CITY ACCESS SCAFFOLDING LTD

Register to unlock more data on OkredoRegister

CITY ACCESS SCAFFOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC487340

Incorporation date

23/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3f Dalhousie Business Park, Carrington Road, Bonnyrigg EH19 3HYCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2014)
dot icon07/04/2026
Registration of charge SC4873400006, created on 2026-03-31
dot icon01/04/2026
Termination of appointment of Jonathan Allan as a director on 2026-03-31
dot icon01/04/2026
Cessation of Kirsty Allan as a person with significant control on 2026-03-31
dot icon01/04/2026
Termination of appointment of Kirsty Cecilia Allan as a director on 2026-03-31
dot icon01/04/2026
Cessation of Jonathan Allan as a person with significant control on 2026-03-31
dot icon01/04/2026
Notification of City Access Group Limited as a person with significant control on 2026-03-31
dot icon07/10/2025
Confirmation statement made on 2025-09-23 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/11/2024
Director's details changed for Mrs Kirsty Cecilia Allan on 2024-11-25
dot icon25/11/2024
Change of details for Mrs Kirsty Allan as a person with significant control on 2024-11-25
dot icon25/11/2024
Change of details for Mr Jonathan Allan as a person with significant control on 2024-11-25
dot icon25/11/2024
Director's details changed for Miss Mandy Buchanan on 2024-11-25
dot icon25/11/2024
Director's details changed for Mr Mark Jones Skinner on 2024-11-25
dot icon25/11/2024
Director's details changed for Mr Jonathan Allan on 2024-11-25
dot icon25/11/2024
Confirmation statement made on 2024-09-23 with updates
dot icon13/09/2024
Sub-division of shares on 2024-08-15
dot icon12/09/2024
Resolutions
dot icon12/09/2024
Memorandum and Articles of Association
dot icon24/04/2024
Satisfaction of charge SC4873400004 in full
dot icon24/04/2024
Satisfaction of charge SC4873400005 in full
dot icon24/04/2024
Satisfaction of charge SC4873400003 in full
dot icon18/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon11/04/2023
Registered office address changed from 16 Lady Brae Gorebridge Midlothian EH23 4HT Scotland to Unit 3F Dalhousie Business Park Carrington Road Bonnyrigg EH19 3HY on 2023-04-11
dot icon06/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon31/05/2022
Registration of charge SC4873400005, created on 2022-05-30
dot icon25/05/2022
Registration of charge SC4873400004, created on 2022-05-24
dot icon24/05/2022
Satisfaction of charge SC4873400002 in full
dot icon27/04/2022
Satisfaction of charge SC4873400001 in full
dot icon03/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon08/10/2021
Appointment of Miss Mandy Buchanan as a director on 2021-06-01
dot icon03/03/2021
Director's details changed for Mr Mark Jones Skinner on 2021-01-01
dot icon03/03/2021
Director's details changed for Mr Jonathan Allan on 2021-01-01
dot icon25/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/11/2020
Director's details changed for Mr Jonathan Allan on 2019-09-24
dot icon24/11/2020
Director's details changed for Mr Mark Jones Skinner on 2019-09-24
dot icon24/11/2020
Change of details for Mr Jonathan Allan as a person with significant control on 2019-09-24
dot icon24/11/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon24/11/2020
Change of details for Mr Jonathan Allan as a person with significant control on 2019-09-24
dot icon24/11/2020
Director's details changed for Mr Mark Jones Skinner on 2019-09-24
dot icon24/11/2020
Director's details changed for Mrs Kirsty Cecilia Allan on 2019-09-24
dot icon24/11/2020
Change of details for Mr Jonathan Allan as a person with significant control on 2019-09-24
dot icon10/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/09/2019
Withdrawal of a person with significant control statement on 2019-09-27
dot icon27/09/2019
Notification of Jonathan Allan as a person with significant control on 2016-04-06
dot icon27/09/2019
Notification of Kirsty Allan as a person with significant control on 2016-04-06
dot icon27/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/10/2018
Registration of charge SC4873400003, created on 2018-10-08
dot icon30/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon31/08/2018
Registration of charge SC4873400002, created on 2018-08-27
dot icon19/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/01/2018
Registered office address changed from Unit 7/a2 Dalhousie Business Park Carrington Road Bonnyrigg Midlothian EH19 3HY Scotland to 16 Lady Brae Gorebridge Midlothian EH23 4HT on 2018-01-11
dot icon30/10/2017
Registration of charge SC4873400001, created on 2017-10-25
dot icon04/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon10/07/2017
Registered office address changed from 25 Sandyford Place Glasgow G3 7NG Scotland to Unit 7/a2 Dalhousie Business Park Carrington Road Bonnyrigg Midlothian EH19 3HY on 2017-07-10
dot icon16/06/2017
Registered office address changed from 14 Saint Davids Grove Dalkeith Midlothian EH22 3FG to 25 Sandyford Place Glasgow G3 7NG on 2017-06-16
dot icon04/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/12/2016
Termination of appointment of Mandy Buchanan as a director on 2016-12-16
dot icon06/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon30/06/2016
Appointment of Mr Mark Jones Skinner as a director on 2016-04-04
dot icon13/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon07/08/2015
Appointment of Jonathan Allan as a director on 2015-06-15
dot icon03/08/2015
Appointment of Mandy Buchanan as a director on 2015-01-29
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon23/09/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
534.33K
-
0.00
198.63K
-
2022
41
984.42K
-
0.00
181.76K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, Kirsty Cecilia
Director
23/09/2014 - 31/03/2026
3
Buchanan, Mandy
Director
01/06/2021 - Present
5
Skinner, Mark Jones
Director
04/04/2016 - Present
2
Buchanan, Mandy
Director
29/01/2015 - 16/12/2016
5
Allan, Jonathan
Director
15/06/2015 - 31/03/2026
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY ACCESS SCAFFOLDING LTD

CITY ACCESS SCAFFOLDING LTD is an(a) Active company incorporated on 23/09/2014 with the registered office located at Unit 3f Dalhousie Business Park, Carrington Road, Bonnyrigg EH19 3HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY ACCESS SCAFFOLDING LTD?

toggle

CITY ACCESS SCAFFOLDING LTD is currently Active. It was registered on 23/09/2014 .

Where is CITY ACCESS SCAFFOLDING LTD located?

toggle

CITY ACCESS SCAFFOLDING LTD is registered at Unit 3f Dalhousie Business Park, Carrington Road, Bonnyrigg EH19 3HY.

What does CITY ACCESS SCAFFOLDING LTD do?

toggle

CITY ACCESS SCAFFOLDING LTD operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

What is the latest filing for CITY ACCESS SCAFFOLDING LTD?

toggle

The latest filing was on 07/04/2026: Registration of charge SC4873400006, created on 2026-03-31.