ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A1 Typeserve Limited

A1 Typeserve Limited is an active company incorporated on 5 September 1984 with the registered office located in Aberdeen, Aberdeenshire. A1 Typeserve Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
SC089546
Private limited company
Scottish Company
Age
41 years
Incorporated 5 September 1984
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 October 2025 (11 days ago)
Next confirmation dated 11 October 2026
Due by 25 October 2026 (1 year remaining)
Last change occurred 1 day ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Unit 3 Meikle, Clinterty Farm Clinterty
Kinellar
Aberdeen
AB21 0TZ
Scotland
Address changed on 24 Mar 2025 (7 months ago)
Previous address was 494 Holburn Street Aberdeen Aberdeenshire AB10 7LY
Telephone
01224592200
Email
Available in Endole App
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Director • Secretary • British • Company Secretary
Director • Scottish • Lives in Scotland • Born in Dec 1975
Director • British • Lives in Scotland • Born in Jun 1982
Director • Managing Dir. / Sales Manager • British • Lives in Scotland • Born in Oct 1955
Director • British • Lives in Scotland • Born in May 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J. Puddleducks Childcare Limited
Barry Michael Gibson is a mutual person.
Active
BG Financial Consultancy Limited
Barry Michael Gibson is a mutual person.
Active
A & A Civils Limited
Barry Michael Gibson is a mutual person.
Active
A&Ac Holdings Limited
Barry Michael Gibson is a mutual person.
Active
Datainsightai Ltd
Barry Michael Gibson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£11.92K
Decreased by £261.32K (-96%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£102.21K
Decreased by £476.27K (-82%)
Total Liabilities
-£57.99K
Decreased by £17.54K (-23%)
Net Assets
£44.22K
Decreased by £458.73K (-91%)
Debt Ratio (%)
57%
Increased by 43.68% (+335%)
Latest Activity
Confirmation Submitted
1 Day Ago on 21 Oct 2025
Mr Steven Clark Appointed
1 Day Ago on 21 Oct 2025
Full Accounts Submitted
2 Months Ago on 19 Aug 2025
Registered Address Changed
7 Months Ago on 24 Mar 2025
Own Shares Purchased
7 Months Ago on 10 Mar 2025
Own Shares Purchased
7 Months Ago on 10 Mar 2025
Mr Barry Michael Gibson Appointed
11 Months Ago on 25 Nov 2024
Scott Duncan Buchan (PSC) Appointed
11 Months Ago on 25 Nov 2024
Lindsay Monro (PSC) Resigned
11 Months Ago on 25 Nov 2024
Heather Alison Monro (PSC) Resigned
11 Months Ago on 25 Nov 2024
Get Credit Report
Discover A1 Typeserve Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Steven Clark as a director on 21 October 2025
Submitted on 21 Oct 2025
Confirmation statement made on 11 October 2025 with updates
Submitted on 21 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 19 Aug 2025
Appointment of Mr Barry Michael Gibson as a director on 25 November 2024
Submitted on 8 May 2025
Cessation of Lindsay Monro as a person with significant control on 25 November 2024
Submitted on 6 May 2025
Notification of Scott Duncan Buchan as a person with significant control on 25 November 2024
Submitted on 6 May 2025
Cessation of Heather Alison Monro as a person with significant control on 25 November 2024
Submitted on 1 May 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 24 March 2025
Submitted on 24 Mar 2025
Purchase of own shares.
Submitted on 10 Mar 2025
Cancellation of shares. Statement of capital on 25 November 2024
Submitted on 10 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year