Dissolved 2014-06-27
Company Information for A1 INCENTIVES LTD.
45 FOTHERINGAY ROAD, GLASGOW, G41 4NN,
|
Company Registration Number
SC213854
Private Limited Company
Dissolved Dissolved 2014-06-27 |
Company Name | |
---|---|
A1 INCENTIVES LTD. | |
Legal Registered Office | |
45 FOTHERINGAY ROAD GLASGOW G41 4NN Other companies in G41 | |
Company Number | SC213854 | |
---|---|---|
Date formed | 2000-12-14 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2014-06-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-04 20:45:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN DOUGLAS WELSH |
||
IAN DOUGLAS WELSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER JANE NEIL |
Director | ||
HAMISH HUNTER ALLAN |
Company Secretary | ||
HAMISH HUNTER ALLAN |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/12/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 14/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER NEIL | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 14/12/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS WELSH / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER JANE NEIL / 02/10/2009 | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER WELSH / 02/02/2008 | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/01/04 | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
88(2)R | AD 14/01/01--------- £ SI 2@1=2 £ IC 2/4 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due After One Year | 2011-06-01 | £ 4,061 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 795 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A1 INCENTIVES LTD.
Called Up Share Capital | 2011-06-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 32 |
Current Assets | 2011-06-01 | £ 2,582 |
Debtors | 2011-06-01 | £ 2,500 |
Fixed Assets | 2011-06-01 | £ 23 |
Secured Debts | 2011-06-01 | £ 795 |
Shareholder Funds | 2011-06-01 | £ 2,251 |
Stocks Inventory | 2011-06-01 | £ 50 |
Tangible Fixed Assets | 2011-06-01 | £ 23 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as A1 INCENTIVES LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |