About

Registered Number: SC167267
Date of Incorporation: 25/07/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: 2 Dalsholm Avenue, Dalsholm Industrial House, Glasgow, G20 0TS

 

Hoist & Access Services Ltd was founded on 25 July 1996, it's status is listed as "Active". Coyle, Wendy, Mcquarrie, Andrew are the current directors of this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCQUARRIE, Andrew 25 July 1996 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
COYLE, Wendy 09 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 16 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 14 October 2016
MR04 - N/A 14 October 2016
MR04 - N/A 14 October 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 29 July 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 09 July 2012
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 25 August 2011
SH06 - Notice of cancellation of shares 04 August 2011
SH03 - Return of purchase of own shares 04 August 2011
TM01 - Termination of appointment of director 28 June 2011
AP03 - Appointment of secretary 17 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 05 July 2010
MG02s - Statement of satisfaction in full or in part of a charge 25 October 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 28 July 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 08 May 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 11 August 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 15 April 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 30 July 2002
RESOLUTIONS - N/A 29 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
363s - Annual Return 06 August 2001
RESOLUTIONS - N/A 17 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 31 July 2000
RESOLUTIONS - N/A 23 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 May 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 12 August 1999
RESOLUTIONS - N/A 13 April 1999
MISC - Miscellaneous document 13 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 22 April 1998
410(Scot) - N/A 10 March 1998
363s - Annual Return 29 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 September 1996
410(Scot) - N/A 27 August 1996
225 - Change of Accounting Reference Date 27 August 1996
RESOLUTIONS - N/A 23 August 1996
RESOLUTIONS - N/A 23 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 August 1996
MEM/ARTS - N/A 23 August 1996
288 - N/A 23 August 1996
288 - N/A 23 August 1996
288 - N/A 23 August 1996
410(Scot) - N/A 21 August 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
NEWINC - New incorporation documents 25 July 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 23 February 1998 Fully Satisfied

N/A

Bond & floating charge 15 August 1996 Fully Satisfied

N/A

Bond & floating charge 13 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.