ACCESS SOLUTIONS (SCAFFOLDING CONTRACTS) LIMITED

Register to unlock more data on OkredoRegister

ACCESS SOLUTIONS (SCAFFOLDING CONTRACTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC191766

Incorporation date

07/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakfield House, 378 Brandon Street, Motherwell ML1 1XACopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1998)
dot icon14/04/2026
Cessation of Claire Campbell as a person with significant control on 2026-04-05
dot icon14/04/2026
Cessation of Dean John Campbell as a person with significant control on 2026-04-05
dot icon14/04/2026
Termination of appointment of Dean John Campbell as a director on 2026-04-05
dot icon14/04/2026
Cessation of Gregor Campbell as a person with significant control on 2026-04-05
dot icon14/04/2026
Resolutions
dot icon14/04/2026
Memorandum and Articles of Association
dot icon14/04/2026
Notification of Access Solutions (Scaffolding Contracts) Group Limited as a person with significant control on 2026-04-05
dot icon01/03/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon16/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon23/01/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/06/2023
Appointment of Mr Christopher John Lyon as a director on 2023-05-10
dot icon01/02/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon10/12/2021
Notification of Dean John Campbell as a person with significant control on 2021-01-01
dot icon27/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/04/2021
Director's details changed for Mrs Claire Campbell on 2021-04-23
dot icon24/04/2021
Secretary's details changed for Mrs Claire Campbell on 2021-04-23
dot icon24/04/2021
Director's details changed for Dean John Campbell on 2021-04-23
dot icon24/04/2021
Director's details changed for Mr Gregor Campbell on 2021-04-23
dot icon03/03/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon02/03/2021
Registered office address changed from 3.1 Wallace House Maxwell Place Stirling FK8 1JU United Kingdom to Oakfield House 378 Brandon Street Motherwell ML1 1XA on 2021-03-02
dot icon22/10/2020
Registered office address changed from Wallace House Maxwell Place Stirling FK8 1JU United Kingdom to 3.1 Wallace House Maxwell Place Stirling FK8 1JU on 2020-10-22
dot icon22/10/2020
Director's details changed for Dean John Campbell on 2020-10-22
dot icon13/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon16/09/2020
Director's details changed for Dean John Campbell on 2020-09-16
dot icon16/09/2020
Registered office address changed from 87 High Street Tillicoultry FK13 6AA Scotland to Wallace House Maxwell Place Stirling FK8 1JU on 2020-09-16
dot icon15/01/2020
Confirmation statement made on 2019-12-07 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/04/2019
Registered office address changed from 87 High Street Tillicoultry Clackmannanshire FK13 6AA to 87 High Street Tillicoultry FK13 6AA on 2019-04-04
dot icon14/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon21/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/02/2018
Appointment of Dean John Campbell as a director on 2018-02-15
dot icon15/12/2017
Director's details changed for Mr Gregor Campbell on 2017-12-12
dot icon15/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon15/12/2017
Change of details for Mr Gregor Campbell as a person with significant control on 2017-12-12
dot icon24/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/09/2017
Notification of Gregor Campbell as a person with significant control on 2017-07-17
dot icon15/09/2017
Notification of Claire Campbell as a person with significant control on 2017-07-17
dot icon27/07/2017
Termination of appointment of Helen Campbell as a director on 2017-07-18
dot icon27/07/2017
Cessation of Helen Campbell as a person with significant control on 2017-07-17
dot icon03/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon03/01/2017
Director's details changed for Helen Campbell on 2017-01-03
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon03/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon24/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon22/11/2013
Amended accounts made up to 2012-02-29
dot icon22/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon10/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon30/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon22/02/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon22/02/2012
Director's details changed for Gregor Campbell on 2012-02-22
dot icon30/09/2011
Total exemption full accounts made up to 2011-02-28
dot icon25/02/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon03/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon09/02/2010
Appointment of Gregor Campbell as a director
dot icon11/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon05/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon23/12/2009
Director's details changed for Claire Campbell on 2009-12-07
dot icon23/12/2009
Director's details changed for Helen Campbell on 2009-12-07
dot icon20/01/2009
Return made up to 07/12/08; full list of members
dot icon12/11/2008
Total exemption full accounts made up to 2008-02-29
dot icon15/01/2008
Return made up to 07/12/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon24/01/2007
Return made up to 07/12/06; full list of members
dot icon11/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon09/01/2006
Return made up to 07/12/05; full list of members
dot icon19/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon25/01/2005
Return made up to 07/12/04; full list of members
dot icon20/12/2004
Full accounts made up to 2004-02-29
dot icon26/01/2004
Return made up to 07/12/03; full list of members
dot icon27/08/2003
Total exemption full accounts made up to 2003-02-28
dot icon30/12/2002
Return made up to 07/12/02; full list of members
dot icon10/09/2002
Total exemption full accounts made up to 2002-02-28
dot icon12/12/2001
Return made up to 07/12/01; full list of members
dot icon23/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon28/12/2000
Partic of mort/charge *
dot icon06/12/2000
Return made up to 07/12/00; full list of members
dot icon24/11/2000
Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100
dot icon28/09/2000
Full accounts made up to 2000-02-29
dot icon15/09/2000
New director appointed
dot icon07/06/2000
New secretary appointed
dot icon22/05/2000
Secretary resigned
dot icon31/03/2000
Accounting reference date extended from 31/12/99 to 29/02/00
dot icon29/02/2000
Return made up to 07/12/99; full list of members
dot icon29/02/2000
Registered office changed on 29/02/00 from: 19 glasgow road paisley renfrewshire PA1 3QX
dot icon28/01/2000
Secretary resigned
dot icon21/01/2000
New secretary appointed
dot icon21/01/2000
New director appointed
dot icon16/09/1999
Director resigned
dot icon09/06/1999
Certificate of change of name
dot icon07/06/1999
New secretary appointed;new director appointed
dot icon12/04/1999
Memorandum and Articles of Association
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Secretary resigned
dot icon12/04/1999
Director resigned
dot icon07/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

