Advanced company searchLink opens in new window

A1 DISTRIBUTORS LIMITED

Company number SC391016

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2013 AP01 Appointment of Mr Andrew Logan as a director
08 Aug 2013 TM01 Termination of appointment of Duncan Taylor as a director
10 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2013-05-10
  • GBP 300,000
07 May 2013 AP01 Appointment of Mister Duncan Campbell Bramwell Taylor as a director
26 Apr 2013 TM01 Termination of appointment of Irvin Downey as a director
27 Mar 2013 AA Total exemption full accounts made up to 31 January 2013
18 Dec 2012 AD01 Registered office address changed from C/O Miller Beckett & Jackson 190 St.Vincent Street Glasgow G2 5SP United Kingdom on 18 December 2012
25 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
26 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
26 Jun 2012 AP01 Appointment of Mr Irvin John Downey as a director
18 Apr 2012 TM01 Termination of appointment of Javeed Akhtar as a director
30 Mar 2012 CERTNM Company name changed spiceland retail (glasgow) LIMITED\certificate issued on 30/03/12
  • CONNOT ‐
30 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-09
12 Mar 2012 AP01 Appointment of Mr Javeed Akhtar as a director
12 Mar 2012 TM01 Termination of appointment of Olufemi Ogunyemi as a director
09 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
10 Jan 2012 AP01 Appointment of Olufemi Ogunyemi as a director
10 Jan 2012 TM01 Termination of appointment of Zulkernain Sattar as a director
09 Mar 2011 AP01 Appointment of Zulkernain Sattar as a director
12 Jan 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
12 Jan 2011 TM01 Termination of appointment of Stephen George Mabbott as a director
05 Jan 2011 NEWINC Incorporation