Company NameA 1 Scaffolding And Hire Limited
Company StatusDissolved
Company NumberSC324042
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Belinda Angus
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2011(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 24 February 2015)
RoleHousewife
Country of ResidenceScotland
Correspondence Address62 Society Street
Nairn
IV12 4NL
Scotland
Director NameJohn Thomas Stewart McGuinness
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleScaffolder
Correspondence Address62 Society Street
Fisherton
Nairn
Inverness-Shire
IV12 4NL
Scotland
Secretary NameAudrey Angus
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWyvis View Black Park
Muirtown
Inverness
Highland
IV3 8QZ
Scotland
Director NameAudrey Angus
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 2009)
RoleScaffolder
Correspondence AddressWyvis View Black Park
Muirtown
Inverness
Highland
IV3 8QZ
Scotland
Secretary NameMr John Thomas Stewart McGuiness
NationalityBritish
StatusResigned
Appointed23 July 2007(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 November 2011)
RoleScaffolder
Correspondence Address62 Society Street
Nairn
Morayshire
IV12 4NL
Scotland
Director NameMr John Thomas Stewart McGuiness
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2011)
RoleScaffolder
Correspondence Address62 Society Street
Nairn
Morayshire
IV12 4NL
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at 1Audrey Angus
50.00%
Ordinary
1 at 1John Mcguinness
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2014Notice of final meeting of creditors (3 pages)
10 February 2014Registered office address changed from 62 Society Street Fishertown Nairn Moray IV12 4NL on 10 February 2014 (2 pages)
16 January 2014Court order notice of winding up (1 page)
16 January 2014Notice of winding up order (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
15 February 2013First Gazette notice for voluntary strike-off (1 page)
4 August 2012Compulsory strike-off action has been suspended (1 page)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Appointment of Mrs Belinda Angus as a director on 29 November 2011 (2 pages)
29 November 2011Termination of appointment of John Thomas Stewart Mcguiness as a secretary on 29 November 2011 (1 page)
29 November 2011Termination of appointment of John Thomas Stewart Mcguiness as a director on 29 November 2011 (1 page)
25 June 2011Compulsory strike-off action has been suspended (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2009Registered office changed on 10/06/2009 from wyvis view blackpark inverness highland IV3 8PN (1 page)
23 April 2009Appointment terminated director audrey angus (1 page)
23 April 2009Director appointed mr john mcguiness (1 page)
29 January 2009Return made up to 21/05/08; full list of members (3 pages)
3 September 2007New secretary appointed (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (1 page)
3 September 2007Secretary resigned (1 page)
27 June 2007Director's particulars changed (2 pages)
19 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Registered office changed on 19/06/07 from: wyvis view blackpark inverness IV3 8PW (1 page)
19 June 2007Ad 21/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
21 May 2007Incorporation (9 pages)