ACCESS MECHANICAL HANDLING LIMITED

Register to unlock more data on OkredoRegister

ACCESS MECHANICAL HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC097279

Incorporation date

13/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Sholto Crescent, Righead Industrial Estat, Bellshill, Lanarkshire ML4 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1986)
dot icon16/02/2026
Appointment of Mrs Nuala Mary Borthwick as a director on 2025-06-24
dot icon24/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon16/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon04/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Termination of appointment of Jean Dingwall Borthwick as a secretary on 2022-07-19
dot icon19/07/2022
Termination of appointment of Jean Dingwall Borthwick as a director on 2022-07-19
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon01/12/2021
Change of details for Mr Mark Stewart Borthwick as a person with significant control on 2018-11-30
dot icon01/12/2021
Cessation of Francis Gerald Doyle as a person with significant control on 2018-11-30
dot icon01/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/02/2021
Termination of appointment of Francis Gerald Doyle as a director on 2018-11-30
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon25/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon22/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2019
Cancellation of shares. Statement of capital on 2018-11-30
dot icon10/01/2019
Purchase of own shares.
dot icon26/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon28/03/2018
Notification of Francis Gerald Doyle as a person with significant control on 2016-04-06
dot icon28/03/2018
Notification of Mark Stewart Borthwick as a person with significant control on 2016-04-06
dot icon20/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon24/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon13/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon20/03/2014
Registration of charge 0972790002
dot icon20/03/2014
Registration of charge 0972790003
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon05/07/2010
Director's details changed for Jean Dingwall Borthwick on 2010-06-21
dot icon05/07/2010
Director's details changed for Hendry Huntly Borthwick on 2010-06-21
dot icon20/11/2009
Appointment of Mr Mark Stewart Borthwick as a director
dot icon20/11/2009
Appointment of Mr Francis Gerald Doyle as a director
dot icon03/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/07/2009
Return made up to 21/06/09; full list of members
dot icon16/01/2009
Return made up to 21/06/08; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/07/2007
Return made up to 21/06/07; no change of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 21/06/06; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 21/06/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/06/2004
Return made up to 21/06/04; full list of members
dot icon25/09/2003
Accounts for a small company made up to 2003-03-31
dot icon25/06/2003
Return made up to 21/06/03; full list of members
dot icon07/08/2002
Accounts for a small company made up to 2002-03-31
dot icon02/07/2002
Return made up to 21/06/02; full list of members
dot icon13/07/2001
Accounts for a small company made up to 2001-03-31
dot icon25/06/2001
Return made up to 21/06/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-03-31
dot icon24/07/2000
Return made up to 21/06/00; full list of members
dot icon30/12/1999
Accounts for a small company made up to 1999-03-31
dot icon25/06/1999
Return made up to 21/06/99; full list of members
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon23/06/1998
Return made up to 21/06/98; full list of members
dot icon23/12/1997
Accounts for a small company made up to 1997-03-31
dot icon16/07/1997
Return made up to 21/06/97; full list of members
dot icon24/01/1997
Accounts for a small company made up to 1996-03-31
dot icon25/06/1996
Return made up to 21/06/96; full list of members
dot icon04/01/1996
Accounts for a small company made up to 1995-03-31
dot icon02/08/1995
Partic of mort/charge *
dot icon05/07/1995
Return made up to 21/06/95; full list of members
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon22/06/1994
Return made up to 21/06/94; change of members
dot icon28/04/1994
£ ic 10000/7400 31/03/94 £ sr 2600@1=2600
dot icon18/04/1994
Resolutions
dot icon23/12/1993
Accounts for a small company made up to 1993-03-31
dot icon17/06/1993
Return made up to 21/06/93; full list of members
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon07/07/1992
Return made up to 21/06/92; no change of members
dot icon06/02/1992
Accounts for a small company made up to 1991-03-31
dot icon27/06/1991
Return made up to 21/06/91; no change of members
dot icon05/04/1991
Accounts for a small company made up to 1990-03-31
dot icon13/09/1990
Return made up to 29/06/90; full list of members
dot icon26/04/1990
Return made up to 31/03/89; full list of members
dot icon26/04/1990
Accounts for a small company made up to 1989-03-31
dot icon11/05/1989
Accounts for a small company made up to 1988-03-31
dot icon11/05/1989
Return made up to 18/08/88; full list of members
dot icon20/03/1989
Director resigned
dot icon10/08/1988
Accounts for a small company made up to 1987-03-31
dot icon10/08/1988
Return made up to 25/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
New director appointed
dot icon20/08/1986
Registered office changed on 20/08/86 from: 9 earn avenue righead industrial estate bellshill lanarkshire
dot icon14/03/1986
Certificate of change of name
dot icon13/02/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

18
2023
change arrow icon-8.55 % *

* during past year

Cash in Bank

£683,685.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.14M
-
0.00
651.16K
-
2022
21
1.28M
-
0.00
747.60K
-
2023
18
1.32M
-
0.00
683.69K
-
2023
18
1.32M
-
0.00
683.69K
-

Employees

2023

Employees

18 Descended-14 % *

Net Assets(GBP)

1.32M £Ascended3.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

683.69K £Descended-8.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Francis Gerald Doyle
Director
30/10/2009 - 30/11/2018
-
Mr Mark Stewart Borthwick
Director
30/10/2009 - Present
-
Borthwick, Nuala Mary
Director
24/06/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ACCESS MECHANICAL HANDLING LIMITED

ACCESS MECHANICAL HANDLING LIMITED is an(a) Active company incorporated on 13/02/1986 with the registered office located at 11 Sholto Crescent, Righead Industrial Estat, Bellshill, Lanarkshire ML4 3LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS MECHANICAL HANDLING LIMITED?

toggle

ACCESS MECHANICAL HANDLING LIMITED is currently Active. It was registered on 13/02/1986 .

Where is ACCESS MECHANICAL HANDLING LIMITED located?

toggle

ACCESS MECHANICAL HANDLING LIMITED is registered at 11 Sholto Crescent, Righead Industrial Estat, Bellshill, Lanarkshire ML4 3LX.

What does ACCESS MECHANICAL HANDLING LIMITED do?

toggle

ACCESS MECHANICAL HANDLING LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

How many employees does ACCESS MECHANICAL HANDLING LIMITED have?

toggle

ACCESS MECHANICAL HANDLING LIMITED had 18 employees in 2023.

What is the latest filing for ACCESS MECHANICAL HANDLING LIMITED?

toggle

The latest filing was on 16/02/2026: Appointment of Mrs Nuala Mary Borthwick as a director on 2025-06-24.