Glasgow
Strathclyde
G12 0SA
Scotland
Director Name | Mr Craig Stewart Webster |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 West Regent Street Glasgow G2 2SD Scotland |
Director Name | Miss Gillian Clare Piggot |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(18 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 72 Gressenhall Road London SW18 5QJ |
Director Name | Garry Barnett |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Lines Administrator |
Correspondence Address | 37 Ballantrae Crescent Newton Mearns Glasgow Lanarkshire G77 5TX Scotland |
Director Name | Julie McGill |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Samson Crescent The Steadings Carluke Lanarkshire ML8 4RP Scotland |
Director Name | Gavin Wilson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Mortgage Adviser |
Correspondence Address | 2 Lounsdale Way Paisley Renfrewshire PA2 9LX Scotland |
Director Name | Mr Kenneth David Anderson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Groupmanaging Director |
Country of Residence | Scotland |
Correspondence Address | 4 Briarwell Lane Milngavie Strathclyde G62 6BB Scotland |
Director Name | Mrs Hazel Elizabeth Matthews |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Hillhouse Wynd Kirknewton, West Lothian Edinburgh Dumfries & Galloway EH27 8BU Scotland |
Director Name | Mrs Lesley Anderson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 West Regent Street Glasgow G2 2SD Scotland |
Website | www.1-solution.co.uk/charity.php |
---|---|
Telephone | 0141 2045432 |
Telephone region | Glasgow |
Registered Address | Ailsa Court 121 West Regent Street Glasgow G2 2SD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,740 |
Net Worth | £11,206 |
Cash | £2,718 |
Current Liabilities | £2,256 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
12 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
21 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
6 December 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
28 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
25 October 2020 | Cessation of Kenneth David Anderson as a person with significant control on 1 January 2020 (1 page) |
11 February 2020 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
21 October 2019 | Notification of Craig Stewart Webster as a person with significant control on 21 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Lesley Anderson as a director on 21 October 2019 (1 page) |
21 October 2019 | Termination of appointment of Kenneth David Anderson as a director on 21 October 2019 (1 page) |
22 January 2019 | Resolutions
|
22 January 2019 | Company name changed one 4 kids LIMITED\certificate issued on 22/01/19
|
22 January 2019 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 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 | Director's details changed for Craig Stewart Webster on 30 October 2016 (2 pages) |
13 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
13 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
13 November 2016 | Director's details changed for Craig Stewart Webster on 30 October 2016 (2 pages) |
10 May 2016 | Annual return made up to 28 October 2015 no member list (5 pages) |
10 May 2016 | Annual return made up to 28 October 2015 no member list (5 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 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) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
20 November 2014 | Annual return made up to 28 October 2014 no member list (5 pages) |
20 November 2014 | Annual return made up to 28 October 2014 no member list (5 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
18 November 2013 | Annual return made up to 28 October 2013 no member list (5 pages) |
18 November 2013 | Annual return made up to 28 October 2013 no member list (5 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
16 November 2012 | Annual return made up to 28 October 2012 no member list (5 pages) |
16 November 2012 | Annual return made up to 28 October 2012 no member list (5 pages) |
6 July 2012 | Termination of appointment of Julie Mcgill as a director (1 page) |
6 July 2012 | Appointment of Mrs Lesley Anderson as a director (2 pages) |
6 July 2012 | Termination of appointment of Julie Mcgill as a director (1 page) |
6 July 2012 | Appointment of Mrs Lesley Anderson as a director (2 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
14 November 2011 | Annual return made up to 28 October 2011 no member list (5 pages) |
14 November 2011 | Annual return made up to 28 October 2011 no member list (5 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
25 November 2010 | Annual return made up to 28 October 2010 no member list (5 pages) |
25 November 2010 | Annual return made up to 28 October 2010 no member list (5 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
25 November 2009 | Director's details changed for Julie Mcgill on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Craig Stewart Webster on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Craig Stewart Webster on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 28 October 2009 no member list (4 pages) |
25 November 2009 | Annual return made up to 28 October 2009 no member list (4 pages) |
25 November 2009 | Director's details changed for Julie Mcgill on 25 November 2009 (2 pages) |
9 February 2009 | Appointment terminated director hazel matthews (1 page) |
9 February 2009 | Appointment terminated director hazel matthews (1 page) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
4 December 2008 | Annual return made up to 28/10/08 (3 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from c/o one solution berekely house 285 bath street glasgow strathclyde G2 4JB (1 page) |
4 December 2008 | Annual return made up to 28/10/08 (3 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from c/o one solution berekely house 285 bath street glasgow strathclyde G2 4JB (1 page) |
7 December 2007 | Annual return made up to 28/10/07 (2 pages) |
7 December 2007 | Annual return made up to 28/10/07 (2 pages) |
3 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
3 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
20 July 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
20 July 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
10 November 2006 | Annual return made up to 28/10/06 (5 pages) |
10 November 2006 | Annual return made up to 28/10/06 (5 pages) |
28 October 2005 | Incorporation (29 pages) |
28 October 2005 | Incorporation (29 pages) |