ONE STOP PROPERTIES (GLASGOW) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Change of details for Mrs Wendy Fuller as a person with significant control on 2025-04-05

View Document

11/04/2511 April 2025 Director's details changed for Ms Wendy Gallagher on 2025-04-05

View Document

11/04/2511 April 2025 Change of details for Ms Wendy Gallagher as a person with significant control on 2025-04-05

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Director's details changed for Ms Wendy Gallagher on 2023-06-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MS WENDY GALLAGHER / 07/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY GALLAGHER / 07/09/2020

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

09/03/209 March 2020 CESSATION OF WILLIAM ADRIAN JAMIESON AS A PSC

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY GALLAGHER

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM JAMIESON

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMIESON

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY GALLAGHER / 19/01/2019

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / WENDY GALLAGHER / 20/03/2018

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

23/02/1623 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/04/1517 April 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

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

View Accounts

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM C/O PETERKINS ROBERTSON PAUL 227 SAUCHIEHALL STREET GLASGOW G2 3EX

View Document

14/02/1214 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/03/114 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/02/1022 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY GALLAGHER / 01/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ADRIAN JAMIESON / 01/01/2010

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 95 BOTHWELL STREET GLASGOW G2 7JH

View Document

23/02/0623 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 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