About

Registered Number: SC096025
Date of Incorporation: 18/11/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: St John's Church, Princes Street, Edinburgh, EH2 4BJ,

 

Established in 1985, One World Shop has its registered office in Edinburgh. The companies directors are Elsworthy, Sam, Figgis, Russell, Horton, Christopher John, Macwhirter, Gilly Margaret, Reid-thomas, Helen Cochran, Armstrong, Alina, Cameron, Pauline Jean Radcliffe, Clelland, Paul Michael, Cragoe, Anne Elizabeth, Cunnison, Belinda, Davy, Lynn, Dyer, Eildon, Gray, Angus, Hamilton, Susan, Horton, Chris, Hudson, Margot, Hutchins, Claire, Ireson, John Morris, Kelman, Elspeth Janet, Kempton, Annelise, Kennedy, Calummurdo, Laidlaw, Maggie, Lewis, Jody, Mackintosh, Irene, Marten, Michael Arthur, Mcelroy, Kevin, Mcelroy, Shona Catherine, Miller, Ben, Mills, Sue, Monaghan, Neil, Morton, Carol, Muir, Susan Elizabeth, Neilson, Tom, Norman, John, Pope, Geoff, Santra, Jubin, Shiell, Davina, Sinclair, Fiona Eve, Smith, Hannah Catherine, Stevenson, Mike, Stevenson, Sarah, Stubbings, Donald James, Thomson, Rozi, Thornley, Clare Victoria, Vandore, Hilary, Wallace, Duncan Wynyard Henry, Young, Lorna. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSWORTHY, Sam 15 May 2018 - 1
FIGGIS, Russell 30 July 2020 - 1
HORTON, Christopher John 21 June 2016 - 1
MACWHIRTER, Gilly Margaret 15 December 2015 - 1
ARMSTRONG, Alina 17 May 1990 16 November 1994 1
CAMERON, Pauline Jean Radcliffe 24 May 2005 24 June 2010 1
CLELLAND, Paul Michael 06 June 2006 24 June 2010 1
CRAGOE, Anne Elizabeth 17 May 2000 17 September 2002 1
CUNNISON, Belinda N/A 30 May 1991 1
DAVY, Lynn 17 May 1990 16 November 1994 1
DYER, Eildon 17 May 2000 27 June 2007 1
GRAY, Angus 30 July 2013 27 March 2017 1
HAMILTON, Susan 14 January 1993 24 March 2000 1
HORTON, Chris N/A 26 May 1992 1
HUDSON, Margot N/A 30 May 1991 1
HUTCHINS, Claire 24 March 2015 26 June 2015 1
IRESON, John Morris 21 May 1998 19 May 2004 1
KELMAN, Elspeth Janet 28 May 2003 27 June 2007 1
KEMPTON, Annelise N/A 17 May 1990 1
KENNEDY, Calummurdo 10 September 2013 21 June 2016 1
LAIDLAW, Maggie 25 September 1991 26 May 1992 1
LEWIS, Jody 30 July 2013 26 January 2015 1
MACKINTOSH, Irene 28 May 2003 06 June 2006 1
MARTEN, Michael Arthur 14 June 1994 17 May 2000 1
MCELROY, Kevin 22 June 2017 12 January 2020 1
MCELROY, Shona Catherine 23 June 2011 11 September 2012 1
MILLER, Ben 24 June 2010 20 June 2013 1
MILLS, Sue 10 June 1993 16 November 1994 1
MONAGHAN, Neil 24 June 2010 20 June 2013 1
MORTON, Carol N/A 25 February 1988 1
MUIR, Susan Elizabeth 26 May 1992 16 November 1994 1
NEILSON, Tom N/A 10 May 1989 1
NORMAN, John N/A 18 July 1990 1
POPE, Geoff 19 May 2004 24 June 2010 1
SANTRA, Jubin 24 June 2010 20 June 2013 1
SHIELL, Davina 20 June 2013 12 December 2017 1
SINCLAIR, Fiona Eve 29 October 2008 20 September 2010 1
SMITH, Hannah Catherine 17 September 2009 11 February 2014 1
STEVENSON, Mike N/A 01 September 1988 1
STEVENSON, Sarah 10 May 1989 17 May 1990 1
STUBBINGS, Donald James 17 May 1990 31 October 1991 1
THOMSON, Rozi 06 June 2006 24 June 2010 1
THORNLEY, Clare Victoria 21 May 1998 27 May 1999 1
VANDORE, Hilary N/A 26 May 1992 1
WALLACE, Duncan Wynyard Henry 28 June 2012 15 December 2015 1
YOUNG, Lorna 28 September 1989 16 November 1994 1
Secretary Name Appointed Resigned Total Appointments
REID-THOMAS, Helen Cochran N/A 10 May 1989 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
CS01 - N/A 04 June 2020
TM01 - Termination of appointment of director 29 January 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 05 June 2018
AP01 - Appointment of director 28 May 2018
AP01 - Appointment of director 24 May 2018
TM01 - Termination of appointment of director 23 February 2018
AD01 - Change of registered office address 03 January 2018
AA - Annual Accounts 23 August 2017
AP01 - Appointment of director 10 July 2017
CS01 - N/A 01 June 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 30 August 2016
AP01 - Appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AR01 - Annual Return 16 June 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 15 October 2015
AD01 - Change of registered office address 08 September 2015
TM01 - Termination of appointment of director 30 August 2015
