This company is commonly known as One Integrated Solution Limited. The company was founded 22 years ago and was given the registration number SC224987. The firm's registered office is in GLASGOW. You can find them at C/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ONE INTEGRATED SOLUTION LIMITED |
---|---|---|
Company Number | : | SC224987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2001 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
227, West George Street, Glasgow, G2 2ND | Director | 06 March 2002 | Active |
Flat 50 Southwood Place, 5 Rosemount Avenue, Newton Mearns, G77 5TH | Director | 23 March 2005 | Active |
5, Milbourne Lane, Esher, England, KT10 9DU | Director | 23 March 2005 | Active |
29 Dirleton Gate, Bearsden, G61 1NP | Secretary | 06 March 2002 | Active |
Hazelhurst, Bank Avenue Milngavie, Glasgow, | Nominee Secretary | 06 November 2001 | Active |
19 Bellshaugh Gardens, Glasgow, G12 0SA | Secretary | 15 October 2004 | Active |
29 Dirleton Gate, Bearsden, G61 1NP | Director | 06 February 2002 | Active |
9, Linnvale Way, Victoria Grange, Dullatur, Scotland, G68 0FG | Director | 29 May 2008 | Active |
1 Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ | Director | 06 November 2001 | Active |
Hazelhurst, Bank Avenue Milngavie, Glasgow, | Nominee Director | 06 November 2001 | Active |
31 Grieve Croft, Silverwood, G71 8LU | Director | 26 November 2002 | Active |
3, Hillhouse Wynd, Kirknewton, West Lothian, Edinburgh, EH27 8BU | Director | 22 November 2006 | Active |
7 Burnhouse Farm, Kirknewton, EH27 8DE | Director | 26 November 2002 | Active |
54 High Calside, Paisley, PA2 6BY | Director | 19 November 2004 | Active |
24 Montgomerie Terrace, Skelmorlie, PA17 5DT | Director | 19 November 2004 | Active |
Gable House,The Street, Crudwell, Malmesbury, SN16 9EG | Director | 19 November 2004 | Active |
6 Larchfield Avenue, Newton Mearns, Glasgow, G77 5PW | Director | 26 November 2002 | Active |
Mr Kenneth David Anderson | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | 227, West George Street, Glasgow, G2 2ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-27 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Resolution | Resolution. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-02-11 | Officers | Termination secretary company with name termination date. | Download |
2020-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2016-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-10 | Officers | Change person director company with change date. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Address | Change registered office address company with date old address new address. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.