Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ACTIVE ACCESS LIMITED
Company Information for

ACTIVE ACCESS LIMITED

RIGHEAD COURT GOIL AVENUE, RIGHEAD INDUSTRIAL ESTATE, BELLSHILL, ML4 3LQ,
Company Registration Number
SC243739
Private Limited Company
Active

Company Overview

About Active Access Ltd
ACTIVE ACCESS LIMITED was founded on 2003-02-11 and has its registered office in Bellshill. The organisation's status is listed as "Active". Active Access Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ACTIVE ACCESS LIMITED
 
Legal Registered Office
RIGHEAD COURT GOIL AVENUE
RIGHEAD INDUSTRIAL ESTATE
BELLSHILL
ML4 3LQ
Other companies in ML3
 
Previous Names
ACTIVE RENTALS LIMITED01/06/2011
Filing Information
Company Number SC243739
Company ID Number SC243739
Date formed 2003-02-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB813908918  
Last Datalog update: 2025-12-06 11:27:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVE ACCESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACTIVE ACCESS LIMITED
The following companies were found which have the same name as ACTIVE ACCESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTIVE ACCESS SCAFFOLDING LIMITED 21 SWINTON ROAD BAILLIESTON BAILLIESTON GLASGOW G69 6DS Dissolved Company formed on the 2008-10-27
ACTIVE ACCESS TRAINING AND CONSULTING LTD 44 BERTIE ROAD SOUTHSEA HAMPSHIRE PO4 8JX Dissolved Company formed on the 2007-03-06
ACTIVE ACCESSORIES LIMITED 70 GRACECHURCH STREET LONDON EC3V 0HR Active Company formed on the 2010-02-17
ACTIVE ACCESS SERVICES LP SUITE 2 5 ST VINCENT STREET EDINBURGH EH3 6SW Active Company formed on the 2015-03-26
ACTIVE ACCESS PTY. LTD. VIC 3034 Strike-off action in progress Company formed on the 1991-06-17
ACTIVE ACCESS SDN. BHD. Unknown
ACTIVE ACCESSORIES LIMITED Dissolved Company formed on the 1991-08-01
ACTIVE ACCESS SOLUTIONS PTY LTD Active Company formed on the 2017-06-27
ACTIVE ACCESS SOLUTIONS PTY LTD NSW 2478 Active Company formed on the 2017-06-27
ACTIVE ACCESSORIES LLC New Jersey Unknown
ACTIVE ACCESS ENTERPRISE LIMITED Unknown Company formed on the 2019-11-04
Active Access Limited Unknown Company formed on the 2021-05-03

