Linlithgow
EH49 6HY
Scotland
Director Name | Mr Christopher Neil Thomas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2008(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 December 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Diane Guy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Donview Road Aberdeen AB24 2SH Scotland |
Secretary Name | Andrew Meynell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Donview Road Aberdeen AB24 2SH Scotland |
Director Name | Mrs Allison Baillie Walker |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 St. Clair Wynd Newburgh Ellon Aberdeenshire AB41 6DZ Scotland |
Secretary Name | Mrs Allison Baillie Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 St. Clair Wynd Newburgh Ellon Aberdeenshire AB41 6DZ Scotland |
Website | www.oneaccounting.co.uk/ |
---|---|
Telephone | 07 748090539 |
Telephone region | Mobile |
Registered Address | Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£72,588 |
Cash | £3,090 |
Current Liabilities | £55,049 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2013 | Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ United Kingdom on 3 June 2013 (1 page) |
15 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2012 | Compulsory strike-off action has been suspended (1 page) |
21 April 2012 | Compulsory strike-off action has been suspended (1 page) |
30 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
5 October 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
30 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
30 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
2 September 2011 | Company name changed one accounting (aberdeen) LIMITED\certificate issued on 02/09/11
|
2 September 2011 | Company name changed one accounting (aberdeen) LIMITED\certificate issued on 02/09/11
|
1 September 2011 | Director's details changed for Mr Christopher Neil Thomas on 5 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Christopher Neil Thomas on 5 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Christopher Neil Thomas on 5 August 2011 (2 pages) |
5 April 2011 | Registered office address changed from 4 Auchmill Road Bucksburn Aberdeen Aberdeenshire AB21 9LD on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 4 Auchmill Road Bucksburn Aberdeen Aberdeenshire AB21 9LD on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 4 Auchmill Road Bucksburn Aberdeen Aberdeenshire AB21 9LD on 5 April 2011 (1 page) |
4 April 2011 | Termination of appointment of Allison Walker as a secretary (1 page) |
4 April 2011 | Termination of appointment of Allison Walker as a director (1 page) |
4 April 2011 | Termination of appointment of Allison Walker as a secretary (1 page) |
4 April 2011 | Termination of appointment of Allison Walker as a director (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (1 page) |
29 September 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (1 page) |
29 September 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (1 page) |
15 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mrs Allison Baillie Walker on 13 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Allison Baillie Walker on 13 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mrs Allison Baillie Walker on 13 June 2010 (1 page) |
15 July 2010 | Secretary's details changed for Mrs Allison Baillie Walker on 13 June 2010 (1 page) |
7 February 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
7 February 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
7 February 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
1 September 2009 | Return made up to 13/06/09; full list of members (4 pages) |
1 September 2009 | Return made up to 13/06/09; full list of members (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 April 2009 | Accounting reference date shortened from 30/06/2008 to 05/04/2008 (1 page) |
9 April 2009 | Accounting reference date shortened from 30/06/2008 to 05/04/2008 (1 page) |
7 November 2008 | Director appointed christopher neil thomas (2 pages) |
7 November 2008 | Director appointed christopher neil thomas (2 pages) |
7 November 2008 | Director appointed neil faulds (2 pages) |
7 November 2008 | Director appointed neil faulds (2 pages) |
5 November 2008 | Company name changed mgaccounting LTD\certificate issued on 05/11/08 (2 pages) |
5 November 2008 | Company name changed mgaccounting LTD\certificate issued on 05/11/08 (2 pages) |
19 September 2008 | Appointment terminated director diane guy (1 page) |
19 September 2008 | Secretary appointed allison baillie walker (2 pages) |
19 September 2008 | Appointment terminated director diane guy (1 page) |
19 September 2008 | Appointment terminated secretary andrew meynell (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 4 auchmill road bucksburn aberdeen AB21 9LD (1 page) |
19 September 2008 | Director appointed allison baillie walker (2 pages) |
19 September 2008 | Appointment terminated secretary andrew meynell (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 4 auchmill road bucksburn aberdeen AB21 9LD (1 page) |
19 September 2008 | Secretary appointed allison baillie walker (2 pages) |
19 September 2008 | Director appointed allison baillie walker (2 pages) |
9 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
13 June 2007 | Incorporation (17 pages) |
13 June 2007 | Incorporation (17 pages) |