Liquidation
Company Information for ONESTOP SCAFFOLDING LIMITED
12A BRIDGEWATER SHOPPING CENTRE, ERSKINE, PA8 7AA,
|
Company Registration Number
SC193015
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ONESTOP SCAFFOLDING LIMITED | ||
Legal Registered Office | ||
12A BRIDGEWATER SHOPPING CENTRE ERSKINE PA8 7AA Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC193015 | |
---|---|---|
Company ID Number | SC193015 | |
Date formed | 1999-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 01/03/2013 | |
Return next due | 29/03/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 01:51:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JOHN MARTIN |
||
ROBERT HILL JENKINS |
||
PAUL JOHN MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MCKENZIE LAVERTY |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONE STOP ROOFING SUPPLIES LIMITED | Company Secretary | 1992-11-17 | CURRENT | 1992-11-17 | Active | |
ONE STOP STRATEGIES LTD | Director | 2012-02-27 | CURRENT | 2012-02-27 | Active | |
ONESTOP ACCESS (SCOTLAND) LIMITED | Director | 2011-11-15 | CURRENT | 2011-10-27 | Active | |
ONE STOP ROOFING SUPPLIES LIMITED | Director | 1992-11-17 | CURRENT | 1992-11-17 | Active | |
ONE STOP ROOFING SUPPLIES LIMITED | Director | 1992-11-17 | CURRENT | 1992-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM C/O GRAINGER CORPORATE RESCUE & RECOVERY 65 BATH STREET GLASGOW G2 2BX | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 25 BIRKMYRE ROAD GLASGOW LANARKSHIRE G51 3JH | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ONESTOP SAFETY SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/12/13 | |
RES15 | CHANGE OF NAME 29/11/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/13 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 01/03/13 FULL LIST | |
AR01 | 01/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MARTIN / 08/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HILL JENKINS / 08/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN MARTIN / 08/03/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 25 BIRKMYRE ROAD GLASGOW G51 3JH SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 168 BATH STREET GLASGOW G2 4TQ | |
AR01 | 01/02/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN / 12/03/2008 | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/04 FROM: C/O THOMAS SMITH & FRASER 135 BUCHANAN STREET GLASGOW G1 2JH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/02/02 | |
363s | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 27/09/99--------- £ SI 8998@1=8998 £ IC 2/9000 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-01-21 |
Appointment of Liquidators | 2014-01-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONESTOP SCAFFOLDING LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ONESTOP SCAFFOLDING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ONESTOP SCAFFOLDING LIMITED | Event Date | 2014-01-21 |
The Insolvency Act 1986 Company limited by shares Resolutions Company Number: SC193015 Registered Office and Trading Address: 25 Birkmyre Road, Glasgow G51 3JH At a General Meeting of the above-named company and at the Meeting of Creditors duly convened and held at 65 Bath Street, Glasgow G2 2BX, on 9 January 2014, the following special resolution numbered 1 and ordinary resolution numbered 2 respectively were duly passed: RESOLUTIONS 1.That it has been proved to the satisfaction of the Meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable that the same should be wound up; and that the company be wound up voluntarily. 2.That Scott McGregor of Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow G2 2BX, be appointed Liquidator of the company. Further details contact Scott McGregor (IP No 8210), email mail@gcrr.co.uk, tel 0141 353 3552. R Jenkins , Director | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ONESTOP SCAFFOLDING LIMITED | Event Date | 2014-01-21 |
Company Number: SC193015 Name of Company: ONESTOP SCAFFOLDING LIMITED . Nature of Company: Scaffolding Hire. Nature of Business: Scaffolding Hire. Type of Liquidation: Creditors Voluntary Liquidation. Address of Registered Office: 25 Birkmyre Road, Glasgow G51 3JH. Liquidator's Name and Address: I. Scott McGregor, Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow G2 2BX. Office Holder Number: 8210. Date of Appointment: 9 January 2014. By whom Appointed: Members and Creditors. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |