ENTRANCE ACCESS SOLUTIONS LTD
Status | ACTIVE |
Company No. | SC484570 |
Category | Private Limited Company |
Incorporated | 18 Aug 2014 |
Age | 9 years, 9 months, 17 days |
Jurisdiction | Scotland |
SUMMARY
ENTRANCE ACCESS SOLUTIONS LTD is an active private limited company with number SC484570. It was incorporated 9 years, 9 months, 17 days ago, on 18 August 2014. The company address is 15 Glenfield Road 15 Glenfield Road, Glasgow, G75 0RA, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Notification of a person with significant control
Date: 07 Mar 2024
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-01
Psc name: Jane Duncan
Documents
Cessation of a person with significant control
Date: 07 Mar 2024
Action Date: 07 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-07
Psc name: Jane Duncan
Documents
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2022
Action Date: 30 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-08-30
Charge number: SC4845700001
Documents
Cessation of a person with significant control
Date: 04 Apr 2022
Action Date: 23 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Scott Alexander Duncan
Cessation date: 2022-03-23
Documents
Appoint person director company with name date
Date: 30 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-25
Officer name: Mrs Jane Duncan
Documents
Confirmation statement with updates
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Change to a person with significant control
Date: 25 Aug 2021
Action Date: 11 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-11
Psc name: Mr Scott Alexander Duncan
Documents
Change to a person with significant control
Date: 25 Aug 2021
Action Date: 11 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jane Duncan
Change date: 2021-08-11
Documents
Change person director company with change date
Date: 25 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Nugent Duncan
Change date: 2021-08-10
Documents
Change to a person with significant control
Date: 25 Aug 2021
Action Date: 10 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig Nugent Duncan
Change date: 2021-08-10
Documents
Change person secretary company with change date
Date: 25 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Craig Nugent Duncan
Change date: 2021-08-10
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Address
Type: AD01
Old address: 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland
New address: 15 Glenfield Road East Kilbride Glasgow G75 0RA
Change date: 2021-07-06
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type total exemption full
Date: 20 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Notification of a person with significant control
Date: 10 Oct 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jane Duncan
Notification date: 2019-04-01
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Notification of a person with significant control
Date: 10 Oct 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Scott Alexander Duncan
Notification date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 27 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type micro entity
Date: 01 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-05
New address: 21 Hunter Street East Kilbride Glasgow G74 4LZ
Old address: 8 Benview Road Clarkston Toll Glasgow G76 7PP
Documents
Accounts with accounts type micro entity
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type micro entity
Date: 18 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Some Companies
76 CAMBERWELL NEW ROAD,LONDON,SE5 0RS
Number: | 11647358 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN DOOR PEOPLE DEVELOPMENT LIMITED
14 PARKFIELD ROAD,TAUNTON,TA1 4RW
Number: | 08574378 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10939553 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 14,LONDON,SW2 4FZ
Number: | 11483116 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE N4 KIDLINGTON CENTRE,KIDLINGTON,OX5 2DL
Number: | 11307303 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 TOWNSEND LANE,HARPENDEN,AL5 2QE
Number: | 08566598 |
Status: | ACTIVE |
Category: | Private Limited Company |