Company Officers of ACTIVE ACCESS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN IRVINE
Director 2017-05-31
SEREF ZENGIN
Director 2016-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES MCCUSKER
Company Secretary 2016-04-01 2017-05-31
ANDREW JAMES MCCUSKER
Director 2003-03-17 2017-05-31
LEIGH CHARLES BAKER
Director 2016-04-01 2016-09-01
GRAEME RUSSELL SMITH
Director 2016-04-01 2016-09-01
LEANNE MCCUSKER
Company Secretary 2009-02-03 2011-02-12
ANDREW MCCUSKER
Company Secretary 2004-01-17 2009-02-03
JAMES GUNN
Director 2004-01-17 2009-02-03
STEPHEN CONNELLY
Company Secretary 2003-03-17 2004-01-05
STEPHEN CONNELLY
Director 2003-03-17 2004-01-05
GEORGE GRAHAM
Director 2003-08-25 2004-01-05
MARTINA MEECHAN
Director 2003-08-25 2004-01-05
MARY DEBORAH NAUGHTON
Director 2003-08-25 2004-01-05
CAROL MILLAR HASTIE
Company Secretary 2003-02-11 2003-03-27
GORDON MCLAREN HASTIE
Director 2003-02-11 2003-03-27
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-02-11 2003-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN IRVINE ON SITE PROJECT SERVICES LTD Director 2017-10-06 CURRENT 2014-02-20 Active
DAVID JOHN IRVINE ZLG (UK) LIMITED Director 2017-06-09 CURRENT 2004-01-06 Active
DAVID JOHN IRVINE EURO MECHANICAL HANDLING LTD Director 2017-06-09 CURRENT 2009-01-28 Active
DAVID JOHN IRVINE PRO GLOBAL FREIGHT SOLUTIONS LTD Director 2017-06-09 CURRENT 2010-08-03 Active
DAVID JOHN IRVINE TKZ PROPERTIES LTD Director 2017-06-09 CURRENT 2016-03-23 Active
DAVID JOHN IRVINE FOXDALE (PLATFORM AND PLANT) LIMITED Director 2017-05-31 CURRENT 2007-02-19 Active
DAVID JOHN IRVINE ACTIVE RENTALS LIMITED Director 2017-05-31 CURRENT 2007-06-19 Active
DAVID JOHN IRVINE ZL GROUP LTD Director 2017-05-31 CURRENT 2004-03-02 Active
DAVID JOHN IRVINE ZLG LEISURE LTD Director 2017-05-31 CURRENT 2016-05-12 Active
SEREF ZENGIN HAMILTON ACADEMICAL FOOTBALL CLUB LIMITED Director 2017-12-15 CURRENT 1903-08-07 Active
SEREF ZENGIN ON SITE PROJECT SERVICES LTD Director 2017-10-06 CURRENT 2014-02-20 Active
SEREF ZENGIN FOXDALE (PLATFORM AND PLANT) LIMITED Director 2017-05-31 CURRENT 2007-02-19 Active
SEREF ZENGIN ACTIVE RENTALS LIMITED Director 2017-05-31 CURRENT 2007-06-19 Active
SEREF ZENGIN ZL GROUP LTD Director 2017-05-31 CURRENT 2004-03-02 Active
SEREF ZENGIN ZLG LEISURE LTD Director 2017-05-31 CURRENT 2016-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-05Error
2025-12-05REGISTERED OFFICE CHANGED ON 05/12/25 FROM Righead Court Goil Avenue Righead Industrial Estate Bellshill ML4 3LQ Scotland
2025-10-22CONFIRMATION STATEMENT MADE ON 22/10/25, WITH UPDATES
2025-10-09CONFIRMATION STATEMENT MADE ON 09/10/25, WITH UPDATES
2025-09-19CESSATION OF TKZ PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2025-09-19Notification of Active Specialised Access Limited as a person with significant control on 2025-09-19
2025-04-14Unaudited abridged accounts made up to 2024-07-31
2024-04-09Unaudited abridged accounts made up to 2023-07-31
2023-07-11APPOINTMENT TERMINATED, DIRECTOR MURAT ONEL
2023-04-28Unaudited abridged accounts made up to 2022-07-31
2023-02-26CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-10DIRECTOR APPOINTED MR MURAT ONEL
2022-02-10AP01DIRECTOR APPOINTED MR MURAT ONEL
2021-10-21466(Scot)Alter floating charge SC2437390004
2021-10-11466(Scot)Alter floating charge SC2437390005
2021-09-02466(Scot)Alter floating charge SC2437390005
2021-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2437390005
2021-07-01AA01Current accounting period extended from 31/03/21 TO 31/07/21
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-03-22PSC02Notification of Tkz Properties Ltd as a person with significant control on 2021-03-22
2021-03-22PSC07CESSATION OF ZL GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN IRVINE
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 10000
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-03-01PSC05Change of details for Evitca Ltd as a person with significant control on 2018-03-01
2017-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2437390004
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-26SH0131/05/17 STATEMENT OF CAPITAL GBP 10000
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2437390003
2017-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2437390002
2017-06-01AP01DIRECTOR APPOINTED MR DAVID JOHN IRVINE
2017-06-01TM02Termination of appointment of Andrew James Mccusker on 2017-05-31
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MCCUSKER
2017-03-12LATEST SOC12/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-12CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/17 FROM Active Business Centre 2 Leckie Drive Allanshaw Industrial Estate Hamilton South Lanarkshire ML3 9FN
2016-12-28AP01DIRECTOR APPOINTED MR SEREF ZENGIN
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH BAKER
