Company Name1 A Emergency Services Limited
Company StatusDissolved
Company NumberSC233469
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 9 months ago)
Dissolution Date20 May 2015 (8 years, 11 months ago)
Previous NameI A Emergency Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Carl Chapman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2010(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 20 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurbage Hall Aston Lane
Burbage
Hinckley
Leicestershire
LE10 2EN
Director NameMr Kerr Alexander Wilson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Birrell Gardens
Murieston Meadows
Livingston
EH54 9LF
Scotland
Director NameLaura Frances Wilson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleAdministrator
Correspondence Address9 Murieston Walk
Livingston
West Lothian
EH54 9EW
Scotland
Director NameLeslie Wilson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleBuilder And Plumber
Correspondence Address9 Murieston Walk
Livingston
West Lothian
EH54 9EW
Scotland
Secretary NameLeslie Wilson
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Murieston Walk
Livingston
West Lothian
EH54 9EW
Scotland
Director NameMr Colin Leslie Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(1 year, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Dandie 11 Whiteside Farm Steadings
Bathgate
West Lothian
EH48 2HW
Scotland
Secretary NameMr Colin Leslie Wilson
NationalityBritish
StatusResigned
Appointed01 November 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Dandie 11 Whiteside Farm Steadings
Bathgate
West Lothian
EH48 2HW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £124 Seven Group Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,150
Cash£427
Current Liabilities£345,507

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2015Final Gazette dissolved following liquidation (1 page)
20 February 2015Notice of final meeting of creditors (4 pages)
19 February 2013Insolvency:form 4.9 scot and court order to replace the liquidator (2 pages)
15 June 2012Court order notice of winding up (1 page)
15 June 2012Notice of winding up order (1 page)
11 June 2012Registered office address changed from Leslie House 6 Allen Road Livingston Village EH54 6TQ on 11 June 2012 (2 pages)
12 January 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
23 September 2011Termination of appointment of Colin Leslie Wilson as a director on 14 September 2011 (1 page)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1,000
(4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2010Termination of appointment of Kerr Wilson as a director (1 page)
10 September 2010Termination of appointment of Colin Wilson as a secretary (1 page)
10 September 2010Appointment of Mr Richard Carl Chapman as a director (2 pages)
3 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
19 August 2010Secretary's details changed for Mr Colin Leslie Wilson on 1 February 2010 (2 pages)
19 August 2010Secretary's details changed for Mr Colin Leslie Wilson on 1 February 2010 (2 pages)
19 August 2010Director's details changed for Mr Colin Leslie Wilson on 1 February 2010 (2 pages)
19 August 2010Director's details changed for Mr Colin Leslie Wilson on 1 February 2010 (2 pages)
3 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
8 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2009Return made up to 27/06/09; full list of members (3 pages)
20 October 2008 (8 pages)
27 June 2008Location of register of members (1 page)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
4 October 2007Return made up to 28/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned;director resigned (1 page)
17 July 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 17/07/06
(8 pages)
18 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 July 2005Return made up to 28/06/05; full list of members (5 pages)
12 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 October 2004Ad 16/04/04--------- £ si 867@1 (2 pages)
28 September 2004New director appointed (2 pages)
20 August 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 2003Ad 03/10/03--------- £ si 33@1=33 £ ic 100/133 (2 pages)
23 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
9 August 2003Return made up to 28/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2003Company name changed I a emergency services LIMITED\certificate issued on 13/05/03 (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 17 rothesay place edinburgh EH3 7SQ (1 page)
27 September 2002Partic of mort/charge * (6 pages)
24 July 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
24 July 2002Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2002Secretary resigned (1 page)
28 June 2002Incorporation (16 pages)