Company NameA1BA Control Solutions Ltd
Company StatusDissolved
Company NumberSC473914
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr Iain Doherty
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMorley House West Mains Industrial Estate
West Mains Road
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameMr James Michael Arnold
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2020(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2ST
Director NameMr Andrew Robert Findlay
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2021(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2022(8 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (closed 11 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Director NameMr Alain Hubertus Philomena Loosveld
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed15 September 2022(8 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Secretary NameMrs Ilaria Evans
StatusClosed
Appointed15 September 2022(8 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (closed 11 April 2023)
RoleCompany Director
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
SG1 2ST
Director NameMr Mark Robert Davy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley House West Mains Industrial Estate
West Mains Road
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameMr David Colin Owen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorley House West Mains Industrial Estate
West Mains Road
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameMr Jamie Thums
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorley House West Mains Industrial Estate
West Mains Road
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameMrs Kirstine Mackenzie-Hirst
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMorley House West Mains Industrial Estate
West Mains Road
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameMr Martin Geoffrey Beesley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2ST
Director NameMr John Mark Edwards
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2ST
Director NameMr James Robert Winnicott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2ST
Secretary NameMr Will Cooper
StatusResigned
Appointed14 October 2020(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2022)
RoleCompany Director
Correspondence AddressAbel Smith House Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2ST

Contact

Websitewww.a1ba.co.uk/
Telephone01324 611237
Telephone regionFalkirk

Location

Registered AddressUnit 1, Axis Park Orchardton Road
Cumbernauld
Glasgow
G68 9LB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Id Systems Uk LTD
50.00%
Ordinary
10 at £1Lintott Control Solutions LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2023Termination of appointment of James Robert Winnicott as a director on 28 February 2023 (1 page)
1 March 2023Termination of appointment of John Mark Edwards as a director on 27 February 2023 (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
17 January 2023Application to strike the company off the register (4 pages)
22 September 2022Termination of appointment of Will Cooper as a secretary on 15 September 2022 (1 page)
22 September 2022Appointment of Mrs Ilaria Evans as a secretary on 15 September 2022 (2 pages)
21 September 2022Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 15 September 2022 (2 pages)
15 September 2022Appointment of Mr Christian Keen as a director on 15 September 2022 (2 pages)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
15 March 2022Amended accounts for a dormant company made up to 31 March 2021 (9 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
22 October 2021Termination of appointment of Martin Geoffrey Beesley as a director on 22 October 2021 (1 page)
18 August 2021Appointment of Mr Andrew Robert Findlay as a director on 18 August 2021 (2 pages)
15 June 2021Registered 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 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
16 October 2020Termination of appointment of Kirstine Mackenzie-Hirst as a director on 14 October 2020 (1 page)
16 October 2020Appointment of Mr Will Cooper as a secretary on 14 October 2020 (2 pages)
16 October 2020Appointment of Mr James Michael Arnold as a director on 14 October 2020 (2 pages)
16 October 2020Appointment of Mr John Mark Edwards as a director on 14 October 2020 (2 pages)
16 October 2020Appointment of Mr Martin Geoffrey Beesley as a director on 14 October 2020 (2 pages)
16 October 2020Appointment of Mr James Robert Winnicott as a director on 14 October 2020 (2 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 March 2018Termination of appointment of Mark Robert Davy as a director on 2 January 2018 (2 pages)
23 February 2018Termination of appointment of Jamie Thums as a director on 2 January 2018 (2 pages)
23 February 2018Termination of appointment of David Colin Owen as a director on 2 January 2018 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
31 March 2016Director's details changed for Mr Jamie Thums on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Mrs Kirstine Mackenzie-Hirst on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Iain Doherty on 1 March 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20
(7 pages)
31 March 2016Director's details changed for Mr Iain Doherty on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Mr David Colin Owen on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Mark Robert Davy on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Mrs Kirstine Mackenzie-Hirst on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Jamie Thums on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Mark Robert Davy on 1 March 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20
(7 pages)
31 March 2016Director's details changed for Mr David Colin Owen on 1 March 2016 (2 pages)
30 March 2016Registered 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 2016Registered 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 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20
(7 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20
(7 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)