Company NameNO. 1 (Group) Limited
Company StatusDissolved
Company NumberSC102128
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 5 months ago)
Dissolution Date25 June 2022 (1 year, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMaureen Thain
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1989(2 years, 5 months after company formation)
Appointment Duration33 years, 1 month (closed 25 June 2022)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBalgownie 18 Cliff Terrace
Buckie
Banffshire
AB56 1LX
Scotland
Director NameMr Murray Smith Thain
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1989(2 years, 5 months after company formation)
Appointment Duration33 years, 1 month (closed 25 June 2022)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressBalgownie 18 Cliff Terrace
Buckie
Banffshire
AB56 1LX
Scotland
Secretary NameMaureen Thain
NationalityBritish
StatusClosed
Appointed10 May 1989(2 years, 5 months after company formation)
Appointment Duration33 years, 1 month (closed 25 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalgownie 18 Cliff Terrace
Buckie
Banffshire
AB56 1LX
Scotland
Director NameMr Graham Neil Cormack
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2004(17 years, 8 months after company formation)
Appointment Duration17 years, 10 months (closed 25 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mid Street
Findochty
Banffshire
AB56 4QU
Scotland

Location

Registered Address12 Carden Place
Aberdeen
Aberdeenshire
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2010
Turnover£13,199,749
Gross Profit£963,440
Net Worth£1,071,363
Cash£215,739
Current Liabilities£3,012,799

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 July 2012Court order notice of winding up (1 page)
20 July 2012Notice of winding up order (1 page)
20 July 2012Court order notice of winding up (1 page)
20 July 2012Notice of winding up order (1 page)
4 July 2012Registered office address changed from the Bank 52 Low Street Buckie Banffshire AB56 1UX on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from the Bank 52 Low Street Buckie Banffshire AB56 1UX on 4 July 2012 (2 pages)
4 July 2012Appointment of a provisional liquidator (1 page)
4 July 2012Registered office address changed from the Bank 52 Low Street Buckie Banffshire AB56 1UX on 4 July 2012 (2 pages)
4 July 2012Appointment of a provisional liquidator (1 page)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 30,000
(6 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 30,000
(6 pages)
29 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-20
(1 page)
29 December 2011Company name changed no. 1 building services LTD.\certificate issued on 29/12/11
  • CONNOT ‐
(3 pages)
29 December 2011Company name changed no. 1 building services LTD.\certificate issued on 29/12/11
  • CONNOT ‐
(3 pages)
29 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-20
(1 page)
5 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (5 pages)
5 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 May 2010Director's details changed for Maureen Thain on 20 May 2010 (2 pages)
26 May 2010Director's details changed for Maureen Thain on 20 May 2010 (2 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 February 2010Director's details changed for Graham Cormack on 1 February 2010 (3 pages)
9 February 2010Director's details changed for Graham Cormack on 1 February 2010 (3 pages)
9 February 2010Director's details changed for Graham Cormack on 1 February 2010 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (16 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (16 pages)
20 May 2009Return made up to 20/05/09; full list of members (4 pages)
20 May 2009Return made up to 20/05/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 May 2008Return made up to 20/05/08; full list of members (4 pages)
27 May 2008Return made up to 20/05/08; full list of members (4 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 June 2007Return made up to 20/05/07; full list of members (2 pages)
19 June 2007Return made up to 20/05/07; full list of members (2 pages)
26 January 2007Partic of mort/charge * (3 pages)
26 January 2007Partic of mort/charge * (3 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 May 2006Return made up to 20/05/06; full list of members (2 pages)
23 May 2006Return made up to 20/05/06; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 July 2005Return made up to 20/05/05; full list of members (7 pages)
4 July 2005Return made up to 20/05/05; full list of members (7 pages)
26 August 2004New director appointed (3 pages)
26 August 2004New director appointed (3 pages)
14 August 2004Partic of mort/charge * (5 pages)
14 August 2004Partic of mort/charge * (5 pages)
2 June 2004Return made up to 20/05/04; full list of members (7 pages)
2 June 2004Return made up to 20/05/04; full list of members (7 pages)
23 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 May 2003Return made up to 20/05/03; full list of members (7 pages)
29 May 2003Return made up to 20/05/03; full list of members (7 pages)
31 May 2002Return made up to 20/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
31 May 2002Return made up to 20/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
2 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 May 2001Return made up to 20/05/01; full list of members (6 pages)
25 May 2001Return made up to 20/05/01; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 May 2000Return made up to 20/05/00; full list of members (5 pages)
31 May 2000Return made up to 20/05/00; full list of members (5 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (9 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (9 pages)
15 June 1999Return made up to 20/05/99; full list of members (6 pages)
15 June 1999Return made up to 20/05/99; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 June 1998Ad 01/09/88--------- £ si 13050@1 (2 pages)
2 June 1998Ad 01/09/88--------- £ si 15950@1 (2 pages)
2 June 1998Ad 01/09/88--------- £ si 13050@1 (2 pages)
2 June 1998Ad 01/09/88--------- £ si 15950@1 (2 pages)
2 June 1998Return made up to 20/05/98; full list of members (6 pages)
2 June 1998Return made up to 20/05/98; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 July 1997Return made up to 20/05/97; no change of members (4 pages)
3 July 1997Return made up to 20/05/97; no change of members (4 pages)
16 January 1997Company name changed no 1 electrical LIMITED\certificate issued on 17/01/97 (2 pages)
16 January 1997Company name changed no 1 electrical LIMITED\certificate issued on 17/01/97 (2 pages)
30 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 June 1996Return made up to 20/05/96; no change of members (4 pages)
10 June 1996Return made up to 20/05/96; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 May 1995Return made up to 20/05/95; full list of members (6 pages)
22 May 1995Return made up to 20/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
29 April 1987Memorandum of association (5 pages)
29 April 1987Memorandum of association (5 pages)
20 April 1987Company name changed towevale LIMITED\certificate issued on 20/04/87 (3 pages)
20 April 1987Company name changed towevale LIMITED\certificate issued on 20/04/87 (3 pages)
2 December 1986Incorporation (18 pages)
2 December 1986Incorporation (18 pages)
27 November 1986Certificate of Incorporation (1 page)
27 November 1986Certificate of Incorporation (1 page)