About

Registered Number: SC351721
Date of Incorporation: 24/11/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 9 Bankhead Drive, Edinburgh, EH11 4EJ

 

Sg Access Solutions Ltd was registered on 24 November 2008 and has its registered office in Edinburgh, it has a status of "Active". We don't currently know the number of employees at Sg Access Solutions Ltd. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Calum Michael Hugh 24 November 2008 - 1
BATES, William Peter 15 April 2009 03 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 28 March 2019
PSC07 - N/A 11 March 2019
PSC04 - N/A 11 March 2019
TM02 - Termination of appointment of secretary 11 February 2019
SH03 - Return of purchase of own shares 08 February 2019
TM01 - Termination of appointment of director 31 January 2019
RESOLUTIONS - N/A 25 January 2019
SH06 - Notice of cancellation of shares 25 January 2019
RESOLUTIONS - N/A 24 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 January 2019
CS01 - N/A 09 December 2018
RESOLUTIONS - N/A 28 November 2018
SH19 - Statement of capital 28 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 November 2018
CAP-SS - N/A 28 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 28 March 2017
RP04CS01 - N/A 13 December 2016
CS01 - N/A 01 December 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 03 December 2014
AD01 - Change of registered office address 04 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 09 December 2013
AD01 - Change of registered office address 27 September 2013
AAMD - Amended Accounts 02 April 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH03 - Change of particulars for secretary 23 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 18 May 2010
CH01 - Change of particulars for director 06 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
RESOLUTIONS - N/A 28 April 2009
123 - Notice of increase in nominal capital 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
225 - Change of Accounting Reference Date 11 February 2009
NEWINC - New incorporation documents 24 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.