ONE INTEGRATED SOLUTION LIMITED
Overview
Company Name | ONE INTEGRATED SOLUTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC224987 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ONE INTEGRATED SOLUTION LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ONE INTEGRATED SOLUTION LIMITED located?
Registered Office Address | 227 West George Street G2 2ND Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ONE INTEGRATED SOLUTION LIMITED?
Company Name | From | Until |
---|---|---|
FORTY EIGHT SHELF (79) LIMITED | Nov 06, 2001 | Nov 06, 2001 |
What are the latest accounts for ONE INTEGRATED SOLUTION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for ONE INTEGRATED SOLUTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 13 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 227 West George Street Glasgow G2 2nd on Aug 20, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Kenneth David Anderson on Oct 16, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Kenneth David Anderson as a person with significant control on Oct 16, 2020 | 2 pages | PSC04 | ||||||||||
Registered office address changed from C/O Ailsa Court 121 West Regent Street Glasgow G2 2SD Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on Feb 18, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Dick Runcie Morton as a secretary on Feb 11, 2020 | 1 pages | TM02 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Craig Stewart Webster on Jul 31, 2017 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Nov 06, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Craig Stewart Webster on Aug 22, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from 1 Blythswood Square Glasgow Lanarkshire G2 4AD to C/O Ailsa Court 121 West Regent Street Glasgow G2 2SD on Jul 31, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of ONE INTEGRATED SOLUTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Kenneth David | Director | West George Street G2 2ND Glasgow 227 | Scotland | British | Managing Director | 80317440002 | ||||
ROSS, Blair Jeremy | Director | Flat 50 Southwood Place 5 Rosemount Avenue G77 5TH Newton Mearns Glasgow | United Kingdom | British | Financial Advisor | 104930460001 | ||||
WEBSTER, Craig Stewart | Director | Milbourne Lane KT10 9DU Esher 5 England | England | British | Financial Advisor | 74564430004 | ||||
BOTFIELD, Colin Ronald | Secretary | 29 Dirleton Gate G61 1NP Bearsden Lanarkshire | British | Corp Finance Chart Cert Acct | 107845800001 | |||||
GLEN, Jeremy Stewart | Nominee Secretary | Hazelhurst Bank Avenue Milngavie Glasgow | British | 900021970001 | ||||||
MORTON, John Dick Runcie | Secretary | 19 Bellshaugh Gardens G12 0SA Glasgow Strathclyde | Scottish | Accountant | 42937960001 | |||||
BOTFIELD, Colin Ronald | Director | 29 Dirleton Gate G61 1NP Bearsden Lanarkshire | Scotland | British | Corp Finance Chart Cert Acct | 107845800001 | ||||
DICK, Carol | Director | Linnvale Way Victoria Grange G68 0FG Dullatur 9 Lanarkshire Scotland | United Kingdom | British | Company Director | 135802680001 | ||||
DUNN, Alastair Kenneth | Director | 1 Douglas Muir Drive Milngavie G62 7RJ Glasgow | Scotland | British | Solicitor | 74293660001 | ||||
GLEN, Jeremy Stewart | Nominee Director | Hazelhurst Bank Avenue Milngavie Glasgow | British | 900021970001 | ||||||
MACDONALD, Brian | Director | 31 Grieve Croft G71 8LU Silverwood Bothwell,Glasgow | British | Director | 94318370001 | |||||
MATTHEWS, Hazel Elizabeth | Director | Hillhouse Wynd Kirknewton, West Lothian EH27 8BU Edinburgh 3 Dumfries & Galloway | Scotland | British | Operations Manager | 236357520002 | ||||
MATTHEWS, Hazel Elizabeth | Director | 7 Burnhouse Farm EH27 8DE Kirknewton West Lothian | British | Director | 80317760001 | |||||
TAYLOR, John Christopher Jerdan | Director | 54 High Calside PA2 6BY Paisley Renfrewshire | United Kingdom | British | Director | 35574180001 | ||||
THOMSON, Brian Duncan Arthur | Director | 24 Montgomerie Terrace PA17 5DT Skelmorlie Ayrshire | British | Managing Director | 99693420001 | |||||
VALENTINE, Iain Alexander | Director | Gable House,The Street Crudwell SN16 9EG Malmesbury Wiltshire | United Kingdom | British | Management Consultant | 101928150001 | ||||
YOUNG, Robin Alexander | Director | 6 Larchfield Avenue Newton Mearns G77 5PW Glasgow Lanarkshire | United Kingdom | British | Director | 385510002 |
Who are the persons with significant control of ONE INTEGRATED SOLUTION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Kenneth David Anderson | Nov 01, 2016 | West George Street G2 2ND Glasgow 227 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does ONE INTEGRATED SOLUTION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Jul 01, 2002 Delivered On Jul 09, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does ONE INTEGRATED SOLUTION LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0