NO 1 NO ONE LIMITED: Filings

  • Overview

    Company NameNO 1 NO ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC369721
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for NO 1 NO ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    Registered office address changed from C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on Jun 14, 2022

    4 pagesAD01

    Registered office address changed from C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washington Street Glasgow G3 8AZ to Minerva Business Centre Miller Street Johnstone PA5 8HP on Feb 19, 2019

    2 pagesAD01

    Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on Sep 05, 2018

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Caroline Byrne as a director on Oct 04, 2016

    1 pagesTM01

    Annual return made up to Dec 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 1
    SH01

    Appointment of Ms Caroline Byrne as a director on Feb 05, 2015

    2 pagesAP01

    Annual return made up to Dec 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Behrouz Abolghassem on Dec 08, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 07, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Dec 07, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 115 Bath Street Glasgow G2 2SZ Scotland* on Dec 17, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Dec 07, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom* on Jan 12, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Dec 07, 2010 with full list of shareholders

    3 pagesAR01

    Appointment of Behrouz Abolghassem as a director

    2 pagesAP01

    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