A1 TYPESERVE LIMITED

Register to unlock more data on OkredoRegister

A1 TYPESERVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC089546

Incorporation date

05/09/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Meikle, Clinterty Farm Clinterty, Kinellar, Aberdeen AB21 0TZCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1984)
dot icon05/02/2026
Change of share class name or designation
dot icon21/10/2025
Appointment of Mr Steven Clark as a director on 2025-10-21
dot icon21/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon19/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/05/2025
Appointment of Mr Barry Michael Gibson as a director on 2024-11-25
dot icon06/05/2025
Cessation of Lindsay Monro as a person with significant control on 2024-11-25
dot icon06/05/2025
Notification of Scott Duncan Buchan as a person with significant control on 2024-11-25
dot icon01/05/2025
Cessation of Heather Alison Monro as a person with significant control on 2024-11-25
dot icon24/03/2025
Registered office address changed from 494 Holburn Street Aberdeen Aberdeenshire AB10 7LY to Unit 3 Meikle, Clinterty Farm Clinterty Kinellar Aberdeen AB21 0TZ on 2025-03-24
dot icon05/02/2025
Cancellation of shares. Statement of capital on 2024-11-25
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/11/2024
Termination of appointment of Lindsay Monro as a director on 2024-11-25
dot icon26/11/2024
Termination of appointment of Heather Alison Monro as a director on 2024-11-25
dot icon26/11/2024
Termination of appointment of Heather Alison Monro as a secretary on 2024-11-25
dot icon26/11/2024
Resolutions
dot icon25/11/2024
Resolutions
dot icon25/11/2024
Solvency Statement dated 25/11/24
dot icon25/11/2024
Statement by Directors
dot icon25/11/2024
Statement of capital on 2024-11-25
dot icon25/11/2024
Statement of capital following an allotment of shares on 2024-11-22
dot icon15/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon16/10/2023
Change of details for Mr Lindsay Monro as a person with significant control on 2023-05-01
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon12/08/2019
Resolutions
dot icon12/08/2019
Statement of capital following an allotment of shares on 2019-08-08
dot icon01/04/2019
Resolutions
dot icon01/04/2019
Statement of capital following an allotment of shares on 1987-06-01
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon01/04/2015
Appointment of Mr Scott Duncan Buchan as a director on 2015-04-01
dot icon08/01/2015
Satisfaction of charge 1 in full
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon01/11/2011
Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland
dot icon09/09/2011
Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE on 2011-09-09
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mrs Heather Alison Monro on 2010-10-01
dot icon11/10/2010
Director's details changed for Lindsay Monro on 2010-10-01
dot icon11/10/2010
Secretary's details changed for Heather Alison Monro on 2010-10-01
dot icon13/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Director's details changed for Heather Alison Monro on 2009-10-15
dot icon15/10/2009
Director's details changed for Lindsay Monro on 2009-10-15
dot icon15/10/2009
Register inspection address has been changed
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Return made up to 12/10/08; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 12/10/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/10/2006
Return made up to 12/10/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/10/2005
Return made up to 12/10/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/10/2004
Return made up to 12/10/04; full list of members
dot icon17/11/2003
Return made up to 12/10/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/05/2003
Resolutions
dot icon29/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/10/2002
Return made up to 12/10/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon22/11/2001
Return made up to 12/10/01; full list of members
dot icon10/11/2000
Accounts for a small company made up to 2000-03-31
dot icon13/10/2000
Return made up to 12/10/00; full list of members
dot icon26/10/1999
Return made up to 12/10/99; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1999-03-31
dot icon26/02/1999
Return made up to 12/10/98; no change of members
dot icon26/02/1999
Registered office changed on 26/02/99
dot icon26/02/1999
Location of register of members address changed
dot icon26/02/1999
Location of debenture register address changed
dot icon26/02/1999
New secretary appointed
dot icon05/11/1998
Accounts for a small company made up to 1998-03-31
dot icon26/03/1998
Director's particulars changed
dot icon26/03/1998
Secretary resigned
dot icon26/03/1998
Registered office changed on 26/03/98 from: 252 union street aberdeen AB1 1TN
dot icon22/10/1997
Return made up to 12/10/97; full list of members
dot icon06/10/1997
Accounts for a small company made up to 1997-03-31
dot icon16/10/1996
Return made up to 12/10/96; no change of members
dot icon04/10/1996
Accounts for a small company made up to 1996-03-31
dot icon03/01/1996
Return made up to 12/10/95; full list of members
dot icon08/08/1995
Accounts for a small company made up to 1995-03-31
dot icon26/07/1995
Director resigned
dot icon19/10/1994
Return made up to 12/10/94; no change of members
dot icon05/07/1994
Accounts for a small company made up to 1994-03-31
dot icon12/10/1993
Return made up to 12/10/93; no change of members
dot icon19/07/1993
Accounts for a small company made up to 1993-03-31
dot icon09/10/1992
Return made up to 12/10/92; full list of members
dot icon10/08/1992
Accounts for a small company made up to 1992-03-31
dot icon24/12/1991
Return made up to 12/10/91; change of members
dot icon17/10/1991
Director resigned;new director appointed
dot icon18/06/1991
Return made up to 31/12/90; full list of members
dot icon18/06/1991
Full accounts made up to 1991-03-31
dot icon18/06/1991
Director's particulars changed
dot icon18/06/1991
Director's particulars changed
dot icon13/11/1990
Return made up to 11/09/90; full list of members
dot icon06/11/1990
Full accounts made up to 1990-03-31
dot icon10/08/1990
Full accounts made up to 1989-03-31
dot icon10/08/1990
Accounting reference date shortened from 31/05 to 31/03
dot icon30/04/1990
Return made up to 12/10/89; full list of members
dot icon18/04/1990
Director resigned;new director appointed
dot icon20/01/1990
Director's particulars changed
dot icon13/10/1988
Return made up to 26/09/88; full list of members
dot icon01/09/1988
Accounts made up to 1988-03-31
dot icon26/05/1988
Accounts made up to 1987-03-31
dot icon23/07/1987
Secretary resigned
dot icon26/06/1987
Secretary resigned;director resigned;new director appointed
dot icon12/06/1987
Registered office changed on 12/06/87 from: 14 albyn place aberdeen
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Full accounts made up to 1985-03-31
dot icon10/10/1986
Full accounts made up to 1986-03-31
dot icon10/10/1986
Return made up to 31/12/85; full list of members
dot icon10/10/1986
Return made up to 18/07/86; full list of members
dot icon05/09/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon-3.87 % *

