Glasgow
G2 2ND
Scotland
Director Name | Mr Blair Jeremy Ross |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 27 October 2023) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 50 Southwood Place 5 Rosemount Avenue Newton Mearns Glasgow G77 5TH Scotland |
Director Name | Mr Craig Stewart Webster |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 27 October 2023) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 5 Milbourne Lane Esher KT10 9DU |
Director Name | Mr Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Director Name | Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Secretary Name | Jeremy Stewart Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Director Name | Mr Colin Ronald Botfield |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2004) |
Role | Corp Finance Chart Cert Acct |
Country of Residence | Scotland |
Correspondence Address | 29 Dirleton Gate Bearsden Lanarkshire G61 1NP Scotland |
Secretary Name | Mr Colin Ronald Botfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 August 2004) |
Role | Corp Finance Chart Cert Acct |
Country of Residence | Scotland |
Correspondence Address | 29 Dirleton Gate Bearsden Lanarkshire G61 1NP Scotland |
Director Name | Hazel Elizabeth Matthews |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(1 year 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 | Robin Alexander Young |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Larchfield Avenue Newton Mearns Glasgow Lanarkshire G77 5PW Scotland |
Director Name | Brian MacDonald |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 31 Grieve Croft Silverwood Bothwell,Glasgow G71 8LU Scotland |
Secretary Name | Mr John Dick Runcie Morton |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 15 October 2004(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 11 February 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Bellshaugh Gardens Glasgow Strathclyde G12 0SA Scotland |
Director Name | Mr John Christopher Jerdan Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(3 years after company formation) |
Appointment Duration | 6 months (resigned 19 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 High Calside Paisley Renfrewshire PA2 6BY Scotland |
Director Name | Brian Duncan Arthur Thomson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(3 years after company formation) |
Appointment Duration | 6 months (resigned 25 May 2005) |
Role | Managing Director |
Correspondence Address | 24 Montgomerie Terrace Skelmorlie Ayrshire PA17 5DT Scotland |
Director Name | Mr Iain Alexander Valentine |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(3 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 June 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gable House,The Street Crudwell Malmesbury Wiltshire SN16 9EG |
Director Name | Mrs Hazel Elizabeth Matthews |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 2009) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Hillhouse Wynd Kirknewton, West Lothian Edinburgh Dumfries & Galloway EH27 8BU Scotland |
Director Name | Mrs Carol Dick |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Linnvale Way Victoria Grange Dullatur Lanarkshire G68 0FG Scotland |
Website | one-solution.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6893143 |
Telephone region | Freephone |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
63 at £0.1 | Scott Mchugh 5.16% Ordinary |
---|---|
586 at £0.1 | Trustees Of Kenneth Anderson Liferent Trust 48.03% Ordinary |
25 at £0.1 | Hazel Elizabeth Matthews 2.05% Ordinary |
231 at £0.1 | Blair Ross 18.93% Ordinary |
192 at £0.1 | Craig Webster 15.74% Ordinary |
123 at £0.1 | Kenneth David Anderson 10.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£881,741 |
Cash | £8,992 |
Current Liabilities | £917,610 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
1 July 2002 | Delivered on: 9 July 2002 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 |
---|
27 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2023 | Final account prior to dissolution in MVL (final account attached) (13 pages) |
20 August 2021 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 227 West George Street Glasgow G2 2nd on 20 August 2021 (2 pages) |
8 March 2021 | Resolutions
|
4 March 2021 | Satisfaction of charge 1 in full (1 page) |
17 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
12 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
26 October 2020 | Change of details for Mr Kenneth David Anderson as a person with significant control on 16 October 2020 (2 pages) |
26 October 2020 | Director's details changed for Mr Kenneth David Anderson on 16 October 2020 (2 pages) |
18 February 2020 | Registered office address changed from C/O Ailsa Court 121 West Regent Street Glasgow G2 2SD Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 18 February 2020 (1 page) |
11 February 2020 | Termination of appointment of John Dick Runcie Morton as a secretary on 11 February 2020 (1 page) |
30 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
11 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 6 November 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) |
15 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
2 August 2017 | Director's details changed for Mr Craig Stewart Webster on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Craig Stewart Webster on 31 July 2017 (2 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) |
13 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
13 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
10 May 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Craig Stewart Webster on 22 August 2012 (2 pages) |
10 May 2016 | Director's details changed for Craig Stewart Webster on 22 August 2012 (2 pages) |
