Company NameA One (Scotland) Limited
Company StatusDissolved
Company NumberSC435938
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 6 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Jagpreet Singh
Date of BirthNovember 1988 (Born 35 years ago)
NationalityIndian
StatusClosed
Appointed01 November 2012(same day as company formation)
RolePost Graduate
Country of ResidenceUnited Kingdom
Correspondence Address0/1 73 Leslie Street
Glasgow
G41 2JX
Scotland
Secretary NameMr Jagpreet Singh
StatusClosed
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address0/1 73 Leslie Street
Glasgow
G41 2JX
Scotland
Director NameMr Surjit Singh Chowdhary
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address47 Aytoun Road
Glasgow
G41 5HW
Scotland
Director NameMs Upmeen Kaur
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2012(same day as company formation)
RolePost Graduate
Country of ResidenceUnited Kingdom
Correspondence Address0/1 73 Leslie Street
Glasgow
G41 2JX
Scotland

Location

Registered Address0/1 73 Leslie Street
Glasgow
G41 2JX
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

3 at £1Surjit Singh Chowdhary
60.00%
Ordinary
1 at £1Jagdeep Singh
20.00%
Ordinary
1 at £1Upmeen Kaur
20.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
11 May 2017Termination of appointment of Upmeen Kaur as a director on 28 April 2017 (1 page)
3 January 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
3 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 5
(5 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 5
(5 pages)
29 August 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5
(5 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5
(5 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 5
(5 pages)
15 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 5
(5 pages)
15 March 2014Termination of appointment of Surjit Chowdhary as a director (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
2 November 2012Secretary's details changed for Mr Jagdeep Singh on 1 November 2012 (1 page)
2 November 2012Secretary's details changed for Mr Jagdeep Singh on 1 November 2012 (1 page)
2 November 2012Director's details changed for Mr Jagdeep Singh on 1 November 2012 (2 pages)
2 November 2012Director's details changed for Mr Jagdeep Singh on 1 November 2012 (2 pages)
1 November 2012Incorporation (27 pages)