NO 1 NO ONE LIMITED: Filings
Overview
| Company Name | NO 1 NO ONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC369721 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NO 1 NO ONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Court order for early dissolution in a winding-up by the court | 3 pages | WU16(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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Caroline Byrne as a director on Oct 04, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Caroline Byrne as a director on Feb 05, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 07, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Behrouz Abolghassem on Dec 08, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 07, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 07, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 115 Bath Street Glasgow G2 2SZ Scotland* on Dec 17, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 07, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom* on Jan 12, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Dec 07, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Behrouz Abolghassem as a director | 2 pages | AP01 | ||||||||||
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