ACCESS AUDIO LIMITED
EAST LOTHIAN YORK PLACE (NO. 217) LIMITED

Hellopages » East Lothian » East Lothian » EH33 2NN

Company number SC203584
Status Active
Incorporation Date 3 February 2000
Company Type Private Limited Company
Address WINTONFIELD HOUSE, NEW WINTON, EAST LOTHIAN, EH33 2NN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ACCESS AUDIO LIMITED are www.accessaudio.co.uk, and www.access-audio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Longniddry Rail Station is 3.4 miles; to Wallyford Rail Station is 3.6 miles; to Drem Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Access Audio Limited is a Private Limited Company. The company registration number is SC203584. Access Audio Limited has been working since 03 February 2000. The present status of the company is Active. The registered address of Access Audio Limited is Wintonfield House New Winton East Lothian Eh33 2nn. . TELFORD, William Douglas is a Secretary of the company. TELFORD, William Douglas is a Director of the company. Secretary LUCAS, Neil Richard has been resigned. Secretary WILSON, Iain Joseph has been resigned. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director BRAUND, Henry Churchill has been resigned. Nominee Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TELFORD, William Douglas
Appointed Date: 21 January 2005

Director
TELFORD, William Douglas
Appointed Date: 02 February 2001
85 years old

Resigned Directors

Secretary
LUCAS, Neil Richard
Resigned: 21 January 2005
Appointed Date: 19 May 2003

Secretary
WILSON, Iain Joseph
Resigned: 15 May 2003
Appointed Date: 02 February 2001

Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 02 February 2001
Appointed Date: 03 February 2000

Director
BRAUND, Henry Churchill
Resigned: 11 December 2008
Appointed Date: 02 February 2001
89 years old

Nominee Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 02 February 2001
Appointed Date: 03 February 2000

Persons With Significant Control

Mr Douglas Telford
Notified on: 1 July 2016
85 years old
Nature of control: Ownership of shares – 75% or more

ACCESS AUDIO LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Feb 2017
Confirmation statement made on 15 February 2017 with updates
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
16 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 48 more events
09 Feb 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 Feb 2001
£ nc 100000/100 02/02/01
08 Sep 2000
Registered office changed on 08/09/00 from: 19 york place edinburgh midlothian EH1 3EL
14 Feb 2000
Company name changed york place (no. 217) LIMITED\certificate issued on 15/02/00
03 Feb 2000
Incorporation

ACCESS AUDIO LIMITED Charges

4 June 2003
Bond & floating charge
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…