Active Access Limited

DataGardener
active access limited
in liquidation
Small

Active Access Limited

sc243739Private Limited With Share Capital

14-18 Hill Street, Edinburgh, EH23JZ
Incorporated

11/02/2003

Company Age

23 years

Directors

1

Employees

20

SIC Code

77390

Risk

not scored

Company Overview

Registration, classification & business activity

Active Access Limited (sc243739) is a private limited with share capital incorporated on 11/02/2003 (23 years old) and registered in edinburgh, EH23JZ. The company operates under SIC code 77390 - renting and leasing of other machinery, equipment and tangible goods n.e.c..

Having been formed in 2003, active access limited became part of the zl group of companies in 2017, with the aim of being the leading independent provider of cherry pickers, scissor lifts, booms and tracked spider lifts in scotland. during 2021, the business benefited from significant investment in...

Private Limited With Share Capital
SIC: 77390
Small
Incorporated 11/02/2003
EH23JZ
20 employees

Financial Overview

Total Assets

£6.10M

Liabilities

£3.50M

Net Assets

£2.60M

Est. Turnover

£3.67M

AI Estimated
Unreported
Cash

£13.9K

Key Metrics

20

Employees

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1
director

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2025
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:05-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-11-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-10-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-10-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2017
Capital Allotment Shares
Category:Capital
Date:26-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2013
Gazette Notice Compulsary
Category:Gazette
Date:03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:01-06-2011
Resolution
Category:Resolution
Date:01-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2011
Termination Secretary Company With Name
Category:Officers
Date:20-04-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:18-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:14-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:18-11-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-11-2009
Gazette Notice Compulsary
Category:Gazette
Date:30-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2009
Legacy
Category:Officers
Date:13-02-2009
Legacy
Category:Officers
Date:13-02-2009
Legacy
Category:Officers
Date:13-02-2009
Legacy
Category:Annual Return
Date:12-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2007
Legacy
Category:Mortgage
Date:29-06-2007
Legacy
Category:Annual Return
Date:05-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2006
Legacy
Category:Annual Return
Date:21-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2005
Legacy
Category:Annual Return
Date:22-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2004
Legacy
Category:Annual Return
Date:03-03-2004
Legacy
Category:Officers
Date:11-02-2004
Legacy
Category:Officers
Date:11-02-2004
Legacy
Category:Officers
Date:20-01-2004
Legacy
Category:Officers
Date:20-01-2004
Legacy
Category:Officers
Date:20-01-2004
Legacy
Category:Officers
Date:20-01-2004
Legacy
Category:Address
Date:06-12-2003
Legacy
Category:Accounts
Date:14-10-2003

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/04/2026
Filing Date14/04/2025
Latest Accounts31/07/2024

Trading Addresses

Righead Court Goil Avenue, Righead Industrial Estate, Bellshill, Ml4 3Lq, ML43LQRegistered
Unit 1, Active Business Centre, 2 Leckie Drive Allanshaw Industrial, Hamilton, Lanarkshire, ML39FN
Unit 1, Active Business Centre, 2 Leckie Drive Allanshaw Industrial, Hamilton, Lanarkshire, ML39FN
Righead Court Goil Avenue, Righead Industrial Estate, Bellshill, Ml4 3Lq, ML43LQRegistered
Righead Court Goil Avenue, Righead Industrial Estate, Bellshill, Ml4 3Lq, ML43LQRegistered