ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A1 Team Limited

A1 Team Limited is an active company incorporated on 14 October 2024 with the registered office located in Edinburgh, City of Edinburgh. A1 Team Limited was registered 1 year 2 months ago.
Status
Active
Active since incorporation
Company No
SC825724
Private limited company
Scottish Company
Age
1 year 2 months
Incorporated 14 October 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated 13 October 2025
Was due on 27 October 2025 (1 month ago)
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 October 2025
Due by 14 July 2026 (7 months remaining)
Address
3f3 66 St. Marys Street
Edinburgh
EH1 1SX
Scotland
Address changed on 12 Jul 2025 (5 months ago)
Previous address was 2/3 48 West George Street Glasgow G2 1BP Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Mr Vitalij Savickij
PSC • Lithuanian • Lives in Scotland • Born in Jun 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
A1 Team Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
5 Months Ago on 12 Jul 2025
Vitalij Savickij Resigned
6 Months Ago on 1 Jun 2025
Registered Address Changed
11 Months Ago on 14 Jan 2025
Registered Address Changed
11 Months Ago on 14 Jan 2025
Incorporated
1 Year 2 Months Ago on 14 Oct 2024
Get Credit Report
Discover A1 Team Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2/3 48 West George Street Glasgow G2 1BP Scotland to 3F3 66 st. Marys Street Edinburgh EH1 1SX on 12 July 2025
Submitted on 12 Jul 2025
Termination of appointment of Vitalij Savickij as a director on 1 June 2025
Submitted on 12 Jul 2025
Registered office address changed from 48 West George Street Glasgow G2 1BP Scotland to 48, West George Street 2/3 48 West George Street Glasgow G2 1BP on 14 January 2025
Submitted on 14 Jan 2025
Registered office address changed from 48, West George Street 2/3 48 West George Street Glasgow G2 1BP Scotland to 2/3 48 West George Street Glasgow G2 1BP on 14 January 2025
Submitted on 14 Jan 2025
Incorporation
Submitted on 14 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year