1AR 2017 LIMITED
Overview
| Company Name | 1AR 2017 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC261260 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 1AR 2017 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 1AR 2017 LIMITED located?
| Registered Office Address | Alona House Biggar Road Newarthill ML1 5SS Motherwell Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 1AR 2017 LIMITED?
| Company Name | From | Until |
|---|---|---|
| 1ST ACCESS RENTALS LIMITED | Dec 23, 2003 | Dec 23, 2003 |
What are the latest accounts for 1AR 2017 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for 1AR 2017 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for David Eric Foster on Jun 01, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr David Eric Foster on May 02, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Termination of appointment of Janine Turner as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Janet Ault as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Perry as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Janet Ault as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lynne Mccallum as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Raymond Ledger as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Appointment of Mrs Janine Elizabeth Turner as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Leigh Baker as a director | 1 pages | TM01 | ||||||||||
Who are the officers of 1AR 2017 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, David Eric | Secretary | Hornbeam Square South HG2 8NB Harrogate 13 North Yorkshire England | British | 151271180001 | ||||||
| FOSTER, David Eric | Director | Hornbeam Square South HG2 8NB Harrogate 13 North Yorkshire England | England | British | 133606820002 | |||||
| UNSWORTH, Geraldine Louise | Director | Bradley Hall Trading Estate Bradley Lane Standish WN6 0XQ Wigan Unit 17-18a Lancashire | United Kingdom | British | 123347740001 | |||||
| CONNELLY, Angela Frances | Secretary | Biggar Road ML1 5SS Newarthill Alona House | British | 148462830001 | ||||||
| CONNELLY, Angela Frances | Secretary | 8 Glen Isla Quadrant Glen Noble ML1 5SR Cleland | British | 94958920001 | ||||||
| MOONEY, Peter | Secretary | 22 Mote Hill ML3 6EF Hamilton | United Kingdom | 98561240001 | ||||||
| FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
| AULT, Janet | Director | Bradley Hall Trading Estate, Bradley Lane Standish WN6 0XQ Wigan 17-18a Lancashire England | Scotland | British | 184345520001 | |||||
| BAKER, Leigh Charles | Director | Biggar Road Newarthill ML1 5SS Motherwell Alona House Lanarkshire United Kingdom | Scotland | British | 131602860002 | |||||
| CONNELLY, Stephen | Director | Biggar Road Newarthill ML1 5SS Motherwell Alona House Lanarkshire United Kingdom | United Kingdom | British | 88598250001 | |||||
| EVANS, David | Director | Biggar Road Newarthill ML1 5SS Motherwell Alona House Lanarkshire United Kingdom | Scotland | British | 164840390001 | |||||
| GRAHAM, George | Director | Biggar Road Newarthill ML1 5SS Motherwell Alona House Lanarkshire United Kingdom | Scotland | British | 124600680001 | |||||
| LEDGER, Raymond | Director | Hornbeam Square South HG2 8NB Harrogate 1 North Yorkshire United Kingdom | United Kingdom | British | 123347680002 | |||||
| LOWE, Alexander | Director | Biggar Road Newarthill ML1 5SS Motherwell Alona House Lanarkshire United Kingdom | England | British | 181428940002 | |||||
| MCCALLUM, Lynne Margaret | Director | Biggar Road Newarthill ML1 5SS Motherwell Alona House Lanarkshire United Kingdom | Scotland | British | 164840160001 | |||||
| PERRY, James | Director | Biggar Road Newarthill ML1 5SS Motherwell Alona House Lanarkshire United Kingdom | Scotland | British | 130806250001 | |||||
| TURNER, Janine Elizabeth | Director | Biggar Road Newarthill ML1 5SS Motherwell Alona House Lanarkshire United Kingdom | England | British | 162727490001 | |||||
| WATSON, Ian Sinclair | Director | Biggar Road Newarthill ML1 5SS Motherwell Alona House Lanarkshire | Uk | British | 421180001 | |||||
| FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of 1AR 2017 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kimberly Group Limited | Apr 06, 2016 | Hornbeam Square South HG2 8NB Harrogate 13 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does 1AR 2017 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jul 14, 2011 Delivered On Jul 30, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Jan 27, 2011 Delivered On Feb 09, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Jan 27, 2011 Delivered On Feb 09, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On May 06, 2010 Delivered On May 19, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On May 06, 2010 Delivered On May 19, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On May 06, 2010 Delivered On May 19, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On May 06, 2010 Delivered On May 12, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Dec 23, 2008 Delivered On Dec 24, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects on north east of biggar road, newarthill, motherwell LAN26652 LAN198613. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jan 26, 2004 Delivered On Feb 11, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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