ACTIVE ACCESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameACTIVE ACCESS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC243739
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACTIVE ACCESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACTIVE RENTALS LIMITEDFeb 11, 2003Feb 11, 2003

    What are the latest accounts for ACTIVE ACCESS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for ACTIVE ACCESS LIMITED?

    Last Confirmation Statement Made Up ToOct 22, 2026
    Next Confirmation Statement DueNov 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2025
    OverdueNo

    What are the latest filings for ACTIVE ACCESS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Confirmation statement made on Oct 22, 2025 with updates

    5 pagesCS01

    Confirmation statement made on Oct 09, 2025 with updates

    4 pagesCS01

    Notification of Active Specialised Access Limited as a person with significant control on Sep 19, 2025

    2 pagesPSC02

    Cessation of Tkz Properties Ltd as a person with significant control on Sep 19, 2025

    1 pagesPSC07

    Unaudited abridged accounts made up to Jul 31, 2024

    8 pagesAA

    Confirmation statement made on Feb 11, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2023

    8 pagesAA

    Confirmation statement made on Feb 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Murat Onel as a director on Jul 11, 2023

    1 pagesTM01

    Unaudited abridged accounts made up to Jul 31, 2022

    8 pagesAA

    Confirmation statement made on Feb 11, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 11, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Murat Onel as a director on Feb 04, 2022

    2 pagesAP01

    Unaudited abridged accounts made up to Jul 31, 2021

    8 pagesAA

    Alterations to floating charge SC2437390004

    18 pages466(Scot)

    Alterations to floating charge SC2437390005

    17 pages466(Scot)

    Alterations to floating charge SC2437390005

    16 pages466(Scot)

    Registration of charge SC2437390005, created on Aug 19, 2021

    8 pagesMR01

    Current accounting period extended from Mar 31, 2021 to Jul 31, 2021

    1 pagesAA01

    Confirmation statement made on Feb 11, 2021 with updates

    4 pagesCS01

    Notification of Tkz Properties Ltd as a person with significant control on Mar 22, 2021

