ONE 36 COMPUTING LIMITED

Company Documents

DateDescription
20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Registered office address changed to PO Box 24072, Sc274405 - Companies House Default Address, Edinburgh, EH3 1FD on 2023-07-11

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

04/11/214 November 2021 Appointment of Mrs Catherine Erin Mckay as a director on 2021-11-01

View Document

24/06/2124 June 2021 Registered office address changed from 17 Morris Road Newtongrange Dalkeith EH22 4st Scotland to 17 Morris Road Newtongrange Dalkeith EH22 4st on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from 136 Comiston Road Edinburgh Midlothian EH10 5QN United Kingdom to 17 Morris Road Newtongrange Dalkeith EH22 4st on 2021-06-24

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHN MCKAY

View Document

04/06/204 June 2020 CESSATION OF ALEXANDER JOHN ROBERTSON AS A PSC

View Document

04/06/204 June 2020 CESSATION OF HELEN RUTH ROBERTSON AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

23/02/2023 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

12/04/1912 April 2019 SUB-DIVISION 29/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY HELEN ROBERTSON

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR COLIN JOHN MCKAY

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN ROBERTSON

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBERTSON

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 60 CONSTITUTION STREET LEITH EDINBURGH EH6 6RR

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN ROBERTSON / 30/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RUTH ROBERTSON / 30/09/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN RUTH ROBERTSON / 30/09/2010

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/11/0913 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATE, DIRECTOR MICHAEL BERNARD HOFFMAN LOGGED FORM

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOFFMAN

View Document

08/09/088 September 2008 DIRECTOR APPOINTED HELEN RUTH ROBERTSON

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 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