Company NameA1 Hire (Perth) Limited
Company StatusDissolved
Company NumberSC279401
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alistair Joseph Blyth
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleVehicle Salesman
Country of ResidenceScotland
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Secretary NameLaura Christina McCallum
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Gowrie Farm Stanley
Perth
PH1 4PP
Scotland
Director NameCaroline Blyth
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 2019)
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressRuthvenfield Road Inveralmond Industrial Estate
Perth
PH1 3XF
Scotland

Contact

Websitescotvans.com
Telephone01738 443628
Telephone regionPerth

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

40k at £1Alistair Joseph Blyth
100.00%
Ordinary

Financials

Year2014
Net Worth£506,112
Current Liabilities£399,267

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

9 April 2015Delivered on: 15 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
23 March 2009Delivered on: 26 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on the south side of ruthvenfield way at inveralmond, industrial estate,perth pth 9416.
Outstanding
11 December 2007Delivered on: 19 December 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the north of ruthvenfield road, inveralmond industrial estate, perth PTH13584 and subjects at lawgrove place, inveralmond industrial estate, perth PTH27326.
Outstanding
31 January 2006Delivered on: 4 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

1 November 2022Final Gazette dissolved following liquidation (1 page)
1 August 2022Move from Administration to Dissolution (24 pages)
15 March 2022Administrator's progress report (24 pages)
1 February 2022Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 1 February 2022 (2 pages)
7 January 2022Approval of administrator’s proposals (3 pages)
14 September 2021Administrator's progress report (22 pages)
13 July 2021Notice of extension of period of Administration (3 pages)
17 May 2021Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 (2 pages)
16 March 2021Administrator's progress report (22 pages)
14 September 2020Administrator's progress report (22 pages)
14 September 2020Notice of extension of period of Administration (3 pages)
6 July 2020Registered office address changed from 37 Albyn Place Aberdeen Grampian AB10 1JB to 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020 (2 pages)
18 March 2020Administrator's progress report (25 pages)
18 March 2020Administrator's progress report (25 pages)
7 August 2019Appointment of an administrator (5 pages)
7 August 2019Registered office address changed from Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF to 37 Albyn Place Aberdeen Grampian AB10 1JB on 7 August 2019 (2 pages)
11 July 2019Termination of appointment of Caroline Blyth as a director on 11 July 2019 (1 page)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
8 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
7 September 2017Appointment of Caroline Blyth as a director on 1 September 2017 (2 pages)
7 September 2017Appointment of Caroline Blyth as a director on 1 September 2017 (2 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 40,000
(3 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 40,000
(3 pages)
15 April 2015Registration of charge SC2794010005, created on 9 April 2015 (19 pages)
15 April 2015Registration of charge SC2794010005, created on 9 April 2015 (19 pages)
10 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 40,000
(3 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 40,000
(3 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 40,000
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 40,000
(3 pages)
4 February 2014Director's details changed for Mr Alistair Joseph Blyth on 1 January 2014 (2 pages)
4 February 2014Director's details changed for Mr Alistair Joseph Blyth on 1 January 2014 (2 pages)
4 February 2014Termination of appointment of Laura Mccallum as a secretary (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 40,000
(3 pages)
4 February 2014Director's details changed for Mr Alistair Joseph Blyth on 1 January 2014 (2 pages)
4 February 2014Termination of appointment of Laura Mccallum as a secretary (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 40,000
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 February 2010Director's details changed for Alistair Joseph Blyth on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Alistair Joseph Blyth on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Alistair Joseph Blyth on 1 January 2010 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 February 2009Return made up to 04/02/09; full list of members (3 pages)
18 February 2009Return made up to 04/02/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 October 2008Secretary's change of particulars / laura mccallum / 04/02/2008 (1 page)
7 October 2008Return made up to 04/02/08; full list of members (3 pages)
7 October 2008Director's change of particulars / alistair blyth / 04/02/2008 (1 page)
7 October 2008Director's change of particulars / alistair blyth / 04/02/2008 (1 page)
7 October 2008Secretary's change of particulars / laura mccallum / 04/02/2008 (1 page)
7 October 2008Return made up to 04/02/08; full list of members (3 pages)
24 June 2008Registered office changed on 24/06/2008 from unit 23, inveralmond road inveralmond industrial estate perth PH1 3TW (1 page)
24 June 2008Registered office changed on 24/06/2008 from unit 23, inveralmond road inveralmond industrial estate perth PH1 3TW (1 page)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (3 pages)
26 July 2007Return made up to 04/02/07; no change of members (6 pages)
26 July 2007Return made up to 04/02/07; no change of members (6 pages)
16 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 March 2006Return made up to 04/02/06; full list of members (6 pages)
14 March 2006Return made up to 04/02/06; full list of members (6 pages)
4 February 2006Partic of mort/charge * (3 pages)
4 February 2006Partic of mort/charge * (3 pages)
8 November 2005Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
8 November 2005Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
11 August 2005Ad 11/04/05--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
11 August 2005Resolutions
  • RES13 ‐ Share allotment approve 11/04/05
(1 page)
11 August 2005Ad 11/04/05--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
11 August 2005Resolutions
  • RES13 ‐ Share allotment approve 11/04/05
(1 page)
4 February 2005Incorporation (18 pages)
4 February 2005Incorporation (18 pages)