* during past year

Cash in Bank

£318,278.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
510.86K
-
0.00
340.89K
-
2022
8
528.42K
-
0.00
331.08K
-
2023
7
519.02K
-
0.00
318.28K
-
2023
7
519.02K
-
0.00
318.28K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

519.02K £Descended-1.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

318.28K £Descended-3.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lindsay Monro
Director
04/09/1992 - 25/11/2024
2
Clark, Steven
Director
21/10/2025 - Present
4
Ewen, Raymond John Robert
Director
28/11/1989 - 27/09/1991
2
Nicolson, Alexander Stewart Tavendale
Director
09/09/1991 - 24/07/1995
4
Gibson, Barry Michael
Director
25/11/2024 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A1 TYPESERVE LIMITED

A1 TYPESERVE LIMITED is an(a) Active company incorporated on 05/09/1984 with the registered office located at Unit 3 Meikle, Clinterty Farm Clinterty, Kinellar, Aberdeen AB21 0TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of A1 TYPESERVE LIMITED?

toggle

A1 TYPESERVE LIMITED is currently Active. It was registered on 05/09/1984 .

Where is A1 TYPESERVE LIMITED located?

toggle

A1 TYPESERVE LIMITED is registered at Unit 3 Meikle, Clinterty Farm Clinterty, Kinellar, Aberdeen AB21 0TZ.

What does A1 TYPESERVE LIMITED do?

toggle

A1 TYPESERVE LIMITED operates in the Photocopying document preparation and other specialised office support activities (82.19 - SIC 2007) sector.

How many employees does A1 TYPESERVE LIMITED have?

toggle

A1 TYPESERVE LIMITED had 7 employees in 2023.

What is the latest filing for A1 TYPESERVE LIMITED?

toggle

The latest filing was on 05/02/2026: Change of share class name or designation.