10 May 2016 | Annual return made up to 6 November 2015 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 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 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) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
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) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 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) |
26 July 2012 | Resolutions
|
26 July 2012 | Resolutions
|
4 July 2012 | Termination of appointment of Iain Valentine as a director (1 page) |
4 July 2012 | Termination of appointment of Iain Valentine as a director (1 page) |
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) |
14 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (9 pages) |
14 November 2011 | Termination of appointment of Carol Dick as a director (1 page) |
14 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (9 pages) |
14 November 2011 | Termination of appointment of Carol Dick as a director (1 page) |
14 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (9 pages) |
8 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (10 pages) |
8 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (10 pages) |
8 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (10 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) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (8 pages) |
2 December 2009 | Director's details changed for Blair Jeremy Ross on 6 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (8 pages) |
2 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (8 pages) |
2 December 2009 | Director's details changed for Blair Jeremy Ross on 6 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Blair Jeremy Ross on 6 November 2009 (2 pages) |
9 February 2009 | Appointment terminated director hazel matthews (1 page) |
9 February 2009 | Appointment terminated director hazel matthews (1 page) |
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) |
5 December 2008 | Return made up to 06/11/08; full list of members (9 pages) |
5 December 2008 | Return made up to 06/11/08; full list of members (9 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 | Director appointed carol ann dick (2 pages) |
26 June 2008 | Director appointed carol ann dick (2 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from berkeley house 285 bath street glasgow G2 4JB (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Return made up to 06/11/07; no change of members (9 pages) |
12 December 2007 | Return made up to 06/11/07; no change of members (9 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
12 December 2006 | Return made up to 06/11/06; full list of members (12 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Return made up to 06/11/06; full list of members (12 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
15 December 2005 | Return made up to 06/11/05; full list of members (13 pages) |
15 December 2005 | Return made up to 06/11/05; full list of members (13 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
12 April 2005 | Return made up to 06/11/04; full list of members (10 pages) |
12 April 2005 | Return made up to 06/11/04; full list of members (10 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 21 blythswood square glasgow G2 4BL (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 21 blythswood square glasgow G2 4BL (1 page) |
7 April 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
7 April 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
14 April 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
14 April 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
24 November 2003 | Return made up to 06/11/03; full list of members
|
24 November 2003 | Return made up to 06/11/03; full list of members
|
29 August 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
29 August 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
19 March 2003 | Return made up to 06/11/02; full list of members (8 pages) |
19 March 2003 | Return made up to 06/11/02; full list of members (8 pages) |
14 March 2003 | Ad 14/02/02--------- £ si [email protected]=89 £ ic 2/91 (3 pages) |
14 March 2003 | Particulars of contract relating to shares (3 pages) |
14 March 2003 | Ad 26/11/02--------- £ si [email protected]=11 £ ic 91/102 (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
14 March 2003 | Particulars of contract relating to shares (3 pages) |
14 March 2003 | S-div 14/02/02 (1 page) |
14 March 2003 | S-div 14/02/02 (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Ad 26/11/02--------- £ si [email protected]=11 £ ic 91/102 (2 pages) |
14 March 2003 | Ad 14/02/02--------- £ si [email protected]=89 £ ic 2/91 (3 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
18 December 2002 | Registered office changed on 18/12/02 from: 48 saint vincent street glasgow lanarkshire G2 5HS (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 48 saint vincent street glasgow lanarkshire G2 5HS (1 page) |
9 July 2002 | Partic of mort/charge * (6 pages) |
9 July 2002 | Partic of mort/charge * (6 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed (1 page) |
25 April 2002 | New secretary appointed (1 page) |
25 April 2002 | New director appointed (2 pages) |
8 March 2002 | Secretary resigned;director resigned (1 page) |
8 March 2002 | Secretary resigned;director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
23 November 2001 | Company name changed forty eight shelf (79) LIMITED\certificate issued on 23/11/01 (2 pages) |
23 November 2001 | Company name changed forty eight shelf (79) LIMITED\certificate issued on 23/11/01 (2 pages) |
6 November 2001 | Incorporation (19 pages) |
6 November 2001 | Incorporation (19 pages) |