A1 TYPESERVE LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 7LY

Company number SC089546
Status Active
Incorporation Date 5 September 1984
Company Type Private Limited Company
Address 494 HOLBURN STREET, ABERDEEN, ABERDEENSHIRE, AB10 7LY
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of A1 TYPESERVE LIMITED are www.a1typeserve.co.uk, and www.a1-typeserve.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Portlethen Rail Station is 4.8 miles; to Dyce Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A1 Typeserve Limited is a Private Limited Company. The company registration number is SC089546. A1 Typeserve Limited has been working since 05 September 1984. The present status of the company is Active. The registered address of A1 Typeserve Limited is 494 Holburn Street Aberdeen Aberdeenshire Ab10 7ly. . MONRO, Heather Alison is a Secretary of the company. BUCHAN, Scott Duncan is a Director of the company. MONRO, Heather Alison is a Director of the company. MONRO, Lindsay is a Director of the company. Secretary GIBB, Alastair Crofts has been resigned. Director EWEN, Raymond John Robert has been resigned. Director NICOLSON, Alexander Stewart Tavendale has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


Current Directors

Secretary
MONRO, Heather Alison
Appointed Date: 24 February 1999

Director
BUCHAN, Scott Duncan
Appointed Date: 01 April 2015
49 years old

Director

Director
MONRO, Lindsay
Appointed Date: 04 September 1992
69 years old

Resigned Directors

Secretary
GIBB, Alastair Crofts
Resigned: 26 March 1998

Director
EWEN, Raymond John Robert
Resigned: 27 September 1991
Appointed Date: 28 November 1989
67 years old

Director
NICOLSON, Alexander Stewart Tavendale
Resigned: 24 July 1995
Appointed Date: 09 September 1991
62 years old

Persons With Significant Control

Mrs Heather Alison Monro
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lindsay Monro
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A1 TYPESERVE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,500

01 Apr 2015
Appointment of Mr Scott Duncan Buchan as a director on 1 April 2015
...
... and 86 more events
10 Oct 1986
Return made up to 31/12/85; full list of members

10 Oct 1986
Return made up to 31/12/85; full list of members

10 Oct 1986
Return made up to 18/07/86; full list of members

10 Oct 1986
Return made up to 18/07/86; full list of members

05 Sep 1984
Incorporation

A1 TYPESERVE LIMITED Charges

12 October 1984
Bond & floating charge
Delivered: 23 October 1984
Status: Satisfied on 8 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…