ACTIVE ACCESS LIMITED

Register to unlock more data on OkredoRegister

ACTIVE ACCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC243739

Incorporation date

11/02/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

14-18 Hill Street, Edinburgh EH2 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon05/12/2025
Court order in a winding-up (& Court Order attachment)
dot icon05/12/2025
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 2025-12-05
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon19/09/2025
Cessation of Tkz Properties Ltd as a person with significant control on 2025-09-19
dot icon19/09/2025
Notification of Active Specialised Access Limited as a person with significant control on 2025-09-19
dot icon14/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon25/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon09/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon25/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon11/07/2023
Termination of appointment of Murat Onel as a director on 2023-07-11
dot icon28/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon26/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon01/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon10/02/2022
Appointment of Mr Murat Onel as a director on 2022-02-04
dot icon18/11/2021
Unaudited abridged accounts made up to 2021-07-31
dot icon21/10/2021
Alterations to floating charge SC2437390004
dot icon11/10/2021
Alterations to floating charge SC2437390005
dot icon02/09/2021
Alterations to floating charge SC2437390005
dot icon19/08/2021
Registration of charge SC2437390005, created on 2021-08-19
dot icon01/07/2021
Current accounting period extended from 2021-03-31 to 2021-07-31
dot icon25/03/2021
Confirmation statement made on 2021-02-11 with updates
dot icon22/03/2021
Notification of Tkz Properties Ltd as a person with significant control on 2021-03-22
dot icon22/03/2021
Cessation of Zl Group Ltd as a person with significant control on 2021-03-22
dot icon09/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon08/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/08/2019
Termination of appointment of David John Irvine as a director on 2019-08-20
dot icon25/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon09/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-11 with updates
dot icon01/03/2018
Change of details for Evitca Ltd as a person with significant control on 2018-03-01
dot icon02/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon25/08/2017
Registration of charge SC2437390004, created on 2017-08-21
dot icon26/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon20/06/2017
Registration of charge SC2437390003, created on 2017-06-08
dot icon14/06/2017
Satisfaction of charge SC2437390002 in full
dot icon01/06/2017
Appointment of Mr David John Irvine as a director on 2017-05-31
dot icon01/06/2017
Termination of appointment of Andrew James Mccusker as a director on 2017-05-31
dot icon01/06/2017
Termination of appointment of Andrew James Mccusker as a secretary on 2017-05-31
dot icon12/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon05/02/2017
Registered office address changed from Active Business Centre 2 Leckie Drive Allanshaw Industrial Estate Hamilton South Lanarkshire ML3 9FN to Righead Court Goil Avenue Righead Industrial Estate Bellshill ML4 3LQ on 2017-02-05
dot icon28/12/2016
Appointment of Mr Seref Zengin as a director on 2016-12-23
dot icon05/09/2016
Termination of appointment of Graeme Russell Smith as a director on 2016-09-01
dot icon05/09/2016
Termination of appointment of Leigh Charles Baker as a director on 2016-09-01
dot icon06/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/06/2016
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon20/04/2016
Appointment of Mr Andrew James Mccusker as a secretary on 2016-04-01
dot icon20/04/2016
Appointment of Mr Graeme Russell Smith as a director on 2016-04-01
dot icon20/04/2016
Appointment of Mr Leigh Charles Baker as a director on 2016-04-01
dot icon20/04/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon25/02/2016
Registration of charge SC2437390002, created on 2016-02-25
dot icon25/02/2016
Satisfaction of charge 1 in full
dot icon09/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/06/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/06/2013
Compulsory strike-off action has been discontinued
dot icon07/06/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon03/05/2013
First Gazette notice for compulsory strike-off
dot icon21/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/06/2011
Certificate of change of name
dot icon01/06/2011
Resolutions
dot icon20/04/2011
Director's details changed for Andrew Mccusker on 2011-04-01
dot icon20/04/2011
Termination of appointment of Leanne Mccusker as a secretary
dot icon18/03/2011
Annual return made up to 2011-02-11
dot icon13/10/2010
Registered office address changed from 7 Leckie Drive Allanshaw Industrial Estate Hamilton Lanarkshire ML3 9BG on 2010-10-13
dot icon13/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/05/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon14/05/2010
Director's details changed for Andrew Mccusker on 2009-06-05
dot icon14/05/2010
Secretary's details changed for Leanne Mccusker on 2009-06-05
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/11/2009
Annual return made up to 2009-02-11
dot icon07/11/2009
Compulsory strike-off action has been discontinued
dot icon30/10/2009
First Gazette notice for compulsory strike-off
dot icon23/07/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/02/2009
Appointment terminated director james gunn
dot icon13/02/2009
Secretary appointed leanne gilles mccusker
dot icon13/02/2009
Appointment terminated secretary andrew mccusker
dot icon12/05/2008
Return made up to 11/02/08; no change of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon29/06/2007
Partic of mort/charge *
dot icon05/06/2007
Return made up to 11/02/07; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/03/2006
Return made up to 11/02/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon22/02/2005
Return made up to 11/02/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon03/03/2004
Return made up to 11/02/04; full list of members
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New secretary appointed
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Secretary resigned;director resigned
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Director resigned
dot icon06/12/2003
Registered office changed on 06/12/03 from: 37 rederech crescent hamilton lanarkshire ML3 8QF
dot icon14/10/2003
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon23/09/2003
Ad 17/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon30/08/2003
New director appointed
dot icon30/08/2003
New director appointed
dot icon30/08/2003
New director appointed
dot icon05/04/2003
Secretary resigned
dot icon05/04/2003
Director resigned
dot icon02/04/2003
New secretary appointed;new director appointed
dot icon02/04/2003
New director appointed
dot icon11/02/2003
Secretary resigned
dot icon11/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.92M
-
0.00
21.80K
-
2022
21
2.19M
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connelly, Stephen
Director
17/03/2003 - 05/01/2004
2
Onel, Murat
Director
04/02/2022 - 11/07/2023
11
Zengin, Seref
Director
23/12/2016 - Present
26
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
11/02/2003 - 11/02/2003
8526
Mr Leigh Charles Baker
Director
01/04/2016 - 01/09/2016
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE ACCESS LIMITED

ACTIVE ACCESS LIMITED is an(a) Liquidation company incorporated on 11/02/2003 with the registered office located at 14-18 Hill Street, Edinburgh EH2 3JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE ACCESS LIMITED?

toggle

ACTIVE ACCESS LIMITED is currently Liquidation. It was registered on 11/02/2003 .

Where is ACTIVE ACCESS LIMITED located?

toggle

ACTIVE ACCESS LIMITED is registered at 14-18 Hill Street, Edinburgh EH2 3JZ.

What does ACTIVE ACCESS LIMITED do?

toggle

ACTIVE ACCESS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for ACTIVE ACCESS LIMITED?

toggle

The latest filing was on 05/12/2025: Court order in a winding-up (& Court Order attachment).