About

Registered Number: SC261260
Date of Incorporation: 23/12/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (7 years and 2 months ago)
Registered Address: Alona House Biggar Road, Newarthill, Motherwell, Lanarkshire, ML1 5SS

 

Having been setup in 2003, 1ar 2017 Ltd has its registered office in Motherwell, it has a status of "Dissolved". We don't know the number of employees at this business. The current directors of this business are listed as Foster, David Eric, Connelly, Angela Frances, Connelly, Angela Frances, Evans, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, David 16 November 2011 16 November 2011 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, David Eric 06 May 2010 - 1
CONNELLY, Angela Frances 05 November 2009 06 May 2010 1
CONNELLY, Angela Frances 23 December 2003 01 April 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 07 November 2017
MR04 - N/A 20 July 2017
MR04 - N/A 20 July 2017
RESOLUTIONS - N/A 18 July 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 02 February 2015
CH03 - Change of particulars for secretary 02 February 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 02 October 2014
TM01 - Termination of appointment of director 01 March 2014
TM01 - Termination of appointment of director 01 March 2014
TM01 - Termination of appointment of director 01 March 2014
AR01 - Annual Return 17 January 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 13 June 2012
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 13 June 2012
AA - Annual Accounts 24 April 2012
TM01 - Termination of appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
TM01 - Termination of appointment of director 30 March 2012
TM01 - Termination of appointment of director 13 March 2012
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 24 February 2012
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 24 February 2012
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 24 February 2012
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 24 February 2012
AR01 - Annual Return 22 December 2011
AP01 - Appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
AA - Annual Accounts 26 September 2011
466(Scot) - N/A 02 August 2011
466(Scot) - N/A 02 August 2011
466(Scot) - N/A 02 August 2011
466(Scot) - N/A 02 August 2011
466(Scot) - N/A 02 August 2011
466(Scot) - N/A 30 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 30 July 2011
466(Scot) - N/A 27 July 2011
CH01 - Change of particulars for director 10 May 2011
CH03 - Change of particulars for secretary 10 May 2011
CH03 - Change of particulars for secretary 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 09 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 09 February 2011
466(Scot) - N/A 09 February 2011
466(Scot) - N/A 09 February 2011
466(Scot) - N/A 09 February 2011
466(Scot) - N/A 09 February 2011
466(Scot) - N/A 09 February 2011
466(Scot) - N/A 03 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 11 June 2010
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 11 June 2010
AUD - Auditor's letter of resignation 27 May 2010
466(Scot) - N/A 20 May 2010
466(Scot) - N/A 19 May 2010
466(Scot) - N/A 19 May 2010
466(Scot) - N/A 19 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 19 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 19 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 19 May 2010
MG02s - Statement of satisfaction in full or in part of a charge 18 May 2010
RESOLUTIONS - N/A 14 May 2010
RESOLUTIONS - N/A 14 May 2010
RESOLUTIONS - N/A 14 May 2010
AP01 - Appointment of director 14 May 2010
AP03 - Appointment of secretary 14 May 2010
AA01 - Change of accounting reference date 14 May 2010
TM02 - Termination of appointment of secretary 14 May 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 May 2010
AR01 - Annual Return 22 March 2010
AP01 - Appointment of director 04 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 03 February 2010
AP03 - Appointment of secretary 26 January 2010
TM02 - Termination of appointment of secretary 14 November 2009
363a - Annual Return 05 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 03 February 2009
410(Scot) - N/A 24 December 2008
AA - Annual Accounts 05 January 2008
363a - Annual Return 20 December 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 15 August 2005
287 - Change in situation or address of Registered Office 11 May 2005
363s - Annual Return 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
225 - Change of Accounting Reference Date 02 March 2004
410(Scot) - N/A 11 February 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
NEWINC - New incorporation documents 23 December 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 July 2011 Fully Satisfied

N/A

Floating charge 27 January 2011 Outstanding

N/A

Floating charge 27 January 2011 Outstanding

N/A

Floating charge 06 May 2010 Outstanding

N/A

Floating charge 06 May 2010 Outstanding

N/A

Floating charge 06 May 2010 Outstanding

N/A

Floating charge 06 May 2010 Fully Satisfied

N/A

Standard security 23 December 2008 Fully Satisfied

N/A

Floating charge 26 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.