Milngavie
Strathclyde
G62 6BB
Scotland
Secretary Name | Mr John Dick Runcie Morton |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 15 October 2004(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 13 June 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Bellshaugh Gardens Glasgow Strathclyde G12 0SA Scotland |
Director Name | Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 Douglas Muir Drive Milngavie Glasgow Strathclyde G62 7RJ Scotland |
Director Name | Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 | 27 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(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2004) |
Role | Chart Cert Acct |
Country of Residence | Scotland |
Correspondence Address | 29 Dirleton Gate Bearsden Lanarkshire G61 1NP Scotland |
Secretary Name | Hazel Elizabeth Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2004) |
Role | Ops Director |
Correspondence Address | 7 Burnhouse Farm Kirknewton West Lothian EH27 8DE Scotland |
Director Name | Mr Iain Alexander Valentine |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2007) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gable House,The Street Crudwell Malmesbury Wiltshire SN16 9EG |
Website | www.onebusinesssolution.co.uk/ |
---|---|
Telephone | 0141 2045432 |
Telephone region | Glasgow |
Registered Address | 1 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
76 at £1 | One Integrated Solution LTD 76.00% Ordinary |
---|---|
24 at £1 | Kenneth Anderson 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £615 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2014 | Application to strike the company off the register (3 pages) |
10 February 2014 | Application to strike the company off the register (3 pages) |
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) |
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Iain Alexander Valentine on 1 October 2009 (2 pages) |
22 December 2009 | Termination of appointment of Iain Valentine as a director (1 page) |
22 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Iain Alexander Valentine on 1 October 2009 (2 pages) |
22 December 2009 | Termination of appointment of Iain Valentine as a director (1 page) |
22 December 2009 | Director's details changed for Mr Iain Alexander Valentine on 1 October 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 27/11/08; full list of members (4 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) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
7 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
1 February 2007 | Accounts made up to 31 March 2006 (13 pages) |
1 February 2007 | Accounts made up to 31 March 2006 (13 pages) |
7 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
7 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (14 pages) |
19 December 2005 | Return made up to 27/11/05; full list of members (7 pages) |
19 December 2005 | Return made up to 27/11/05; full list of members (7 pages) |
12 April 2005 | Return made up to 27/11/04; full list of members (6 pages) |
12 April 2005 | Return made up to 27/11/04; full list of members (6 pages) |
7 April 2005 | Accounts made up to 31 March 2004 (13 pages) |
7 April 2005 | Accounts made up to 31 March 2004 (13 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
23 December 2003 | Accounts made up to 31 March 2003 (12 pages) |
23 December 2003 | Accounts made up to 31 March 2003 (12 pages) |
24 November 2003 | Return made up to 27/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 27/11/03; full list of members (7 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
6 December 2002 | Return made up to 27/11/02; full list of members
|
6 December 2002 | Return made up to 27/11/02; full list of members
|
15 November 2002 | Company name changed one business solutions LIMITED\certificate issued on 15/11/02 (2 pages) |
15 November 2002 | Company name changed one business solutions LIMITED\certificate issued on 15/11/02 (2 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page) |
11 September 2002 | Ad 15/02/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
11 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
11 September 2002 | Ad 15/02/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 July 2002 | Partic of mort/charge * (6 pages) |
9 July 2002 | Partic of mort/charge * (6 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
27 November 2001 | Incorporation (19 pages) |
27 November 2001 | Incorporation (19 pages) |