Company NameOne Accounting Ltd
DirectorsNeil Andrew Faulds and Christopher Neil Thomas
Company StatusActive
Company NumberSC314813
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Neil Andrew Faulds
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumsheugh Toll 2 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr Christopher Neil Thomas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumsheugh Toll 2 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMrs Allison Baillie Walker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 St. Clair Wynd
Newburgh
Ellon
Aberdeenshire
AB41 6DZ
Scotland
Secretary NameMrs Allison Baillie Walker
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 St. Clair Wynd
Newburgh
Ellon
Aberdeenshire
AB41 6DZ
Scotland

Contact

Websiteoneaccounting.co.uk
Telephone0131 2200152
Telephone regionEdinburgh

Location

Registered AddressDrumsheugh Toll
2 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jellybean Partners LTD
62.50%
Ordinary A
20 at £1Christopher Neil Thomas
12.50%
Ordinary C
20 at £1Jellybean Partners LTD
12.50%
Ordinary D
20 at £1Neil Andrew Faulds
12.50%
Ordinary B

Financials

Year2014
Net Worth£31,010
Cash£24,148
Current Liabilities£101,852

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
18 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
25 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
24 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 160
(4 pages)
8 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 160
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 160
(4 pages)
18 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 160
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 April 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 120
(3 pages)
4 April 2014Director's details changed for Mr Neil Andrew Faulds on 1 October 2013 (2 pages)
4 April 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 120
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 120
(3 pages)
4 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 160
(5 pages)
4 April 2014Director's details changed for Mr Neil Andrew Faulds on 1 October 2013 (2 pages)
4 April 2014Director's details changed for Mr Neil Andrew Faulds on 1 October 2013 (2 pages)
4 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 160
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
3 June 2013Registered office address changed from Westpoint, 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Westpoint, 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Westpoint, 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 3 June 2013 (1 page)
4 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
11 May 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Total exemption small company accounts made up to 30 November 2010 (8 pages)
9 January 2012Total exemption small company accounts made up to 30 November 2010 (8 pages)
30 September 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
30 September 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
1 September 2011Director's details changed for Mr Christopher Neil Thomas on 5 August 2011 (2 pages)
1 September 2011Director's details changed for Mr Christopher Neil Thomas on 5 August 2011 (2 pages)
1 September 2011Director's details changed for Mr Christopher Neil Thomas on 5 August 2011 (2 pages)
4 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
4 April 2011Termination of appointment of Allison Walker as a secretary (1 page)
4 April 2011Termination of appointment of Allison Walker as a director (1 page)
4 April 2011Termination of appointment of Allison Walker as a director (1 page)
4 April 2011Termination of appointment of Allison Walker as a secretary (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
15 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
13 March 2010Director's details changed for Christopher Neil Thomas on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Christopher Neil Thomas on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Allison Baillie Walker on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Allison Baillie Walker on 13 March 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
8 March 2009Return made up to 17/01/09; full list of members (5 pages)
8 March 2009Return made up to 17/01/09; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 June 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
17 June 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
11 February 2008Registered office changed on 11/02/08 from: westpoint, 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Registered office changed on 11/02/08 from: westpoint, 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Return made up to 17/01/08; full list of members (4 pages)
11 February 2008Registered office changed on 11/02/08 from: 7 limefield road west calder west lothian EH55 8BQ (1 page)
11 February 2008Registered office changed on 11/02/08 from: 7 limefield road west calder west lothian EH55 8BQ (1 page)
11 February 2008Location of debenture register (1 page)
11 February 2008Location of debenture register (1 page)
11 February 2008Return made up to 17/01/08; full list of members (4 pages)
17 January 2007Incorporation (12 pages)
17 January 2007Incorporation (12 pages)