ACCESS AUTOMATION SCOTLAND LTD
Overview
Company Name | ACCESS AUTOMATION SCOTLAND LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC333961 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACCESS AUTOMATION SCOTLAND LTD?
- (4534) /
Where is ACCESS AUTOMATION SCOTLAND LTD located?
Registered Office Address | Narplan House 63 Main Street Rutherglen G73 2JH Glasgow South Lanarkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ACCESS AUTOMATION SCOTLAND LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2009 |
What are the latest filings for ACCESS AUTOMATION SCOTLAND LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Elaine Currie as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Mcconville as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Nov 30, 2008 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 15, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Andrew Mcconville on Nov 15, 2009 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Incorporation | 13 pages | NEWINC |
Who are the officers of ACCESS AUTOMATION SCOTLAND LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NARPLAN ACCOUNTING SERVICES | Secretary | Main Street Rutherglen G73 2JH Glasgow Narplan House 63 South Lanarkshire | British | 130198530001 | ||||||
CURRIE, Elaine | Director | 63 Main Street Rutherglen G73 2JH Glasgow Narplan House South Lanarkshire | United Kingdom | British | Administrator | 116955810001 | ||||
DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
MCCONVILLE, Andrew | Director | Craighirst Drive Hardgate G81 6LQ Clydebank 16 Dunbartonshire | Scotland | British | Contractor | 128862440001 | ||||
DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
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