ONE INTEGRATED SOLUTION LIMITED: Filings

  • Overview

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

    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

    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