Company NameOne Architecture Limited
Company StatusDissolved
Company NumberSC330465
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 7 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NamesLycidas (465) Limited and Open Architecture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Francis O'Neill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 21 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilmar
South Avenue, Thornly Park
Paisley
Renfrewshire
PA2 7SP
Scotland
Secretary NameLeo Gerard Gaughan
NationalityBritish
StatusClosed
Appointed20 December 2007(3 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Murchison
Glasgow
G12 0FA
Scotland
Director NameLeo Gerard Gaughan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 03 November 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address29 Murchison
Glasgow
G12 0FA
Scotland
Director NameJames Pye
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 November 2008)
RoleChartered Accountant
Correspondence AddressApartment 3/1 Carrick Quay
100 Clyde Street
Glasgow
G1 4LH
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address7th Floor
90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£209,571
Cash£39,409
Current Liabilities£102,640

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 June 2016Final Gazette dissolved following liquidation (1 page)
21 June 2016Final Gazette dissolved following liquidation (1 page)
21 March 2016Notice of final meeting of creditors (6 pages)
21 March 2016Notice of final meeting of creditors (6 pages)
29 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 29 May 2014 (2 pages)
29 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 29 May 2014 (2 pages)
14 May 2012Court order notice of winding up (1 page)
14 May 2012Notice of winding up order (1 page)
14 May 2012Court order notice of winding up (1 page)
14 May 2012Notice of winding up order (1 page)
29 March 2012Registered office address changed from C/O C/O Leslie Wolfson & Co 19 Waterloo Street Glasgow G2 6BQ United Kingdom on 29 March 2012 (2 pages)
29 March 2012Registered office address changed from C/O C/O Leslie Wolfson & Co 19 Waterloo Street Glasgow G2 6BQ United Kingdom on 29 March 2012 (2 pages)
22 March 2012Appointment of a provisional liquidator (1 page)
22 March 2012Appointment of a provisional liquidator (1 page)
25 November 2011Termination of appointment of Leo Gaughan as a director (2 pages)
25 November 2011Termination of appointment of Leo Gaughan as a director (2 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 50,000
(5 pages)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 50,000
(5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 April 2010Director's details changed for Paul O'neill on 30 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Registered office address changed from 19 Waterloo Street Glasgow G2 6BQ United Kingdom on 23 April 2010 (1 page)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Paul O'neill on 30 March 2010 (2 pages)
23 April 2010Director's details changed for Leo Gerard Gaughan on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Leo Gerard Gaughan on 31 March 2010 (2 pages)
23 April 2010Registered office address changed from 19 Waterloo Street Glasgow G2 6BQ United Kingdom on 23 April 2010 (1 page)
14 September 2009Registered office changed on 14/09/2009 from c/o city site estates PLC 2ND floor 145 st. Vincent street glasgow G2 5JF (1 page)
14 September 2009Return made up to 05/09/09; full list of members (4 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Registered office changed on 14/09/2009 from c/o city site estates PLC 2ND floor 145 st. Vincent street glasgow G2 5JF (1 page)
14 September 2009Return made up to 05/09/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 March 2009Appointment terminated director james pye (1 page)
27 March 2009Appointment terminated director james pye (1 page)
2 October 2008Return made up to 05/09/08; full list of members (4 pages)
2 October 2008Return made up to 05/09/08; full list of members (4 pages)
8 August 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 August 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
16 May 2008Registered office changed on 16/05/2008 from 53 bothwell street glasgow G2 6TS (1 page)
16 May 2008Registered office changed on 16/05/2008 from 53 bothwell street glasgow G2 6TS (1 page)
25 January 2008Partic of mort/charge * (4 pages)
25 January 2008Partic of mort/charge * (4 pages)
21 January 2008Ad 20/12/07--------- £ si 49999@1=49999 £ ic 1/50000 (1 page)
21 January 2008Ad 20/12/07--------- £ si 49999@1=49999 £ ic 1/50000 (1 page)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 January 2008Nc inc already adjusted 20/12/07 (1 page)
18 January 2008Memorandum and Articles of Association (23 pages)
18 January 2008Nc inc already adjusted 20/12/07 (1 page)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 January 2008Memorandum and Articles of Association (23 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Registered office changed on 15/01/08 from: 292 st vincent street glasgow G2 5TQ (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Registered office changed on 15/01/08 from: 292 st vincent street glasgow G2 5TQ (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Director resigned (1 page)
22 November 2007Company name changed open architecture LIMITED\certificate issued on 22/11/07 (2 pages)
22 November 2007Company name changed open architecture LIMITED\certificate issued on 22/11/07 (2 pages)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
8 October 2007Company name changed lycidas (465) LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed lycidas (465) LIMITED\certificate issued on 08/10/07 (2 pages)
5 September 2007Incorporation (19 pages)
5 September 2007Incorporation (19 pages)