ONE GOOD IDEA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 272 BATH STREET GLASGOW G2 4JR

View Document

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'KEEFE / 26/06/2012

View Document

27/06/1227 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'KEEFE / 20/05/2011

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY MARK O'KEEFE

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'KEEFE / 20/05/2011

View Document

02/09/112 September 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM FLAT 14 6 GREENLAW AVENUE PAISLEY PA1 3RA

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/11/1030 November 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DISS40 (DISS40(SOAD))

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/07/106 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/104 June 2010 FIRST GAZETTE

View Document

03/03/103 March 2010 Annual return made up to 20 May 2008 with full list of shareholders

View Document

03/03/103 March 2010 Annual return made up to 20 May 2009 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY O'KEEFE / 19/05/2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/08/0623 August 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/05/0618 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: FLAT 1/1,131 QUEEN MARGARET DRIVE,GLASGOW STRATHCLYDE G20 8PD

View Document

18/05/0618 May 2006 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FIRST GAZETTE

View Document

02/03/042 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 STRIKE-OFF ACTION SUSPENDED

View Document

29/08/0329 August 2003 FIRST GAZETTE

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

21/04/0121 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

04/01/014 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 25 CLOUSTON STREET NORTH KELVINSIDE GLASGOW STRATHCLYDE G20 8QR

View Document

10/11/0010 November 2000 £ IC 8/4 19/10/00 £ SR 2@2=4

View Document

17/03/0017 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 NC INC ALREADY ADJUSTED 16/12/98

View Document

06/01/996 January 1999 S80A AUTH TO ALLOT SEC 16/12/98

View Document

06/01/996 January 1999 £ NC 100/200 16/12/98

View Document

02/09/982 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 54 KELVINGROVE STREET GLASGOW G3 7SA

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: FLAT 2/1 28 WELLMEADOW STREET PAISLEY PA1 2EA

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

07/03/977 March 1997 REGISTERED OFFICE CHANGED ON 07/03/97 FROM: 6 ALBANY STREET EDINBURGH EH1 3QB

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 SECRETARY RESIGNED

View Document

20/02/9720 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company