- Company Overview for A1 (GLASGOW) LTD (SC575902)
- Filing history for A1 (GLASGOW) LTD (SC575902)
- People for A1 (GLASGOW) LTD (SC575902)
- More for A1 (GLASGOW) LTD (SC575902)
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) |
---|---|---|---|
27 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2023 | AD01 | Registered office address changed from 24 Stonelaw Road, Rutherglen Suite 5, the Brickhouse Glasgow G73 3TW Scotland to Unit 7 253 Glasgow Road Rutherglen Glasgow G73 1SU on 2 October 2023 | |
28 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
20 Sep 2022 | AD01 | Registered office address changed from 24 Stonelaw Road,Rutherglen Suite 3 the Brickhouse Glasgow G73 3TW Scotland to 24 Stonelaw Road, Rutherglen Suite 5, the Brickhouse Glasgow G73 3TW on 20 September 2022 | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
13 Dec 2021 | AD01 | Registered office address changed from 24 Stonelaw Road Rutherglen the Brickhouse Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen Suite 3 the Brickhouse Glasgow G73 3TW on 13 December 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from Suite 3, Red Tree Business Suites, 24 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland to 24 Stonelaw Road Rutherglen the Brickhouse Glasgow G73 3TW on 29 November 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
02 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
15 Jul 2020 | PSC01 | Notification of John Graeme Campbell Fisher as a person with significant control on 15 July 2020 | |
15 Jul 2020 | PSC07 | Cessation of John Graeme Campbell Fisher as a person with significant control on 15 July 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Dakira Ltd as a director on 1 July 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
09 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
11 Jun 2019 | PSC01 | Notification of John Graeme Campbell Fisher as a person with significant control on 14 March 2019 | |
11 Jun 2019 | AP01 | Appointment of Mister John Graeme Campbell Fisher as a director on 14 March 2019 | |
10 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Nov 2018 | AP02 | Appointment of Dakira Ltd as a director on 1 November 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Aaron Singh Sumal as a director on 1 November 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from 3 Torrance Avenue East Kilbride Glasgow G75 0RN Scotland to Suite 3, Red Tree Business Suites, 24 Stonelaw Road Rutherglen Glasgow G73 3TW on 2 November 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
10 Oct 2018 | AD01 | Registered office address changed from The Paddock Manse Brae Cambuslang Glasgow G72 7XF Scotland to 3 Torrance Avenue East Kilbride Glasgow G75 0RN on 10 October 2018 |