ONE INTEGRATED SOLUTION LIMITED

ONE INTEGRATED SOLUTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameONE INTEGRATED SOLUTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC224987
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ONE INTEGRATED SOLUTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORTY EIGHT SHELF (79) LIMITEDNov 06, 2001Nov 06, 2001

    What are the latest accounts for ONE INTEGRATED SOLUTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for ONE INTEGRATED SOLUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    13 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 25, 2021

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Kenneth David Anderson on Oct 16, 2020

    2 pagesCH01

    Change of details for Mr Kenneth David Anderson as a person with significant control on Oct 16, 2020

    2 pagesPSC04

    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 pagesAD01

    Termination of appointment of John Dick Runcie Morton as a secretary on Feb 11, 2020

    1 pagesTM02

    Unaudited abridged accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Nov 06, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 06, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 06, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Craig Stewart Webster on Jul 31, 2017

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2016

    2 pagesAA

    Confirmation statement made on Nov 06, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 06, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 122
    SH01

    Director's details changed for Craig Stewart Webster on Aug 22, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Who are the officers of ONE INTEGRATED SOLUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Kenneth David
    West George Street
    G2 2ND Glasgow
    227
    Director
    West George Street
    G2 2ND Glasgow
    227
    ScotlandBritishManaging Director80317440002
    ROSS, Blair Jeremy
    Flat 50 Southwood Place
    5 Rosemount Avenue
    G77 5TH Newton Mearns
    Glasgow
    Director
    Flat 50 Southwood Place
    5 Rosemount Avenue
    G77 5TH Newton Mearns
    Glasgow
    United KingdomBritishFinancial Advisor104930460001
    WEBSTER, Craig Stewart
    Milbourne Lane
    KT10 9DU Esher
    5
    England
    Director
    Milbourne Lane
    KT10 9DU Esher
    5
    England
    EnglandBritishFinancial Advisor74564430004
    BOTFIELD, Colin Ronald
    29 Dirleton Gate
    G61 1NP Bearsden
    Lanarkshire
    Secretary
    29 Dirleton Gate
    G61 1NP Bearsden
    Lanarkshire
    BritishCorp Finance Chart Cert Acct107845800001
    GLEN, Jeremy Stewart
    Hazelhurst
    Bank Avenue Milngavie
    Glasgow
    Nominee Secretary
    Hazelhurst
    Bank Avenue Milngavie
    Glasgow
    British900021970001
    MORTON, John Dick Runcie
    19 Bellshaugh Gardens
    G12 0SA Glasgow
    Strathclyde
    Secretary
    19 Bellshaugh Gardens
    G12 0SA Glasgow
    Strathclyde
    ScottishAccountant42937960001
    BOTFIELD, Colin Ronald
    29 Dirleton Gate
    G61 1NP Bearsden
    Lanarkshire
    Director
    29 Dirleton Gate
    G61 1NP Bearsden
    Lanarkshire
    ScotlandBritishCorp Finance Chart Cert Acct107845800001
    DICK, Carol
    Linnvale Way
    Victoria Grange
    G68 0FG Dullatur
    9
    Lanarkshire
    Scotland
    Director
    Linnvale Way
    Victoria Grange
    G68 0FG Dullatur
    9
    Lanarkshire
    Scotland
    United KingdomBritishCompany Director135802680001
    DUNN, Alastair Kenneth
    1 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    Director
    1 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    ScotlandBritishSolicitor74293660001
    GLEN, Jeremy Stewart
    Hazelhurst
    Bank Avenue Milngavie
    Glasgow
    Nominee Director
    Hazelhurst
    Bank Avenue Milngavie
    Glasgow
    British900021970001
    MACDONALD, Brian
    31 Grieve Croft
    G71 8LU Silverwood
    Bothwell,Glasgow
    Director
    31 Grieve Croft
    G71 8LU Silverwood
    Bothwell,Glasgow
    BritishDirector94318370001
    MATTHEWS, Hazel Elizabeth
    Hillhouse Wynd
    Kirknewton, West Lothian
    EH27 8BU Edinburgh
    3
    Dumfries & Galloway
    Director
    Hillhouse Wynd
    Kirknewton, West Lothian
    EH27 8BU Edinburgh
    3
    Dumfries & Galloway
    ScotlandBritishOperations Manager236357520002
    MATTHEWS, Hazel Elizabeth
    7 Burnhouse Farm
    EH27 8DE Kirknewton
    West Lothian
    Director
    7 Burnhouse Farm
    EH27 8DE Kirknewton
    West Lothian
    BritishDirector80317760001
    TAYLOR, John Christopher Jerdan
    54 High Calside
    PA2 6BY Paisley
    Renfrewshire
    Director
    54 High Calside
    PA2 6BY Paisley
    Renfrewshire
    United KingdomBritishDirector35574180001
    THOMSON, Brian Duncan Arthur
    24 Montgomerie Terrace
    PA17 5DT Skelmorlie
    Ayrshire
    Director
    24 Montgomerie Terrace
    PA17 5DT Skelmorlie
    Ayrshire
    BritishManaging Director99693420001
    VALENTINE, Iain Alexander
    Gable House,The Street
    Crudwell
    SN16 9EG Malmesbury
    Wiltshire
    Director
    Gable House,The Street
    Crudwell
    SN16 9EG Malmesbury
    Wiltshire
    United KingdomBritishManagement Consultant101928150001
    YOUNG, Robin Alexander
    6 Larchfield Avenue
    Newton Mearns
    G77 5PW Glasgow
    Lanarkshire
    Director
    6 Larchfield Avenue
    Newton Mearns
    G77 5PW Glasgow
    Lanarkshire
    United KingdomBritishDirector385510002

    Who are the persons with significant control of ONE INTEGRATED SOLUTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth David Anderson
    West George Street
    G2 2ND Glasgow
    227
    Nov 01, 2016
    West George Street
    G2 2ND Glasgow
    227
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does ONE INTEGRATED SOLUTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 09, 2002Registration of a charge (410)
    • Mar 04, 2021Satisfaction of a charge (MR04)

    Does ONE INTEGRATED SOLUTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 27, 2023Due to be dissolved on
    Feb 25, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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