Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Access NDT Limited
Access NDT Limited is an active company incorporated on 13 May 2009 with the registered office located in Aberdeen, City of Aberdeen. Access NDT Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC359532
Private limited company
Scottish Company
Age
16 years
Incorporated
13 May 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
512 days
Dated
6 April 2023
(2 years 5 months ago)
Next confirmation dated
6 April 2024
Was due on
20 April 2024
(1 year 4 months ago)
Last change occurred
2 years 5 months ago
Accounts
Overdue
Accounts overdue by
502 days
For period
1 Aug
⟶
31 Jul 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2023
Was due on
30 April 2024
(1 year 4 months ago)
Learn more about Access NDT Limited
Contact
Address
4 Urquhart Street
Aberdeen
AB24 5PJ
Scotland
Address changed on
6 Apr 2023
(2 years 5 months ago)
Previous address was
151 Kirkhill Road Aberdeen AB11 8FS Scotland
Companies in AB24 5PJ
Telephone
01472357828
Email
Unreported
Website
Thistleaccess.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Harold Pasvenskas
Director • PSC • Lithuanian • Lives in UK • Born in Aug 1995
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Jul 2022
For period
31 Jul
⟶
31 Jul 2022
Traded for
12 months
Cash in Bank
£6.83K
Increased by £3.26K (+91%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£10.77K
Increased by £6.24K (+138%)
Total Liabilities
-£9.45K
Increased by £5.58K (+144%)
Net Assets
£1.32K
Increased by £666 (+102%)
Debt Ratio (%)
88%
Increased by 2.22% (+3%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 7 Aug 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 2 Jul 2024
Registered Address Changed
2 Years 5 Months Ago on 6 Apr 2023
Confirmation Submitted
2 Years 5 Months Ago on 6 Apr 2023
Harold Pasvenskas (PSC) Appointed
2 Years 5 Months Ago on 1 Apr 2023
Mr Harold Pasvenskas Details Changed
2 Years 5 Months Ago on 1 Apr 2023
Roger Gerard Christopher Mejias Resigned
2 Years 5 Months Ago on 1 Apr 2023
Harold Pasvenskas (PSC) Appointed
2 Years 5 Months Ago on 1 Apr 2023
Harold Pasvenskas (PSC) Resigned
2 Years 5 Months Ago on 1 Apr 2023
Mr Harold Pasvenskas Appointed
2 Years 5 Months Ago on 1 Apr 2023
Get Alerts
Get Credit Report
Discover Access NDT Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 7 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jul 2024
Cessation of Roger Gerard Christopher Mejias as a person with significant control on 1 April 2023
Submitted on 6 Apr 2023
Appointment of Mr Harold Pasvenskas as a director on 1 April 2023
Submitted on 6 Apr 2023
Cessation of Harold Pasvenskas as a person with significant control on 1 April 2023
Submitted on 6 Apr 2023
Confirmation statement made on 6 April 2023 with updates
Submitted on 6 Apr 2023
Registered office address changed from 151 Kirkhill Road Aberdeen AB11 8FS Scotland to 4 Urquhart Street Aberdeen AB24 5PJ on 6 April 2023
Submitted on 6 Apr 2023
Notification of Harold Pasvenskas as a person with significant control on 1 April 2023
Submitted on 6 Apr 2023
Termination of appointment of Roger Gerard Christopher Mejias as a director on 1 April 2023
Submitted on 6 Apr 2023
Director's details changed for Mr Harold Pasvenskas on 1 April 2023
Submitted on 6 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs