Advanced company searchLink opens in new window

ONE-O-ONE CONVENIENCE STORES LIMITED

Company number SC074212

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
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