One Integrated Solution Limited

General information

Name:

One Integrated Solution Ltd

Office Address:

227 West George Street G2 2ND Glasgow

Number: SC224987

Incorporation date: 2001-11-06

Dissolution date: 2023-10-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was situated in Glasgow under the following Company Registration No.: SC224987. It was started in the year 2001. The office of the firm was located at 227 West George Street . The zip code is G2 2ND. This firm was dissolved on 2023-10-27, meaning it had been in business for 22 years. The registered name change from Forty Eight Shelf (79) to One Integrated Solution Limited took place on 2001-11-23.

Regarding to the following company, most of director's responsibilities up till now have been fulfilled by Blair R., Craig W. and Kenneth A.. When it comes to these three executives, Kenneth A. had supervised the company for the longest period of time, having been a member of officers' team for 21 years.

Kenneth A. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • One Integrated Solution Limited 2001-11-23
  • Forty Eight Shelf (79) Limited 2001-11-06

Financial data based on annual reports

Company staff

Blair R.

Role: Director

Appointed: 23 March 2005

Latest update: 28 September 2023

Craig W.

Role: Director

Appointed: 23 March 2005

Latest update: 28 September 2023

Kenneth A.

Role: Director

Appointed: 06 March 2002

Latest update: 28 September 2023

People with significant control

Kenneth A.
Notified on 1 November 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 20 November 2021
Confirmation statement last made up date 06 November 2020
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 10 November 2016
Annual Accounts 21 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 21 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st March 2018 (AA)
filed on: 20th, December 2018
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
21
Company Age

Closest Companies - by postcode