Company NameOne Integrated Solution Limited
Company StatusDissolved
Company NumberSC224987
CategoryPrivate Limited Company
Incorporation Date6 November 2001(22 years, 5 months ago)
Dissolution Date27 October 2023 (5 months, 3 weeks ago)
Previous NameForty Eight Shelf (79) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kenneth David Anderson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(4 months after company formation)
Appointment Duration21 years, 7 months (closed 27 October 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Blair Jeremy Ross
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(3 years, 4 months after company formation)
Appointment Duration18 years, 7 months (closed 27 October 2023)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 50 Southwood Place
5 Rosemount Avenue
Newton Mearns
Glasgow
G77 5TH
Scotland
Director NameMr Craig Stewart Webster
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(3 years, 4 months after company formation)
Appointment Duration18 years, 7 months (closed 27 October 2023)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address5 Milbourne Lane
Esher
KT10 9DU
Director NameMr Alastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameJeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Secretary NameJeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed06 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Director NameMr Colin Ronald Botfield
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2004)
RoleCorp Finance Chart  Cert Acct
Country of ResidenceScotland
Correspondence Address29 Dirleton Gate
Bearsden
Lanarkshire
G61 1NP
Scotland
Secretary NameMr Colin Ronald Botfield
NationalityBritish
StatusResigned
Appointed06 March 2002(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 2004)
RoleCorp Finance Chart  Cert Acct
Country of ResidenceScotland
Correspondence Address29 Dirleton Gate
Bearsden
Lanarkshire
G61 1NP
Scotland
Director NameHazel Elizabeth Matthews
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address7 Burnhouse Farm
Kirknewton
West Lothian
EH27 8DE
Scotland
Director NameRobin Alexander Young
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Larchfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PW
Scotland
Director NameBrian MacDonald
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address31 Grieve Croft
Silverwood
Bothwell,Glasgow
G71 8LU
Scotland
Secretary NameMr John Dick Runcie Morton
NationalityScottish
StatusResigned
Appointed15 October 2004(2 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 11 February 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Bellshaugh Gardens
Glasgow
Strathclyde
G12 0SA
Scotland
Director NameMr John Christopher Jerdan Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(3 years after company formation)
Appointment Duration6 months (resigned 19 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 High Calside
Paisley
Renfrewshire
PA2 6BY
Scotland
Director NameBrian Duncan Arthur Thomson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(3 years after company formation)
Appointment Duration6 months (resigned 25 May 2005)
RoleManaging Director
Correspondence Address24 Montgomerie Terrace
Skelmorlie
Ayrshire
PA17 5DT
Scotland
Director NameMr Iain Alexander Valentine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(3 years after company formation)
Appointment Duration7 years, 7 months (resigned 29 June 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGable House,The Street
Crudwell
Malmesbury
Wiltshire
SN16 9EG
Director NameMrs Hazel Elizabeth Matthews
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 2009)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address3 Hillhouse Wynd
Kirknewton, West Lothian
Edinburgh
Dumfries & Galloway
EH27 8BU
Scotland
Director NameMrs Carol Dick
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Linnvale Way
Victoria Grange
Dullatur
Lanarkshire
G68 0FG
Scotland

Contact

Websiteone-solution.co.uk
Email address[email protected]
Telephone0800 6893143
Telephone regionFreephone

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

63 at £0.1Scott Mchugh
5.16%
Ordinary
586 at £0.1Trustees Of Kenneth Anderson Liferent Trust
48.03%
Ordinary
25 at £0.1Hazel Elizabeth Matthews
2.05%
Ordinary
231 at £0.1Blair Ross
18.93%
Ordinary
192 at £0.1Craig Webster
15.74%
Ordinary
123 at £0.1Kenneth David Anderson
10.08%
Ordinary

