ONE-O-ONE CONVENIENCE STORES LIMITED
Company number SC074212
- Company Overview for ONE-O-ONE CONVENIENCE STORES LIMITED (SC074212)
- Filing history for ONE-O-ONE CONVENIENCE STORES LIMITED (SC074212)
- People for ONE-O-ONE CONVENIENCE STORES LIMITED (SC074212)
- Charges for ONE-O-ONE CONVENIENCE STORES LIMITED (SC074212)
- More for ONE-O-ONE CONVENIENCE STORES LIMITED (SC074212)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
30 Nov 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 36 | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
09 Nov 2018 | AP01 | Appointment of Ms Lesley Welsh as a director on 9 November 2018 | |
09 Nov 2018 | AP01 | Appointment of Mr Brian William Craighead Mcghee as a director on 9 November 2018 | |
09 Nov 2018 | AP01 | Appointment of Mr Stephen Anthony Mcquade as a director on 9 November 2018 | |
08 Nov 2018 | TM02 | Termination of appointment of Natalie King as a secretary on 8 November 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Natalie King as a director on 8 November 2018 | |
18 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
20 Sep 2018 | AD01 | Registered office address changed from 275 Burnfield Road Giffnock Glasgow G46 7th Scotland to Hamilton House 70 Hamilton Drive Glasgow G12 8DR on 20 September 2018 | |
08 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
30 Nov 2017 | PSC02 | Notification of G1 Group (Holdings) Plc as a person with significant control on 1 April 2017 | |
30 Nov 2017 | PSC07 | Cessation of The Trustees of George King's Discretionary Will Trust as a person with significant control on 1 April 2017 | |
19 Jan 2017 | AA | Full accounts made up to 31 May 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
17 Nov 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 March 2017 | |
11 Oct 2016 | AD01 | Registered office address changed from Burnfield Industrial Estate Burnfield Road Giffnock Glasgow G46 7SF to 275 Burnfield Road Giffnock Glasgow G46 7th on 11 October 2016 | |
20 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
20 Jan 2016 | MR04 | Satisfaction of charge 5 in full | |
20 Jan 2016 | MR04 | Satisfaction of charge 6 in full | |
20 Jan 2016 | MR04 | Satisfaction of charge 7 in full | |
20 Jan 2016 | MR04 | Satisfaction of charge 8 in full |