About

Registered Number: SC225643
Date of Incorporation: 23/11/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/11/2018 (5 years and 5 months ago)
Registered Address: MAZARS LLP, 90 St. Vincent Street, Glasgow, G2 5UB

 

One Mortgages Ltd was registered on 23 November 2001 and has its registered office in Glasgow, it's status is listed as "Dissolved". We don't know the number of employees at this company. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 November 2018
4.26(Scot) - N/A 16 August 2018
AA - Annual Accounts 16 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2016
RESOLUTIONS - N/A 27 September 2016
AD01 - Change of registered office address 27 September 2016
MR04 - N/A 17 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 23 November 2015
AD01 - Change of registered office address 31 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 07 November 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 23 December 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 02 December 2008
287 - Change in situation or address of Registered Office 20 May 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 13 January 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
363a - Annual Return 12 April 2005
AA - Annual Accounts 07 April 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
AA - Annual Accounts 23 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
363s - Annual Return 24 November 2003
363s - Annual Return 09 May 2003
RESOLUTIONS - N/A 14 March 2003
MEM/ARTS - N/A 14 March 2003
410(Scot) - N/A 04 December 2002
287 - Change in situation or address of Registered Office 11 September 2002
225 - Change of Accounting Reference Date 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
NEWINC - New incorporation documents 23 November 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.