Advanced company searchLink opens in new window

A1 INNS LTD.

Company number SC373316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2016 4.17(Scot) Notice of final meeting of creditors
15 Jan 2015 AD01 Registered office address changed from Royal Exchnage Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015
09 Jun 2014 AD01 Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB United Kingdom on 9 June 2014
22 Apr 2014 CO4.2(Scot) Court order notice of winding up
22 Apr 2014 4.2(Scot) Notice of winding up order
02 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-02-21
  • GBP 99
03 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
24 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
23 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
02 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
26 Apr 2010 AP01 Appointment of James Gordon Andrew as a director
26 Apr 2010 AP01 Appointment of Eileen Andrew as a director
08 Mar 2010 SH01 Statement of capital following an allotment of shares on 19 February 2010
  • GBP 99
24 Feb 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
24 Feb 2010 TM01 Termination of appointment of Stephen Mabbott as a director
19 Feb 2010 NEWINC Incorporation