    2 pagesPSC02

    Cessation of Zl Group Ltd as a person with significant control on Mar 22, 2021

    1 pagesPSC07

    Unaudited abridged accounts made up to Mar 31, 2020

    8 pagesAA

    Who are the officers of ACTIVE ACCESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZENGIN, Seref
    Hill Street
    EH2 3JZ Edinburgh
    14-18
    Director
    Hill Street
    EH2 3JZ Edinburgh
    14-18
    ScotlandBritish211931910001
    CONNELLY, Stephen
    8 Glen Isla Quadrant, Glennoble
    Cleland
    ML1 5SR North Lanarkshire
    Lanarkshire
    Secretary
    8 Glen Isla Quadrant, Glennoble
    Cleland
    ML1 5SR North Lanarkshire
    Lanarkshire
    British88598250001
    HASTIE, Carol Millar
    37 Rederech Crescent
    ML3 8QF Hamilton
    Secretary
    37 Rederech Crescent
    ML3 8QF Hamilton
    British92729270001
    MCCUSKER, Andrew James
    Goil Avenue
    Righead Industrial Estate
    ML4 3LQ Bellshill
    Righead Court
    Scotland
    Secretary
    Goil Avenue
    Righead Industrial Estate
    ML4 3LQ Bellshill
    Righead Court
    Scotland
    207335440001
    MCCUSKER, Andrew
    30 Mossdale Gardens
    ML3 8UY Hamilton
    Lanarkshire
    Secretary
    30 Mossdale Gardens
    ML3 8UY Hamilton
    Lanarkshire
    British102117020001
    MCCUSKER, Leanne
    Applegate Drive, Highfield Manor
    Lindseyfield, East Kilbride
    G75 9BF Glasgow
    5
    South Lanarkshire
    Secretary
    Applegate Drive, Highfield Manor
    Lindseyfield, East Kilbride
    G75 9BF Glasgow
    5
    South Lanarkshire
    British118883120001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BAKER, Leigh Charles
    2 Leckie Drive
    Allanshaw Industrial Estate
    ML3 9FN Hamilton
    Active Business Centre
    South Lanarkshire
    Director
    2 Leckie Drive
    Allanshaw Industrial Estate
    ML3 9FN Hamilton
    Active Business Centre
    South Lanarkshire
    ScotlandBritish131602860002
    CONNELLY, Stephen
    8 Glen Isla Quadrant, Glennoble
    Cleland
    ML1 5SR North Lanarkshire
    Lanarkshire
    Director
    8 Glen Isla Quadrant, Glennoble
    Cleland
    ML1 5SR North Lanarkshire
    Lanarkshire
    United KingdomBritish88598250001
    GRAHAM, George
    9 Ochel Path
    Chapelhall
    ML6 8HU Airdrie
    Lanarkshire
    Director
    9 Ochel Path
    Chapelhall
    ML6 8HU Airdrie
    Lanarkshire
    British92053090001
    GUNN, James
    2 Burntbroom Gardens
    Baillieston
    G69 7HX Glasgow
    Lanarkshire
    Director
    2 Burntbroom Gardens
    Baillieston
    G69 7HX Glasgow
    Lanarkshire
    ScotlandBritish327040001
    HASTIE, Gordon Mclaren
    37 Rederech Crescent
    ML3 8QF Hamilton
    Lanarkshire
    Director
    37 Rederech Crescent
    ML3 8QF Hamilton
    Lanarkshire
    British87361590001
    IRVINE, David John
    Goil Avenue
    Righead Industrial Estate
    ML4 3LQ Bellshill
    Righead Court
    Scotland
    Director
    Goil Avenue
    Righead Industrial Estate
    ML4 3LQ Bellshill
    Righead Court
    Scotland
    ScotlandBritish232663000001
    MCCUSKER, Andrew James
    2 Leckie Drive
    Allanshaw Industrial Estate
    ML3 9FN Hamilton
    Active Business Centre
    South Lanarkshire
    Scotland
    Director
    2 Leckie Drive
    Allanshaw Industrial Estate
    ML3 9FN Hamilton
    Active Business Centre
    South Lanarkshire
    Scotland
    ScotlandScottish102117020003
    MEECHAN, Martina
    18 Neptune Way
    Mossend
    ML4 1JL Bellshill
    Lanarkshire
    Director
    18 Neptune Way
    Mossend
    ML4 1JL Bellshill
    Lanarkshire
    British92053160001
    NAUGHTON, Mary Deborah
    2 Webster Grove
    Gambusnethan
    ML2 8XX Wishaw
    Lanarkshire
    Director
    2 Webster Grove
    Gambusnethan
    ML2 8XX Wishaw
    Lanarkshire
    British92053110001
    ONEL, Murat
    Goil Avenue
    Righead Industrial Estate
    ML4 3LQ Bellshill
    Righead Court
    Scotland
    Director
    Goil Avenue
    Righead Industrial Estate
    ML4 3LQ Bellshill
    Righead Court
    Scotland
    ScotlandBritish247043640001
    SMITH, Graeme Russell
    2 Leckie Drive
    Allanshaw Industrial Estate
    ML3 9FN Hamilton
    Active Business Centre
    South Lanarkshire
    Director
    2 Leckie Drive
    Allanshaw Industrial Estate
    ML3 9FN Hamilton
    Active Business Centre
    South Lanarkshire
    ScotlandScottish150700001

    Who are the persons with significant control of ACTIVE ACCESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Active Specialised Access Limited
    Goil Avenue
    Righead Industrial Estate
    ML4 3LQ Bellshill
    Righead Court
    Scotland
    Sep 19, 2025
    Goil Avenue
    Righead Industrial Estate
    ML4 3LQ Bellshill
    Righead Court
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityScotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tkz Properties Ltd
    Goil Avenue
    Righead Industrial Estate
    ML4 3LQ Bellshill
    Righead Court
    Scotland
    Mar 22, 2021
    Goil Avenue
    Righead Industrial Estate
    ML4 3LQ Bellshill
    Righead Court
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredEdinburgh
    Registration NumberSc530570
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Zl Group Ltd
    Goil Avenue
    Righead Industrial Estate
    ML4 3LQ Bellshill
    Righead Court Goil Avenue
    Scotland
    Feb 11, 2017
    Goil Avenue
    Righead Industrial Estate
    ML4 3LQ Bellshill
    Righead Court Goil Avenue
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScottish Registry
    Registration NumberSc264275
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ACTIVE ACCESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2025Petition date
    Dec 04, 2025Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Graham Bastick
    14-18 Hill Street
    EH2 3JZ Edinburgh
    practitioner
    14-18 Hill Street
    EH2 3JZ Edinburgh
    Notesscottish-insolvency-info

    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