ACTIVE ACCESS LIMITED
Overview
| Company Name | ACTIVE ACCESS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC243739 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ACTIVE ACCESS LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is ACTIVE ACCESS LIMITED located?
| Registered Office Address | 14-18 Hill Street EH2 3JZ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACTIVE ACCESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACTIVE RENTALS LIMITED | Feb 11, 2003 | Feb 11, 2003 |
What are the latest accounts for ACTIVE ACCESS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for ACTIVE ACCESS LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for ACTIVE ACCESS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Righead Court Goil Avenue Righead Industrial Estate Bellshill ML4 3LQ Scotland to 14-18 Hill Street Edinburgh EH2 3JZ on Dec 05, 2025 | 3 pages | AD01 | ||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||
Confirmation statement made on Oct 22, 2025 with updates | 5 pages | CS01 | ||
Confirmation statement made on Oct 09, 2025 with updates | 4 pages | CS01 | ||
Notification of Active Specialised Access Limited as a person with significant control on Sep 19, 2025 | 2 pages | PSC02 | ||
Cessation of Tkz Properties Ltd as a person with significant control on Sep 19, 2025 | 1 pages | PSC07 | ||
Unaudited abridged accounts made up to Jul 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jul 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 11, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Murat Onel as a director on Jul 11, 2023 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Jul 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Murat Onel as a director on Feb 04, 2022 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Jul 31, 2021 | 8 pages | AA | ||
Alterations to floating charge SC2437390004 | 18 pages | 466(Scot) | ||
Alterations to floating charge SC2437390005 | 17 pages | 466(Scot) | ||
Alterations to floating charge SC2437390005 | 16 pages | 466(Scot) | ||
Registration of charge SC2437390005, created on Aug 19, 2021 | 8 pages | MR01 | ||
Current accounting period extended from Mar 31, 2021 to Jul 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Feb 11, 2021 with updates | 4 pages | CS01 | ||
Notification of Tkz Properties Ltd as a person with significant control on Mar 22, 2021 | 2 pages | PSC02 | ||
Cessation of Zl Group Ltd as a person with significant control on Mar 22, 2021 | 1 pages | PSC07 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Who are the officers of ACTIVE ACCESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ZENGIN, Seref | Director | Hill Street EH2 3JZ Edinburgh 14-18 | Scotland | British | 211931910001 | |||||
| CONNELLY, Stephen | Secretary | 8 Glen Isla Quadrant, Glennoble Cleland ML1 5SR North Lanarkshire Lanarkshire | British | 88598250001 | ||||||
| HASTIE, Carol Millar | Secretary | 37 Rederech Crescent ML3 8QF Hamilton | British | 92729270001 | ||||||
| MCCUSKER, Andrew James | Secretary | Goil Avenue Righead Industrial Estate ML4 3LQ Bellshill Righead Court Scotland | 207335440001 | |||||||
| MCCUSKER, Andrew | Secretary | 30 Mossdale Gardens ML3 8UY Hamilton Lanarkshire | British | 102117020001 | ||||||
| MCCUSKER, Leanne | Secretary | Applegate Drive, Highfield Manor Lindseyfield, East Kilbride G75 9BF Glasgow 5 South Lanarkshire | British | 118883120001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BAKER, Leigh Charles | Director | 2 Leckie Drive Allanshaw Industrial Estate ML3 9FN Hamilton Active Business Centre South Lanarkshire | Scotland | British | 131602860002 | |||||
| CONNELLY, Stephen | Director | 8 Glen Isla Quadrant, Glennoble Cleland ML1 5SR North Lanarkshire Lanarkshire | United Kingdom | British | 88598250001 | |||||
| GRAHAM, George | Director | 9 Ochel Path Chapelhall ML6 8HU Airdrie Lanarkshire | British | 92053090001 | ||||||
| GUNN, James | Director | 2 Burntbroom Gardens Baillieston G69 7HX Glasgow Lanarkshire | Scotland | British | 327040001 | |||||
| HASTIE, Gordon Mclaren | Director | 37 Rederech Crescent ML3 8QF Hamilton Lanarkshire | British | 87361590001 | ||||||
| IRVINE, David John | Director | Goil Avenue Righead Industrial Estate ML4 3LQ Bellshill Righead Court Scotland | Scotland | British | 232663000001 | |||||
| MCCUSKER, Andrew James | Director | 2 Leckie Drive Allanshaw Industrial Estate ML3 9FN Hamilton Active Business Centre South Lanarkshire Scotland | Scotland | Scottish | 102117020003 | |||||
| MEECHAN, Martina | Director | 18 Neptune Way Mossend ML4 1JL Bellshill Lanarkshire | British | 92053160001 | ||||||
| NAUGHTON, Mary Deborah | Director | 2 Webster Grove Gambusnethan ML2 8XX Wishaw Lanarkshire | British | 92053110001 | ||||||
| ONEL, Murat | Director | Goil Avenue Righead Industrial Estate ML4 3LQ Bellshill Righead Court Scotland | Scotland | British | 247043640001 | |||||
| SMITH, Graeme Russell | Director | 2 Leckie Drive Allanshaw Industrial Estate ML3 9FN Hamilton Active Business Centre South Lanarkshire | Scotland | Scottish | 150700001 |
Who are the persons with significant control of ACTIVE ACCESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Active Specialised Access Limited | Sep 19, 2025 | Goil Avenue Righead Industrial Estate ML4 3LQ Bellshill Righead Court Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tkz Properties Ltd | Mar 22, 2021 | Goil Avenue Righead Industrial Estate ML4 3LQ Bellshill Righead Court Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Zl Group Ltd | Feb 11, 2017 | Goil Avenue Righead Industrial Estate ML4 3LQ Bellshill Righead Court Goil Avenue Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ACTIVE ACCESS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0