Company NameOne Mortgages (London) Limited
Company StatusDissolved
Company NumberSC298336
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr John Dick Runcie Morton
NationalityScottish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Bellshaugh Gardens
Glasgow
Strathclyde
G12 0SA
Scotland
Director NameMr Kenneth David Anderson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(1 week, 2 days after company formation)
Appointment Duration13 years, 3 months (closed 25 June 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Briarwell Lane
Milngavie
Strathclyde
G62 6BB
Scotland
Director NameMr Craig Stewart Webster
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(2 months, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Milbourne Lane
Esher
KT10 9DU
Director NameMr Iain Alexander Valentine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGable House,The Street
Crudwell
Malmesbury
Wiltshire
SN16 9EG

Contact

Website1-solution.co.uk
Telephone0141 2045432
Telephone regionGlasgow

Location

Registered Address121 West Regent Street
Glasgow
G2 2SD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£16,287
Cash£931

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 February 2007Delivered 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

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
5 April 2019All of the property or undertaking has been released from charge 1 (1 page)
5 April 2019Satisfaction of charge 1 in full (1 page)
29 March 2019Application to strike the company off the register (3 pages)
14 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Director's details changed for Craig Stewart Webster on 31 July 2017 (2 pages)
2 August 2017Director's details changed for Craig Stewart Webster on 31 July 2017 (2 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(5 pages)
25 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 July 2015Registered 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 2015Registered 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 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 November 2009Appointment of Craig Stewart Webster as a director (2 pages)
14 November 2009Appointment of Craig Stewart Webster as a director (2 pages)
17 March 2009Return made up to 07/03/09; full list of members (3 pages)
17 March 2009Return made up to 07/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 June 2008Registered office changed on 26/06/2008 from berkeley house 285 bath street glasgow G2 4JB (1 page)
26 June 2008Registered office changed on 26/06/2008 from berkeley house 285 bath street glasgow G2 4JB (1 page)
4 April 2008Return made up to 07/03/08; full list of members (3 pages)
4 April 2008Return made up to 07/03/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 April 2007Director resigned (1 page)
18 April 2007Return made up to 07/03/07; full list of members (7 pages)
18 April 2007Return made up to 07/03/07; full list of members (7 pages)
18 April 2007Director resigned (1 page)
3 March 2007Partic of mort/charge * (3 pages)
3 March 2007Partic of mort/charge * (3 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
7 March 2006Incorporation (30 pages)
7 March 2006Incorporation (30 pages)