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SMITH
2016-06-06AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-06AA30/04/15 TOTAL EXEMPTION SMALL
2016-06-06AA01Previous accounting period shortened from 30/04/16 TO 31/03/16
2016-04-20AP03Appointment of Mr Andrew James Mccusker as company secretary on 2016-04-01
2016-04-20AP01DIRECTOR APPOINTED MR GRAEME RUSSELL SMITH
2016-04-20AP01DIRECTOR APPOINTED MR LEIGH CHARLES BAKER
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0111/02/16 ANNUAL RETURN FULL LIST
2016-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2437390002
2016-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2437390002
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0111/02/15 FULL LIST
2015-02-03AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0111/02/14 FULL LIST
2014-02-04AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-10AA30/04/12 TOTAL EXEMPTION SMALL
2013-06-08DISS40DISS40 (DISS40(SOAD))
2013-06-07AR0111/02/13 FULL LIST
2013-05-03GAZ1FIRST GAZETTE
2012-03-21AR0111/02/12 FULL LIST
2011-12-13AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-01CERTNMCOMPANY NAME CHANGED ACTIVE RENTALS LIMITED CERTIFICATE ISSUED ON 01/06/11
2011-06-01RES15CHANGE OF NAME 29/04/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCUSKER / 01/04/2011
2011-04-20TM02APPOINTMENT TERMINATED, SECRETARY LEANNE MCCUSKER
2011-03-18AR0111/02/11 NO CHANGES
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 7 LECKIE DRIVE ALLANSHAW INDUSTRIAL ESTATE HAMILTON LANARKSHIRE ML3 9BG
2010-10-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-14AR0111/02/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCUSKER / 05/06/2009
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / LEANNE MCCUSKER / 05/06/2009
2010-01-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-18AR0111/02/09 NO CHANGES
2009-11-07DISS40DISS40 (DISS40(SOAD))
2009-10-30GAZ1FIRST GAZETTE
2009-07-23AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-13288aSECRETARY APPOINTED LEANNE GILLES MCCUSKER
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR JAMES GUNN
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY ANDREW MCCUSKER
2008-05-12363sRETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-05363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-21363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/04
2004-03-03363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288aNEW SECRETARY APPOINTED
2004-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-20288bDIRECTOR RESIGNED
2004-01-20288bDIRECTOR RESIGNED
2004-01-20288bDIRECTOR RESIGNED
2003-12-06287REGISTERED OFFICE CHANGED ON 06/12/03 FROM: 37 REDERECH CRESCENT HAMILTON LANARKSHIRE ML3 8QF
2003-10-14225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04
2003-09-2388(2)RAD 17/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-08-30288aNEW DIRECTOR APPOINTED
2003-08-30288aNEW DIRECTOR APPOINTED
2003-08-30288aNEW DIRECTOR APPOINTED
2003-04-05288bDIRECTOR RESIGNED
2003-04-05288bSECRETARY RESIGNED
2003-04-02288aNEW DIRECTOR APPOINTED
2003-04-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1053875 Active Licenced property: LECKIE DRIVE UNIT 7 ALLANSHAW INDUSTRIAL ESTATE WELLHALL ROAD HAMILTON ALLANSHAW INDUSTRIAL ESTATE GB ML3 9FN;RIGHEAD INDUSTRIAL ESTATE GOIL AVENUE BELLSHILL GB ML4 3LQ. Correspondance address: Goil Avenue Righead Court Righead Industrial Estate Bellshill Righead Industrial Estate GB ML4 3LQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2025-11-14
Proposal to Strike Off2013-05-03
Proposal to Strike Off2009-10-30
Fines / Sanctions
No fines or sanctions have been issued against ACTIVE ACCESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-21 Outstanding BANK OF SCOTLAND PLC
2017-06-08 Outstanding RBS INVOICE FINANCE LIMITED
2016-02-25 Satisfied SKIPTON BUSINESS FINANCE LIMITED
BOND & FLOATING CHARGE 2007-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ACTIVE ACCESS LIMITED registering or being granted any patents
Domain Names

ACTIVE ACCESS LIMITED owns 2 domain names.

activerentals.co.uk   century21ltd.co.uk  

Trademarks
We have not found any records of ACTIVE ACCESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVE ACCESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as ACTIVE ACCESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTIVE ACCESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyACTIVE ACCESS LIMITEDEvent Date2025-11-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyACTIVE ACCESS LIMITEDEvent Date2013-05-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyACTIVE ACCESS LIMITEDEvent Date2009-10-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVE ACCESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTIVE ACCESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.