Glasgow
Strathclyde
G12 0SA
Scotland
Director Name | Mr Craig Stewart Webster |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 West Regent Street Glasgow G2 2SD Scotland |
Director Name | Mr David James McFetridge |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2002) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 33 Monreith Road Glasgow G43 2NY Scotland |
Director Name | Robin Alexander Young |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 July 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Larchfield Avenue Newton Mearns Glasgow Lanarkshire G77 5PW Scotland |
Secretary Name | Robin Alexander Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Larchfield Avenue Newton Mearns Glasgow Lanarkshire G77 5PW Scotland |
Secretary Name | Hazel Elizabeth Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 7 Burnhouse Farm Kirknewton West Lothian EH27 8DE Scotland |
Director Name | Mr Kenneth David Anderson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 West Regent Street Glasgow G2 2SD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.onesolutiongroup.co.uk |
---|---|
Telephone | 0141 2045432 |
Telephone region | Glasgow |
Registered Address | Ailsa Court 121 West Regent Street Glasgow G2 2SD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £46,123 |
Cash | £140,098 |
Current Liabilities | £238,425 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 26 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 11 March 2024 (overdue) |
30 September 2022 | Delivered on: 6 October 2022 Persons entitled: Beech Tree Gp Iii Limited as Security Trustee Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: Beech Tree Gp Iii Limited (As Security Trustee) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
7 January 2020 | Delivered on: 15 January 2020 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (where registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
30 May 2003 | Delivered on: 13 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
24 April 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 October 2022 | Registration of charge SC2044780004, created on 30 September 2022 (48 pages) |
8 April 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 April 2021 | Resolutions
|
7 April 2021 | Memorandum and Articles of Association (30 pages) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
23 December 2020 | Registration of charge SC2044780003, created on 22 December 2020 (48 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 November 2020 | Second filing of Confirmation Statement dated 28 February 2017 (8 pages) |
19 November 2020 | Second filing for the cessation of One Integrated Solution Limited as a person with significant control (6 pages) |
19 November 2020 | Second filing for the notification of Advanta Solutions Limited as a person with significant control (7 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
7 February 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 January 2020 | Resolutions
|
15 January 2020 | Registration of charge SC2044780002, created on 7 January 2020 (17 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
30 January 2019 | Cessation of Kenneth David Anderson as a person with significant control on 13 December 2018
|
30 January 2019 | Notification of Advanta Solutions Limited as a person with significant control on 13 December 2018
|
30 January 2019 | Resolutions
|
28 January 2019 | Termination of appointment of Kenneth David Anderson as a director on 13 December 2018 (1 page) |
28 January 2019 | Appointment of Mr Craig Stewart Webster as a director on 13 December 2018 (2 pages) |
24 December 2018 | Resolutions
|
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 December 2018 | Satisfaction of charge 1 in full (4 pages) |
16 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 28 February 2017 with updates
|
4 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 July 2015 | Registered office address changed from 1 Blythswood Square Glasgow Lanarkshire G2 4AD to C/O Ailsa Court 121 West Regent Street Glasgow G2 2SD on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 1 Blythswood Square Glasgow Lanarkshire G2 4AD to C/O Ailsa Court 121 West Regent Street Glasgow G2 2SD on 31 July 2015 (1 page) |
15 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 August 2012 | Termination of appointment of Robin Young as a director (1 page) |
27 August 2012 | Termination of appointment of Robin Young as a director (1 page) |
6 July 2012 | Appointment of Mr Kenneth Anderson as a director (2 pages) |
6 July 2012 | Appointment of Mr Kenneth Anderson as a director (2 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Robin Alexander Young on 2 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Robin Alexander Young on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Robin Alexander Young on 2 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from berkeley house 285 bath street glasgow G2 4JB (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from berkeley house 285 bath street glasgow G2 4JB (1 page) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 21 blythswood square glasgow G2 9LB (1 page) |
12 April 2005 | Return made up to 28/02/05; full list of members (5 pages) |
12 April 2005 | Return made up to 28/02/05; full list of members (5 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 21 blythswood square glasgow G2 9LB (1 page) |
7 April 2005 | Full accounts made up to 31 March 2004 (12 pages) |
7 April 2005 | Full accounts made up to 31 March 2004 (12 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
23 February 2004 | Return made up to 28/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 28/02/04; full list of members (6 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
13 June 2003 | Partic of mort/charge * (6 pages) |
13 June 2003 | Partic of mort/charge * (6 pages) |
2 May 2003 | Return made up to 28/02/03; full list of members
|
2 May 2003 | Return made up to 28/02/03; full list of members
|
14 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Resolutions
|
20 January 2003 | Memorandum and Articles of Association (6 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Memorandum and Articles of Association (6 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Secretary resigned (1 page) |
30 December 2002 | Company name changed rad young LIMITED\certificate issued on 30/12/02 (2 pages) |
30 December 2002 | Company name changed rad young LIMITED\certificate issued on 30/12/02 (2 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
10 April 2002 | Return made up to 28/02/02; full list of members
|
10 April 2002 | Return made up to 28/02/02; full list of members
|
27 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
24 July 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
24 July 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
2 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
19 December 2000 | Ad 01/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 December 2000 | Ad 01/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 2000 | Company name changed robin young LIMITED\certificate issued on 03/05/00 (2 pages) |
2 May 2000 | Company name changed robin young LIMITED\certificate issued on 03/05/00 (2 pages) |
10 April 2000 | Company name changed millbry 410 LTD.\certificate issued on 11/04/00 (2 pages) |
10 April 2000 | Company name changed millbry 410 LTD.\certificate issued on 11/04/00 (2 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 90 saint vincent street glasgow lanarkshire G2 5UB (1 page) |
5 April 2000 | Resolutions
|
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 90 saint vincent street glasgow lanarkshire G2 5UB (1 page) |
5 April 2000 | New director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
29 February 2000 | Incorporation (15 pages) |
29 February 2000 | Incorporation (15 pages) |