Advanced company searchLink opens in new window

ONESTOP SCAFFOLDING LIMITED

Company number SC193015

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)
09 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2019 LIQ14(Scot) Final account prior to dissolution in CVL
02 Mar 2015 AD01 Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015
17 Jan 2014 AD01 Registered office address changed from 25 Birkmyre Road Glasgow Lanarkshire G51 3JH on 17 January 2014
17 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Dec 2013 CERTNM Company name changed onestop safety systems LIMITED\certificate issued on 03/12/13
  • CONNOT ‐
03 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-29
15 May 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2013-03-28
  • GBP 9,000
25 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
08 Mar 2011 CH01 Director's details changed for Paul John Martin on 8 March 2011
08 Mar 2011 CH01 Director's details changed for Robert Hill Jenkins on 8 March 2011
08 Mar 2011 CH03 Secretary's details changed for Paul John Martin on 8 March 2011
06 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Jun 2010 AD01 Registered office address changed from 25 Birkmyre Road Glasgow G51 3JH Scotland on 30 June 2010
15 Jun 2010 AD01 Registered office address changed from 168 Bath Street Glasgow G2 4TQ on 15 June 2010
01 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Feb 2009 363a Return made up to 01/02/09; full list of members
23 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Apr 2008 288c Director and secretary's change of particulars / paul martin / 12/03/2008