About

Registered Number: SC351721
Date of Incorporation: 24/11/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 9 Bankhead Drive, Edinburgh, EH11 4EJ

 

Sg Access Solutions Ltd was founded on 24 November 2008 and has its registered office in Edinburgh. We don't currently know the number of employees at this business. There are 2 directors listed for the business.

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.