Company NameWhere's The One? Ltd.
DirectorMathew John Clements
Company StatusActive
Company NumberSC272080
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Mathew John Clements
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(6 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months
RoleDrummer
Country of ResidenceScotland
Correspondence Address14 Dean Park
Peebles
EH45 8DD
Scotland
Secretary NameAccountancy Assured Limited (Corporation)
StatusCurrent
Appointed01 May 2020(15 years, 8 months after company formation)
Appointment Duration4 years
Correspondence Address20a Bridge Street
Musselburgh
EH21 6AG
Scotland
Secretary NameMr Aaron Maxwell Madjitey
NationalityBritish
StatusResigned
Appointed01 March 2005(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Viewforth Terrace
Edinburgh
Midlothian
EH10 4LH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd (Corporation)
StatusResigned
Appointed13 December 2007(3 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 May 2020)
Correspondence AddressSuite 1 Beaverhall Road
Edinburgh
EH7 4JE
Scotland

Location

Registered AddressC/O Accountancy Assured Limited
20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£28,185
Net Worth£1,908
Cash£6,479
Current Liabilities£4,713

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

17 December 2020Micro company accounts made up to 31 August 2020 (2 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
3 May 2020Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary on 1 May 2020 (1 page)
3 May 2020Appointment of Accountancy Assured Limited as a secretary on 1 May 2020 (2 pages)
28 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
30 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
4 June 2018Change of details for Mr Mathew John Clements as a person with significant control on 1 June 2018 (2 pages)
1 June 2018Director's details changed for Mr Mathew John Clements on 1 June 2018 (2 pages)
1 June 2018Change of details for Mr Mathew John Clements as a person with significant control on 1 June 2018 (2 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Director's details changed for Mr Mathew John Clements on 26 August 2015 (2 pages)
3 September 2015Director's details changed for Mr Mathew John Clements on 26 August 2015 (2 pages)
3 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
10 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 September 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 6 September 2011 (2 pages)
6 September 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 6 September 2011 (2 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
6 September 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 6 September 2011 (2 pages)
15 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
5 November 2009Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE Scotland on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE Scotland on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE Scotland on 5 November 2009 (1 page)
13 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
28 August 2009Director's change of particulars / matthew clements / 01/03/2005 (1 page)
28 August 2009Director's change of particulars / matthew clements / 01/03/2005 (1 page)
24 July 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
24 July 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
15 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
15 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
20 February 2009Director's change of particulars / mathew clements / 20/02/2009 (1 page)
20 February 2009Director's change of particulars / mathew clements / 20/02/2009 (1 page)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
6 June 2008Director's change of particulars / mathew clements / 06/06/2008 (1 page)
6 June 2008Director's change of particulars / mathew clements / 06/06/2008 (1 page)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
4 March 2008Appointment terminated secretary aaron madjitey (1 page)
4 March 2008Registered office changed on 04/03/2008 from suite 1 beaverhall house 27 beaverhall road edinburgh midlothian EH7 4JE scotland (1 page)
4 March 2008Appointment terminated secretary aaron madjitey (1 page)
4 March 2008Registered office changed on 04/03/2008 from suite 1 beaverhall house 27 beaverhall road edinburgh midlothian EH7 4JE scotland (1 page)
4 March 2008Secretary appointed accountancy assured (secretarial services) LTD (1 page)
4 March 2008Secretary appointed accountancy assured (secretarial services) LTD (1 page)
29 February 2008Registered office changed on 29/02/2008 from 2F2 16 dryden street pilrig edinburgh EH7 4PN (1 page)
29 February 2008Registered office changed on 29/02/2008 from 2F2 16 dryden street pilrig edinburgh EH7 4PN (1 page)
14 September 2007Return made up to 17/08/07; no change of members (6 pages)
14 September 2007Return made up to 17/08/07; no change of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 October 2006Return made up to 17/08/06; full list of members (6 pages)
5 October 2006Return made up to 17/08/06; full list of members (6 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
12 September 2005Return made up to 17/08/05; full list of members (6 pages)
12 September 2005Return made up to 17/08/05; full list of members (6 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Secretary resigned (1 page)
17 August 2004Incorporation (16 pages)
17 August 2004Incorporation (16 pages)