AR01 - Annual Return 22 May 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 18 March 2015
AA - Annual Accounts 11 July 2014
TM01 - Termination of appointment of director 24 June 2014
AR01 - Annual Return 22 May 2014
TM01 - Termination of appointment of director 26 March 2014
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 29 April 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 10 July 2012
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AA - Annual Accounts 06 July 2011
AP01 - Appointment of director 29 June 2011
AR01 - Annual Return 17 June 2011
TM01 - Termination of appointment of director 06 October 2010
RESOLUTIONS - N/A 19 July 2010
AA - Annual Accounts 06 July 2010
AP01 - Appointment of director 05 July 2010
AP01 - Appointment of director 05 July 2010
AP01 - Appointment of director 05 July 2010
AP01 - Appointment of director 05 July 2010
TM01 - Termination of appointment of director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AP01 - Appointment of director 22 December 2009
AA - Annual Accounts 05 August 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
353 - Register of members 23 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 30 May 2008
287 - Change in situation or address of Registered Office 30 May 2008
287 - Change in situation or address of Registered Office 30 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
225 - Change of Accounting Reference Date 21 April 2008
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 03 July 2007
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
363s - Annual Return 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
AA - Annual Accounts 05 May 2004
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 30 May 2003
410(Scot) - N/A 16 August 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 21 May 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 31 May 2001
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 23 May 2000
AA - Annual Accounts 07 June 1999
363s - Annual Return 28 May 1999
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
AA - Annual Accounts 26 May 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
AAMD - Amended Accounts 24 November 1997
AA - Annual Accounts 18 November 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 12 August 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
363s - Annual Return 29 July 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 28 May 1995
288 - N/A 09 December 1994
288 - N/A 09 December 1994
288 - N/A 09 December 1994
288 - N/A 09 December 1994
288 - N/A 09 December 1994
288 - N/A 09 December 1994
288 - N/A 01 December 1994
288 - N/A 01 December 1994
AA - Annual Accounts 03 June 1994
363s - Annual Return 03 June 1994
288 - N/A 12 October 1993
288 - N/A 17 June 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 15 June 1993
288 - N/A 15 June 1993
288 - N/A 26 April 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
288 - N/A 30 October 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
AA - Annual Accounts 27 May 1992
288 - N/A 27 May 1992
363s - Annual Return 27 May 1992
288 - N/A 16 January 1992
288 - N/A 19 December 1991
363a - Annual Return 15 June 1991
AA - Annual Accounts 15 June 1991
288 - N/A 14 June 1991
287 - Change in situation or address of Registered Office 14 June 1991
288 - N/A 14 June 1991
288 - N/A 25 March 1991
288 - N/A 25 March 1991
288 - N/A 19 November 1990
288 - N/A 19 November 1990
288 - N/A 19 November 1990
363 - Annual Return 01 June 1990
288 - N/A 29 May 1990
AA - Annual Accounts 25 May 1990
288 - N/A 21 March 1990
288 - N/A 25 February 1990
288 - N/A 16 February 1990
288 - N/A 16 February 1990
288 - N/A 12 July 1989
AA - Annual Accounts 23 June 1989
288 - N/A 23 June 1989
288 - N/A 23 June 1989
363 - Annual Return 23 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1988
363 - Annual Return 03 June 1988
288 - N/A 01 June 1988
288 - N/A 01 June 1988
AA - Annual Accounts 03 May 1988
363 - Annual Return 04 August 1987
AA - Annual Accounts 15 July 1987
288 - N/A 15 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1987
NEWINC - New incorporation documents 18 November 1985

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 30 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.