Advanced company searchLink opens in new window

A1 (GLASGOW) LTD

Company number SC575902

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)
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