ONE CUT AHEAD LTD.

Company Documents

DateDescription
15/05/1815 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1815 February 2018 APPLICATION FOR STRIKING-OFF

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM
SALON 616 CROW ROAD
JORDANHILL
GLASGOW
G13 1NP
SCOTLAND

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

17/08/1617 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM
616 616 CROW ROAD
JORDANHILL
GLASGOW
G13 1NP
SCOTLAND

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM
6TH FLOOR GORDON CHAMBERS
90 MITCHELL STREET
GLASGOW
G1 3NQ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA KIRSTY SYME / 01/11/2014

View Document

03/12/143 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IRIS SYME / 14/02/2014

View Document

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / IRIS SYME / 14/02/2014

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MISS LAURA KIRSTY SYME

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR LORRAINE LEWIS

View Document

25/11/1325 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM
HENDERSON LOGGIE SINCLAIR WOOD
90 MITCHELL STREET
GLASGOW
G1 3NQ

View Document

21/11/1221 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/11/0920 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM:
C/O SINCLAIR WOOD & CO
90 MITCHELL STREET
GLASGOW
STRATHCLYDE G1 3NQ

View Document

17/01/0817 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS; AMEND

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM:
78 MONTGOMERY STREET
EDINBURGH
LOTHIAN EH7 5JA

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 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