- Company Overview for A1 HIRE (PERTH) LIMITED (SC279401)
- Filing history for A1 HIRE (PERTH) LIMITED (SC279401)
- People for A1 HIRE (PERTH) LIMITED (SC279401)
- Charges for A1 HIRE (PERTH) LIMITED (SC279401)
- Insolvency for A1 HIRE (PERTH) LIMITED (SC279401)
- More for A1 HIRE (PERTH) LIMITED (SC279401)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2022 | AM23(Scot) | Move from Administration to Dissolution | |
15 Mar 2022 | AM10(Scot) | Administrator's progress report | |
01 Feb 2022 | AD01 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 1 February 2022 | |
07 Jan 2022 | AM06(Scot) | Approval of administrator’s proposals | |
14 Sep 2021 | AM10(Scot) | Administrator's progress report | |
13 Jul 2021 | AM19(Scot) | Notice of extension of period of Administration | |
17 May 2021 | AD01 | Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 | |
16 Mar 2021 | AM10(Scot) | Administrator's progress report | |
14 Sep 2020 | AM19(Scot) | Notice of extension of period of Administration | |
14 Sep 2020 | AM10(Scot) | Administrator's progress report | |
06 Jul 2020 | AD01 | Registered office address changed from 37 Albyn Place Aberdeen Grampian AB10 1JB to 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020 | |
18 Mar 2020 | AM10(Scot) | Administrator's progress report | |
18 Mar 2020 | AM10(Scot) | Administrator's progress report | |
07 Aug 2019 | AD01 | Registered office address changed from Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF to 37 Albyn Place Aberdeen Grampian AB10 1JB on 7 August 2019 | |
07 Aug 2019 | AM01(Scot) | Appointment of an administrator | |
11 Jul 2019 | TM01 | Termination of appointment of Caroline Blyth as a director on 11 July 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
07 Sep 2017 | AP01 | Appointment of Caroline Blyth as a director on 1 September 2017 | |
15 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|