A1 TYPESERVE LIMITED: Filings
Overview
| Company Name | A1 TYPESERVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC089546 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for A1 TYPESERVE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Confirmation statement made on Oct 11, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Steven Clark as a director on Oct 21, 2025 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||||||
Appointment of Mr Barry Michael Gibson as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||||||
Notification of Scott Duncan Buchan as a person with significant control on Nov 25, 2024 | 2 pages | PSC01 | ||||||||||||||
Cessation of Lindsay Monro as a person with significant control on Nov 25, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Heather Alison Monro as a person with significant control on Nov 25, 2024 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from 494 Holburn Street Aberdeen Aberdeenshire AB10 7LY to Unit 3 Meikle, Clinterty Farm Clinterty Kinellar Aberdeen AB21 0TZ on Mar 24, 2025 | 1 pages | AD01 | ||||||||||||||
Cancellation of shares. Statement of capital on Nov 25, 2024
| 6 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Cancellation of shares. Statement of capital on Nov 25, 2024
| 6 pages | SH06 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Heather Alison Monro as a secretary on Nov 25, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Lindsay Monro as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Heather Alison Monro as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 22, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital on Nov 25, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 11, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Mr Lindsay Monro as a person with significant control on May 01, 2023 | 2 pages | PSC04 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0