Company Name1 Stop Properties (Glasgow) Limited
DirectorWendy Gallagher
Company StatusActive
Company NumberSC278997
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Wendy Gallagher
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(1 month, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address17 Peveril Avenue
Rutherglen
Glasgow
South Lanarkshire
G73 4RD
Scotland
Director NameWilliam Adrian Jamieson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleProperty Investor
Country of ResidenceScotland
Correspondence Address32 Eastwoodmains Road
Glasgow
Lanarkshire
G46 6QF
Scotland
Secretary NameWendy Gallagher
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address15 Crawfurd Gardens
Burnside
Lanarkshire
G73 4JP
Scotland
Secretary NameWilliam Adrian Jamieson
NationalityBritish
StatusResigned
Appointed08 March 2005(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 31 July 2019)
RoleProperty Investor
Country of ResidenceScotland
Correspondence Address32 Eastwoodmains Road
Glasgow
Lanarkshire
G46 6QF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Website1stopproperties.co.uk
Email address[email protected]
Telephone0141 5505260
Telephone regionGlasgow

Location

Registered Address2 Woodside Place
Glasgow
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

20k at £1Wendy Gallagher
50.00%
Ordinary
20k at £1William Adrian Jamieson
50.00%
Ordinary

Financials

Year2014
Net Worth£25,496
Cash£164,568
Current Liabilities£144,073

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

30 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
9 March 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
4 January 2023Amended total exemption full accounts made up to 31 March 2021 (5 pages)
30 August 2022Registered office address changed from 110a Maxwell Avenue Bearsden Glasgow G61 1HU to 2 Woodside Place Glasgow G3 7QF on 30 August 2022 (1 page)
21 February 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 March 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
7 September 2020Change of details for Ms Wendy Gallagher as a person with significant control on 7 September 2020 (2 pages)
7 September 2020Director's details changed for Ms Wendy Gallagher on 7 September 2020 (2 pages)
9 March 2020Notification of Wendy Gallagher as a person with significant control on 31 July 2019 (2 pages)
9 March 2020Cessation of William Adrian Jamieson as a person with significant control on 31 July 2019 (1 page)
9 March 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 August 2019Termination of appointment of William Adrian Jamieson as a director on 31 July 2019 (1 page)
15 August 2019Termination of appointment of William Adrian Jamieson as a secretary on 31 July 2019 (1 page)
22 February 2019Director's details changed for Ms Wendy Gallagher on 19 January 2019 (2 pages)
22 February 2019Director's details changed for Wendy Gallagher on 27 January 2019 (2 pages)
22 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 March 2018Director's details changed for Wendy Gallagher on 20 March 2018 (2 pages)
28 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 30,000
(3 pages)
10 October 2016Statement of capital on 31 March 2016
  • GBP 10,000.00
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 31 March 2016
(4 pages)
10 October 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 October 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 30,000
(3 pages)
10 October 2016Statement of capital on 31 March 2016
  • GBP 10,000.00
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 31 March 2016
(4 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 40,000
(5 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 40,000
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 40,000
(5 pages)
17 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 40,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 40,000
(5 pages)
23 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 40,000
(5 pages)
4 April 2014Statement of capital following an allotment of shares on 31 January 2010
  • GBP 40,000
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 31 January 2010
  • GBP 40,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
14 February 2012Registered office address changed from 227 Sauchiehall Street Glasgow Lanarkshire G2 3EX on 14 February 2012 (1 page)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
14 February 2012Registered office address changed from 227 Sauchiehall Street Glasgow Lanarkshire G2 3EX on 14 February 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Wendy Gallagher on 1 January 2010 (2 pages)
19 February 2010Director's details changed for William Adrian Jamieson on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Wendy Gallagher on 1 January 2010 (2 pages)
19 February 2010Director's details changed for William Adrian Jamieson on 1 January 2010 (2 pages)
19 February 2010Director's details changed for William Adrian Jamieson on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Wendy Gallagher on 1 January 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 February 2009Return made up to 27/01/09; full list of members (4 pages)
16 February 2009Return made up to 27/01/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
28 August 2007Return made up to 27/01/07; full list of members (2 pages)
28 August 2007Return made up to 27/01/07; full list of members (2 pages)
26 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
26 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
27 February 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
27 February 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
17 August 2006Registered office changed on 17/08/06 from: 95 bothwell street glasgow G2 7JH (1 page)
17 August 2006Registered office changed on 17/08/06 from: 95 bothwell street glasgow G2 7JH (1 page)
22 February 2006Return made up to 27/01/06; full list of members (7 pages)
22 February 2006Return made up to 27/01/06; full list of members (7 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Secretary resigned (1 page)
27 January 2005Incorporation (16 pages)
27 January 2005Incorporation (16 pages)