02 July 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 01 September 2010
MG02s - Statement of satisfaction in full or in part of a charge 16 July 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 18 December 2009
466(Scot) - N/A 06 November 2009
466(Scot) - N/A 06 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 03 November 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
410(Scot) - N/A 10 October 2008
AA - Annual Accounts 04 August 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 19 June 2006
410(Scot) - N/A 25 April 2006
363s - Annual Return 21 February 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
410(Scot) - N/A 03 August 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 20 February 2001
287 - Change in situation or address of Registered Office 04 October 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 24 February 2000
287 - Change in situation or address of Registered Office 06 June 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 05 October 1998
AA - Annual Accounts 05 October 1998
363s - Annual Return 17 March 1998
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
225 - Change of Accounting Reference Date 29 April 1997
CERTNM - Change of name certificate 15 April 1997
RESOLUTIONS - N/A 10 April 1997
RESOLUTIONS - N/A 10 April 1997
123 - Notice of increase in nominal capital 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
287 - Change in situation or address of Registered Office 10 April 1997
287 - Change in situation or address of Registered Office 13 March 1997
NEWINC - New incorporation documents 20 February 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 15 December 2009 Outstanding

N/A

Bond & floating charge 02 November 2009 Outstanding

N/A

Marine mortgage 06 October 2008 Fully Satisfied

N/A

Marine mortgage 21 April 2006 Outstanding

N/A

Bond & floating charge 29 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.