Financials

Year2014
Net Worth-£881,741
Cash£8,992
Current Liabilities£917,610

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

1 July 2002Delivered 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

Filing History

27 October 2023Final Gazette dissolved following liquidation (1 page)
27 July 2023Final account prior to dissolution in MVL (final account attached) (13 pages)
20 August 2021Registered 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 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
(1 page)
4 March 2021Satisfaction of charge 1 in full (1 page)
17 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
12 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
26 October 2020Change of details for Mr Kenneth David Anderson as a person with significant control on 16 October 2020 (2 pages)
26 October 2020Director's details changed for Mr Kenneth David Anderson on 16 October 2020 (2 pages)
18 February 2020Registered 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 2020Termination of appointment of John Dick Runcie Morton as a secretary on 11 February 2020 (1 page)
30 January 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
11 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
2 August 2017Director's details changed for Mr Craig Stewart Webster on 31 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Craig Stewart Webster on 31 July 2017 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
13 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
10 May 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 122
(7 pages)
10 May 2016Director's details changed for Craig Stewart Webster on 22 August 2012 (2 pages)
10 May 2016Director's details changed for Craig Stewart Webster on 22 August 2012 (2 pages)
10 May 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 122
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 July 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 122
(7 pages)
1 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 122
(7 pages)
1 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 122
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 122
(7 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 122
(7 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 122
(7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
27 August 2012Termination of appointment of Robin Young as a director (1 page)
27 August 2012Termination of appointment of Robin Young as a director (1 page)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 July 2012Termination of appointment of Iain Valentine as a director (1 page)
4 July 2012Termination of appointment of Iain Valentine as a director (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (9 pages)
14 November 2011Termination of appointment of Carol Dick as a director (1 page)
14 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (9 pages)
14 November 2011Termination of appointment of Carol Dick as a director (1 page)
14 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (9 pages)
8 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (10 pages)
8 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (10 pages)
8 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (10 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (8 pages)
2 December 2009Director's details changed for Blair Jeremy Ross on 6 November 2009 (2 pages)
2 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (8 pages)
2 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (8 pages)
2 December 2009Director's details changed for Blair Jeremy Ross on 6 November 2009 (2 pages)
2 December 2009Director's details changed for Blair Jeremy Ross on 6 November 2009 (2 pages)
9 February 2009Appointment terminated director hazel matthews (1 page)
9 February 2009Appointment terminated director hazel matthews (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Return made up to 06/11/08; full list of members (9 pages)
5 December 2008Return made up to 06/11/08; full list of members (9 pages)
26 June 2008Registered office changed on 26/06/2008 from berkeley house 285 bath street glasgow G2 4JB (1 page)
26 June 2008Director appointed carol ann dick (2 pages)
26 June 2008Director appointed carol ann dick (2 pages)
26 June 2008Registered office changed on 26/06/2008 from berkeley house 285 bath street glasgow G2 4JB (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Return made up to 06/11/07; no change of members (9 pages)
12 December 2007Return made up to 06/11/07; no change of members (9 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
12 December 2006Return made up to 06/11/06; full list of members (12 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Return made up to 06/11/06; full list of members (12 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
15 December 2005Return made up to 06/11/05; full list of members (13 pages)
15 December 2005Return made up to 06/11/05; full list of members (13 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
12 April 2005Return made up to 06/11/04; full list of members (10 pages)
12 April 2005Return made up to 06/11/04; full list of members (10 pages)
12 April 2005Registered office changed on 12/04/05 from: 21 blythswood square glasgow G2 4BL (1 page)
12 April 2005Registered office changed on 12/04/05 from: 21 blythswood square glasgow G2 4BL (1 page)
7 April 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
7 April 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004New secretary appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
14 April 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
14 April 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
24 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
29 August 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
19 March 2003Return made up to 06/11/02; full list of members (8 pages)
19 March 2003Return made up to 06/11/02; full list of members (8 pages)
14 March 2003Ad 14/02/02--------- £ si [email protected]=89 £ ic 2/91 (3 pages)
14 March 2003Particulars of contract relating to shares (3 pages)
14 March 2003Ad 26/11/02--------- £ si [email protected]=11 £ ic 91/102 (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Declaration of assistance for shares acquisition (4 pages)
14 March 2003Resolutions
  • RES13 ‐ Sub-divide shares 14/02/02
(1 page)
14 March 2003Declaration of assistance for shares acquisition (4 pages)
14 March 2003Declaration of assistance for shares acquisition (4 pages)
14 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
14 March 2003Declaration of assistance for shares acquisition (4 pages)
14 March 2003Particulars of contract relating to shares (3 pages)
14 March 2003S-div 14/02/02 (1 page)
14 March 2003S-div 14/02/02 (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Resolutions
  • RES13 ‐ Sub-divide shares 14/02/02
(1 page)
14 March 2003Declaration of assistance for shares acquisition (4 pages)
14 March 2003Declaration of assistance for shares acquisition (4 pages)
14 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
14 March 2003Ad 26/11/02--------- £ si [email protected]=11 £ ic 91/102 (2 pages)
14 March 2003Ad 14/02/02--------- £ si [email protected]=89 £ ic 2/91 (3 pages)
14 March 2003Declaration of assistance for shares acquisition (4 pages)
14 March 2003Declaration of assistance for shares acquisition (4 pages)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 December 2002Registered office changed on 18/12/02 from: 48 saint vincent street glasgow lanarkshire G2 5HS (1 page)
18 December 2002Registered office changed on 18/12/02 from: 48 saint vincent street glasgow lanarkshire G2 5HS (1 page)
9 July 2002Partic of mort/charge * (6 pages)
9 July 2002Partic of mort/charge * (6 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed (1 page)
25 April 2002New secretary appointed (1 page)
25 April 2002New director appointed (2 pages)
8 March 2002Secretary resigned;director resigned (1 page)
8 March 2002Secretary resigned;director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
23 November 2001Company name changed forty eight shelf (79) LIMITED\certificate issued on 23/11/01 (2 pages)
23 November 2001Company name changed forty eight shelf (79) LIMITED\certificate issued on 23/11/01 (2 pages)
6 November 2001Incorporation (19 pages)
6 November 2001Incorporation (19 pages)