Glasgow
Strathclyde
G12 0SA
Scotland
Director Name | Mr Kenneth David Anderson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2006(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 25 June 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4 Briarwell Lane Milngavie Strathclyde G62 6BB Scotland |
Director Name | Mr Craig Stewart Webster |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (closed 25 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Milbourne Lane Esher KT10 9DU |
Director Name | Mr Iain Alexander Valentine |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gable House,The Street Crudwell Malmesbury Wiltshire SN16 9EG |
Website | 1-solution.co.uk |
---|---|
Telephone | 0141 2045432 |
Telephone region | Glasgow |
Registered Address | 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 | 2013 |
---|---|
Net Worth | £16,287 |
Cash | £931 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 February 2007 | Delivered on: 3 March 2007 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 |
---|
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2019 | All of the property or undertaking has been released from charge 1 (1 page) |
5 April 2019 | Satisfaction of charge 1 in full (1 page) |
29 March 2019 | Application to strike the company off the register (3 pages) |
14 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Director's details changed for Craig Stewart Webster on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Craig Stewart Webster on 31 July 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 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) |
25 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 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) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
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) |
25 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
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) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 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) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 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) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 November 2009 | Appointment of Craig Stewart Webster as a director (2 pages) |
14 November 2009 | Appointment of Craig Stewart Webster as a director (2 pages) |
17 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 07/03/09; full list of members (3 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) |
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 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 07/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 07/03/07; full list of members (7 pages) |
18 April 2007 | Director resigned (1 page) |
3 March 2007 | Partic of mort/charge * (3 pages) |
3 March 2007 | Partic of mort/charge * (3 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
7 March 2006 | Incorporation (30 pages) |
7 March 2006 | Incorporation (30 pages) |