Company NameOne Immigration Solutions Limited
DirectorSiok Yee Ma
Company StatusActive
Company NumberSC474189
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)
Previous NameOne Properties Estate Agent Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Siok Yee Ma
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleImmigration Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 60 St. Enoch Square
Glasgow
G1 4AG
Scotland
Director NameMs Tik Sze Hung
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Buccleuch Street
Glasgow
G3 6SJ
Scotland
Director NameMr David Man
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/1, 6 Brabloch Park
Paisley
Renfrewshire
PA3 4QD
Scotland
Secretary NameMr David Man
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1/1, 6 Brabloch Park
Paisley
Renfrewshire
PA3 4QD
Scotland

Location

Registered AddressSuite 1
60 St. Enoch Square
Glasgow
G1 4AG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

28 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
7 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
2 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
11 November 2020Change of details for Miss Siok Yee Ma as a person with significant control on 10 November 2020 (2 pages)
11 November 2020Registered office address changed from Suite 289, Central Chambers, 93 Hope Street Glasgow G2 6LD United Kingdom to Suite 1, 60 st. Enoch Square Glasgow G1 4AG on 11 November 2020 (1 page)
11 November 2020Director's details changed for Miss Siok Yee Ma on 10 November 2020 (2 pages)
15 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
4 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 February 2018Change of details for Ms Siok Yee Ma as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Director's details changed for Ms Siok Yee Ma on 28 February 2018 (3 pages)
26 February 2018Registered office address changed from 6th Floor, Atlantic House 45 Hope Street Glasgow G2 6AE United Kingdom to Suite 289, Central Chambers, 93 Hope Street Glasgow G2 6LD on 26 February 2018 (1 page)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 August 2017Registered office address changed from 34a Barrhead Road Newton Mearns Glasgow G77 6BD Scotland to 6th Floor, Atlantic House 45 Hope Street Glasgow G2 6AE on 5 August 2017 (1 page)
5 August 2017Registered office address changed from 34a Barrhead Road Newton Mearns Glasgow G77 6BD Scotland to 6th Floor, Atlantic House 45 Hope Street Glasgow G2 6AE on 5 August 2017 (1 page)
28 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
(3 pages)
28 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
(3 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
27 February 2017Termination of appointment of David Man as a secretary on 14 February 2017 (1 page)
27 February 2017Termination of appointment of David Man as a secretary on 14 February 2017 (1 page)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
27 February 2017Termination of appointment of David Man as a director on 14 February 2017 (1 page)
27 February 2017Termination of appointment of David Man as a director on 14 February 2017 (1 page)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 April 2016Secretary's details changed for Mr David Man on 1 April 2016 (1 page)
29 April 2016Director's details changed for Mr David Man on 1 April 2016 (2 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
29 April 2016Registered office address changed from 5 Buccleuch Street Glasgow G3 6SJ to 34a Barrhead Road Newton Mearns Glasgow G77 6BD on 29 April 2016 (1 page)
29 April 2016Director's details changed for Mr David Man on 1 April 2016 (2 pages)
29 April 2016Registered office address changed from 5 Buccleuch Street Glasgow G3 6SJ to 34a Barrhead Road Newton Mearns Glasgow G77 6BD on 29 April 2016 (1 page)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
29 April 2016Secretary's details changed for Mr David Man on 1 April 2016 (1 page)
31 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 April 2015Termination of appointment of Tik Sze Hung as a director on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Tik Sze Hung as a director on 29 April 2015 (1 page)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(7 pages)
29 April 2015Termination of appointment of Tik Sze Hung as a director on 29 April 2015 (1 page)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(7 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(7 pages)
29 April 2015Termination of appointment of Tik Sze Hung as a director on 29 April 2015 (1 page)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 3
(27 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 3
(27 pages)