Warning: file_put_contents(c/39ea0719fd36fdcbb85c37e5e223e469.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
One Integrated Solution Limited, G2 2QZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ONE INTEGRATED SOLUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
227, West George Street, Glasgow, G2 2ND

Director06 March 2002Active
Flat 50 Southwood Place, 5 Rosemount Avenue, Newton Mearns, G77 5TH

Director23 March 2005Active
5, Milbourne Lane, Esher, England, KT10 9DU

Director23 March 2005Active
29 Dirleton Gate, Bearsden, G61 1NP

Secretary06 March 2002Active
Hazelhurst, Bank Avenue Milngavie, Glasgow,

Nominee Secretary06 November 2001Active
19 Bellshaugh Gardens, Glasgow, G12 0SA

Secretary15 October 2004Active
29 Dirleton Gate, Bearsden, G61 1NP

Director06 February 2002Active
9, Linnvale Way, Victoria Grange, Dullatur, Scotland, G68 0FG

Director29 May 2008Active
1 Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ

Director06 November 2001Active
Hazelhurst, Bank Avenue Milngavie, Glasgow,

Nominee Director06 November 2001Active
31 Grieve Croft, Silverwood, G71 8LU

Director26 November 2002Active
3, Hillhouse Wynd, Kirknewton, West Lothian, Edinburgh, EH27 8BU

Director22 November 2006Active
7 Burnhouse Farm, Kirknewton, EH27 8DE

Director26 November 2002Active
54 High Calside, Paisley, PA2 6BY

Director19 November 2004Active
24 Montgomerie Terrace, Skelmorlie, PA17 5DT

Director19 November 2004Active
Gable House,The Street, Crudwell, Malmesbury, SN16 9EG

Director19 November 2004Active
6 Larchfield Avenue, Newton Mearns, Glasgow, G77 5PW

Director26 November 2002Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Gazette

Gazette dissolved liquidation.

Download
2023-07-27Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-08-20Address

Change registered office address company with date old address new address.

Download
2021-03-08Resolution

Resolution.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-02-18Address

Change registered office address company with date old address new address.

Download
2020-02-11Officers

Termination secretary company with name termination date.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Officers

Change person director company with change date.

Download
2016-12-16Accounts

Accounts with accounts type micro entity.

Download
2016-11-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Officers

Change person director company with change date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Address

Change registered office address company with date old address new address.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.