Company NameA1 Textiles Ltd
Company StatusDissolved
Company NumberSC402457
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Gordon Fraser
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Alison Lea
East Kilbride
G74 0HW
Scotland
Secretary NameMr Gordon Fraser
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address62 Alison Lea
East Kilbride
G74 0HW
Scotland
Director NameMr Ammar Mustapha Idris
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Netherburn Avenue
Netherlee
Glasgow
G44 3UF
Scotland

Location

Registered AddressLimetree Garage
Glaasgow Road
Hamilton
ML3 0RA
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Ammar Mustapha Idris
50.00%
Ordinary
50 at £1Gordon Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£44,917
Cash£6,541
Current Liabilities£7,157

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
3 December 2015Termination of appointment of Ammar Mustapha Idris as a director on 30 November 2015 (2 pages)
3 December 2015Termination of appointment of Ammar Mustapha Idris as a director on 30 November 2015 (2 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 March 2014Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
31 March 2014Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
26 October 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)