ONE-TICKET LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewStatement of capital following an allotment of shares on 2025-07-09

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/07/2415 July 2024 Accounts for a small company made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

04/04/244 April 2024 Director's details changed for Ross Currie on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Leslie Graeme on 2023-11-27

View Document

02/02/242 February 2024 Notification of a person with significant control statement

View Document

01/02/241 February 2024 Cessation of Lothian Buses Limited as a person with significant control on 2024-01-31

View Document

01/02/241 February 2024 Cessation of Scotrail Trains Limited as a person with significant control on 2024-01-31

View Document

01/02/241 February 2024 Cessation of Mcgill's Scotland East Limited as a person with significant control on 2024-01-31

View Document

01/12/231 December 2023 Appointment of Leslie Graeme as a director on 2023-11-27

View Document

27/09/2327 September 2023 Termination of appointment of Paul David Clark as a director on 2023-09-19

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2023-03-31

View Document

05/06/235 June 2023 Termination of appointment of David Frenz as a director on 2021-09-15

View Document

03/05/233 May 2023 Appointment of Mr Paul David Clark as a director on 2023-03-04

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

30/03/2330 March 2023 Termination of appointment of David Craig Phillips as a director on 2023-03-08

View Document

30/09/2230 September 2022 Appointment of David Craig Phillips as a director on 2022-09-21

View Document

30/09/2230 September 2022 Termination of appointment of Judith Balfour as a director on 2022-09-21

View Document

30/09/2230 September 2022 Termination of appointment of Graeme Kenneth Macfarlan as a director on 2022-09-21

View Document

30/09/2230 September 2022 Termination of appointment of Andrew Simon Jarvis as a director on 2022-09-21

View Document

30/09/2230 September 2022 Change of details for First Scotland East Limited (F.K.a First Edinburgh Limited) as a person with significant control on 2022-09-27

View Document

30/09/2230 September 2022 Appointment of Colin Rae Napier as a director on 2022-09-21

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

05/04/225 April 2022 Notification of Scotrail Trains Limited as a person with significant control on 2022-04-01

View Document

04/04/224 April 2022 Cessation of Abellio Scotrail as a person with significant control on 2022-04-01

View Document

14/02/2214 February 2022 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-02-14

View Document

24/01/2224 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

19/01/2219 January 2022 Accounts for a small company made up to 2021-03-31

View Document

08/12/218 December 2021 Change of share class name or designation

View Document

08/07/218 July 2021 Director's details changed for John Elliot on 2021-07-08

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

19/12/1819 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 26

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MRS ELINOR ROSS

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

08/01/188 January 2018 DIRECTOR APPOINTED GRAEME KENNETH MACFARLAN

View Document

06/12/176 December 2017 DIRECTOR APPOINTED ANDREW SIMON JARVIS

View Document

06/12/176 December 2017 31/10/17 STATEMENT OF CAPITAL GBP 25

View Document

03/10/173 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 24

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOWAN

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GORMAN

View Document

18/08/1718 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/07/175 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 23

View Document

02/05/172 May 2017 DIRECTOR APPOINTED KEITH DONALD FINLAY

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH BOYD

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR STEVEN GARY CHAMBERS

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR DAVID FRENZ

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR DOUGLAS ROBERTSON

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW JARVIS

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED SHARON MORRISON

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR STUART LOCKHART

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WHITELOCKS

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE ECKTON

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR GEORGE DOUGLAS CAMPBELL ECKTON

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACAULAY

View Document

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMPBELL

View Document

14/04/1614 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCALPINE

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED ROSS CURRIE

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/04/1528 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL COUPAR

View Document

06/02/156 February 2015 DIRECTOR APPOINTED JOHN WEIR SCOTT

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN STRACHAN

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME MACFARLAN

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JEAN LONGAIR / 05/06/2014

View Document

05/06/145 June 2014 CHANGE PERSON AS DIRECTOR

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR JOHN PAUL MCGOWAN

View Document

08/04/148 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES MULLEN

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MARK THOMAS WHITELOCKS

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/07/131 July 2013 DIRECTOR APPOINTED ANDREW SIMON JARVIS

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED SARAH JEAN LONGAIR

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH LONGAIR

View Document

03/05/133 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/05/123 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

29/08/1129 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART

View Document

29/08/1129 August 2011 DIRECTOR APPOINTED MR JOHN FINNIGAN GORMAN

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/05/113 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 DIRECTOR APPOINTED SARAH JEAN LONGAIR

View Document

06/07/106 July 2010 DIRECTOR APPOINTED GRAEME KENNETH MACFARLAN

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALKER

View Document

12/04/1012 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD O'HANLON

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED GERARD PATRICK O'HANLON

View Document

08/07/098 July 2009 DIRECTOR APPOINTED KENNETH MCALPINE

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED CHARLES MULLEN

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER WILLIAMS

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED PAUL ANTHONY THOMAS

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES FLEMING

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED STEVEN WALKER

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT ANDREW

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS; AMEND

View Document

16/07/0416 July 2004 COMPANY NAME CHANGED SESTRAN TRAVELTICKETS LIMITED CERTIFICATE ISSUED ON 16/07/04

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 RETURN MADE UP TO 03/04/03; CHANGE OF MEMBERS

View Document

13/03/0313 March 2003 ARTICLES OF ASSOCIATION

View Document

13/03/0313 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 SHARES AGREEMENT OTC

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 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