West Mains Road
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director Name | Mr James Michael Arnold |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2020(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Director Name | Mr Andrew Robert Findlay |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2021(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2022(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 11 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST |
Director Name | Mr Alain Hubertus Philomena Loosveld |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 15 September 2022(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 11 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST |
Secretary Name | Mrs Ilaria Evans |
---|---|
Status | Closed |
Appointed | 15 September 2022(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 11 April 2023) |
Role | Company Director |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST |
Director Name | Mr Mark Robert Davy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Mr David Colin Owen |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Mr Jamie Thums |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Mrs Kirstine Mackenzie-Hirst |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Mr Martin Geoffrey Beesley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Director Name | Mr John Mark Edwards |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Director Name | Mr James Robert Winnicott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Secretary Name | Mr Will Cooper |
---|---|
Status | Resigned |
Appointed | 14 October 2020(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2022) |
Role | Company Director |
Correspondence Address | Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2ST |
Website | www.a1ba.co.uk/ |
---|---|
Telephone | 01324 611237 |
Telephone region | Falkirk |
Registered Address | Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Id Systems Uk LTD 50.00% Ordinary |
---|---|
10 at £1 | Lintott Control Solutions LTD 50.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2023 | Termination of appointment of James Robert Winnicott as a director on 28 February 2023 (1 page) |
1 March 2023 | Termination of appointment of John Mark Edwards as a director on 27 February 2023 (1 page) |
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2023 | Application to strike the company off the register (4 pages) |
22 September 2022 | Termination of appointment of Will Cooper as a secretary on 15 September 2022 (1 page) |
22 September 2022 | Appointment of Mrs Ilaria Evans as a secretary on 15 September 2022 (2 pages) |
21 September 2022 | Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 15 September 2022 (2 pages) |
15 September 2022 | Appointment of Mr Christian Keen as a director on 15 September 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
15 March 2022 | Amended accounts for a dormant company made up to 31 March 2021 (9 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
22 October 2021 | Termination of appointment of Martin Geoffrey Beesley as a director on 22 October 2021 (1 page) |
18 August 2021 | Appointment of Mr Andrew Robert Findlay as a director on 18 August 2021 (2 pages) |
15 June 2021 | Registered office address changed from Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE Scotland to Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB on 15 June 2021 (1 page) |
14 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
16 October 2020 | Termination of appointment of Kirstine Mackenzie-Hirst as a director on 14 October 2020 (1 page) |
16 October 2020 | Appointment of Mr Will Cooper as a secretary on 14 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr James Michael Arnold as a director on 14 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr John Mark Edwards as a director on 14 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Martin Geoffrey Beesley as a director on 14 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr James Robert Winnicott as a director on 14 October 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
22 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 March 2018 | Termination of appointment of Mark Robert Davy as a director on 2 January 2018 (2 pages) |
23 February 2018 | Termination of appointment of Jamie Thums as a director on 2 January 2018 (2 pages) |
23 February 2018 | Termination of appointment of David Colin Owen as a director on 2 January 2018 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
31 March 2016 | Director's details changed for Mr Jamie Thums on 1 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mrs Kirstine Mackenzie-Hirst on 1 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Iain Doherty on 1 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Mr Iain Doherty on 1 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr David Colin Owen on 1 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Mark Robert Davy on 1 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mrs Kirstine Mackenzie-Hirst on 1 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Jamie Thums on 1 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Mark Robert Davy on 1 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Mr David Colin Owen on 1 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE on 30 March 2016 (1 page) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|