Company NameOnesurvey Ltd
Company StatusActive
Company NumberSC336819
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Highton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(5 months after company formation)
Appointment Duration15 years, 10 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressHerbert House 24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr Alistair Ian Kinnear
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(5 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHerbert House 24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr Grant Robertson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(5 months after company formation)
Appointment Duration15 years, 10 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressHerbert House 24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr Gary Black
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHerbert House 24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr Keith Donald John Campbell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHerbert House 24 Herbert Street
Glasgow
G20 6NB
Scotland
Secretary NameMr Iain Kay
StatusCurrent
Appointed30 March 2023(15 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressHerbert House 24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr Gavin James Smith
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(16 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHerbert House 24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr Ian Thomson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHerbert House 24 Herbert Street
Glasgow
G20 6NB
Scotland
Secretary NameDonald McLeish Watt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Braehead Avenue
Milngavie
Glasgow
G62 6DN
Scotland
Secretary NameDonald McLeish Watt
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Braehead Avenue
Milngavie
Glasgow
G62 6DN
Scotland
Secretary NameMr George Ross
StatusResigned
Appointed22 March 2011(3 years, 1 month after company formation)
Appointment Duration12 years (resigned 30 March 2023)
RoleCompany Director
Correspondence AddressHerbert House 24 Herbert Street
Glasgow
G20 6NB
Scotland

Contact

Websitewww.alliedsurveyorsscotland.com/
Email address[email protected]
Telephone0141 3309950
Telephone regionGlasgow

Location

Registered Address24 Herbert Street
Glasgow
G20 6NB
Scotland
ConstituencyGlasgow North
WardHillhead

Financials

Year2013
Net Worth£95,505
Cash£110,674
Current Liabilities£104,377

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

28 July 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
4 April 2023Appointment of Mr Iain Kay as a secretary on 30 March 2023 (2 pages)
4 April 2023Termination of appointment of George Ross as a secretary on 30 March 2023 (1 page)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
28 January 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
14 December 2021Appointment of Mr Gary Black as a director on 27 October 2021 (2 pages)
14 December 2021Appointment of Mr Keith Donald John Campbell as a director on 27 October 2021 (2 pages)
8 December 2021Termination of appointment of Ian Thomson as a director on 27 October 2021 (1 page)
4 November 2021Accounts for a small company made up to 30 June 2021 (10 pages)
16 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
30 December 2020Accounts for a small company made up to 30 June 2020 (9 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
27 December 2019Accounts for a small company made up to 30 June 2019 (9 pages)
18 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
29 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
20 September 2018Auditor's resignation (1 page)
29 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
29 January 2018Notification of Unsigned Ltd as a person with significant control on 6 April 2016 (2 pages)
19 January 2018Accounts for a small company made up to 30 June 2017 (9 pages)
14 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
14 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 February 2017Secretary's details changed for Mr George Ross on 5 April 2016 (1 page)
6 February 2017Secretary's details changed for Mr George Ross on 5 April 2016 (1 page)
3 February 2017Director's details changed for Christopher John Highton on 5 April 2016 (2 pages)
3 February 2017Director's details changed for Christopher John Highton on 5 April 2016 (2 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100,000
(7 pages)
30 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100,000
(7 pages)
1 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
1 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100,000
(7 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100,000
(7 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100,000
(7 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100,000
(7 pages)
28 January 2014Director's details changed for Mr Alistair Ian Kinnear on 28 December 2013 (2 pages)
28 January 2014Director's details changed for Mr Alistair Ian Kinnear on 28 December 2013 (2 pages)
3 October 2013Accounts for a small company made up to 30 June 2013 (7 pages)
3 October 2013Accounts for a small company made up to 30 June 2013 (7 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
1 February 2013Director's details changed for Mr Ian Thomson on 6 October 2012 (2 pages)
1 February 2013Director's details changed for Mr Ian Thomson on 6 October 2012 (2 pages)
1 February 2013Director's details changed for Mr Ian Thomson on 6 October 2012 (2 pages)
1 February 2013Director's details changed for Mr Grant Robertson on 6 October 2012 (2 pages)
1 February 2013Director's details changed for Mr Grant Robertson on 6 October 2012 (2 pages)
1 February 2013Director's details changed for Mr Grant Robertson on 6 October 2012 (2 pages)
17 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
17 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
31 October 2011Accounts for a small company made up to 30 June 2011 (7 pages)
31 October 2011Accounts for a small company made up to 30 June 2011 (7 pages)
23 March 2011Appointment of Mr George Ross as a secretary (2 pages)
23 March 2011Appointment of Mr George Ross as a secretary (2 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
9 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
9 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
25 November 2010Termination of appointment of Donald Watt as a secretary (1 page)
25 November 2010Termination of appointment of Donald Watt as a secretary (1 page)
30 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 100,000
(4 pages)
30 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 100,000
(4 pages)
30 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 100,000
(4 pages)
22 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
18 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
18 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
23 February 2009Return made up to 28/01/09; full list of members (4 pages)
23 February 2009Return made up to 28/01/09; full list of members (4 pages)
26 November 2008Ad 24/11/08\gbp si 71427@1=71427\gbp ic 2/71429\ (2 pages)
26 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
26 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
26 November 2008Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
26 November 2008Ad 24/11/08\gbp si 71427@1=71427\gbp ic 2/71429\ (2 pages)
26 November 2008Nc inc already adjusted 24/11/08 (1 page)
26 November 2008Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
26 November 2008Nc inc already adjusted 24/11/08 (1 page)
21 July 2008Director appointed christopher john highton (2 pages)
21 July 2008Secretary appointed donald mcleish watt (2 pages)
21 July 2008Director appointed ian archibald thomson logged form (2 pages)
21 July 2008Director appointed grant robertson (2 pages)
21 July 2008Director appointed alistair ian kinnear (2 pages)
21 July 2008Director appointed grant robertson (2 pages)
21 July 2008Director appointed alistair ian kinnear (2 pages)
21 July 2008Appointment terminated secretary donald watt (1 page)
21 July 2008Appointment terminated secretary donald watt (1 page)
21 July 2008Director appointed christopher john highton (2 pages)
21 July 2008Director appointed ian archibald thomson logged form (2 pages)
21 July 2008Secretary appointed donald mcleish watt (2 pages)
28 January 2008Incorporation (30 pages)
28 January 2008Incorporation (30 pages)