Company NameA1 Integrity Management Services Ltd.
Company StatusActive - Proposal to Strike off
Company NumberSC366399
CategoryPrivate Limited Company
Incorporation Date1 October 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed01 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMrs Caroline Rough
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(1 week, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Secretary NameCaroline Rough
NationalityBritish
StatusResigned
Appointed13 October 2009(1 week, 5 days after company formation)
Appointment Duration14 years, 2 months (resigned 21 December 2023)
RoleCompany Director
Correspondence Address57 Wellington Street
Aberdeen
AB11 5BX
Scotland
Director NameMr Gareth Whyte
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Wellington Street
Aberdeen
AB11 5BX
Scotland

Location

Registered Address57 Wellington Street
Aberdeen
AB11 5BX
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Caroline Rough
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,225
Cash£507
Current Liabilities£46,807

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Next Accounts Due31 July 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due15 October 2016 (overdue)

Filing History

21 December 2023Termination of appointment of Gareth Whyte as a director on 21 December 2023 (1 page)
21 December 2023Termination of appointment of Caroline Rough as a secretary on 21 December 2023 (1 page)
20 October 2023Registered office address changed from 45 Queens Road Aberdeen AB15 4ZN Scotland to 57 Wellington Street Aberdeen AB11 5BX on 20 October 2023 (1 page)
15 November 2017Registered office address changed from 48 Queens Road Aberdeen Aberdeenshire AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 48 Queens Road Aberdeen Aberdeenshire AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
27 June 2016Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 February 2016Termination of appointment of Caroline Rough as a director on 15 February 2016 (1 page)
16 February 2016Termination of appointment of Caroline Rough as a director on 15 February 2016 (1 page)
16 February 2016Appointment of Mr Gareth Whyte as a director on 15 February 2016 (2 pages)
16 February 2016Appointment of Mr Gareth Whyte as a director on 15 February 2016 (2 pages)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
19 April 2010Appointment of Caroline Rough as a secretary (3 pages)
19 April 2010Appointment of Caroline Rough as a director (3 pages)
19 April 2010Appointment of Caroline Rough as a director (3 pages)
19 April 2010Appointment of Caroline Rough as a secretary (3 pages)
3 February 2010Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 3 February 2010 (2 pages)
13 October 2009Termination of appointment of Peter Trainer as a director (2 pages)
13 October 2009Termination of appointment of Peter Trainer as a director (2 pages)
13 October 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
13 October 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
13 October 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
13 October 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
1 October 2009Incorporation (15 pages)
1 October 2009Incorporation (15 pages)