65
2022
change arrow icon+43.03 % *

* during past year

Cash in Bank

£1,874,699.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
2.88M
-
0.00
1.31M
-
2022
65
3.54M
-
0.00
1.87M
-
2022
65
3.54M
-
0.00
1.87M
-

Employees

2022

Employees

65 Ascended3 % *

Net Assets(GBP)

3.54M £Ascended22.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.87M £Ascended43.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Helen Campbell
Director
31/03/1999 - 18/07/2017
-
Atkinson, Neil
Director
31/03/1999 - 31/03/1999
8
Mrs Claire Campbell
Director
31/03/2000 - Present
-
Mr Gregor Campbell
Director
28/01/2010 - Present
8
Mr Dean John Campbell
Director
15/02/2018 - 05/04/2026
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ACCESS SOLUTIONS (SCAFFOLDING CONTRACTS) LIMITED

ACCESS SOLUTIONS (SCAFFOLDING CONTRACTS) LIMITED is an(a) Active company incorporated on 07/12/1998 with the registered office located at Oakfield House, 378 Brandon Street, Motherwell ML1 1XA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS SOLUTIONS (SCAFFOLDING CONTRACTS) LIMITED?

toggle

ACCESS SOLUTIONS (SCAFFOLDING CONTRACTS) LIMITED is currently Active. It was registered on 07/12/1998 .

Where is ACCESS SOLUTIONS (SCAFFOLDING CONTRACTS) LIMITED located?

toggle

ACCESS SOLUTIONS (SCAFFOLDING CONTRACTS) LIMITED is registered at Oakfield House, 378 Brandon Street, Motherwell ML1 1XA.

What does ACCESS SOLUTIONS (SCAFFOLDING CONTRACTS) LIMITED do?

toggle

ACCESS SOLUTIONS (SCAFFOLDING CONTRACTS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ACCESS SOLUTIONS (SCAFFOLDING CONTRACTS) LIMITED have?

toggle

ACCESS SOLUTIONS (SCAFFOLDING CONTRACTS) LIMITED had 65 employees in 2022.

What is the latest filing for ACCESS SOLUTIONS (SCAFFOLDING CONTRACTS) LIMITED?

toggle

The latest filing was on 14/04/2026: Cessation of Claire Campbell as a person with significant control on 2026-04-05.