Advanced company searchLink opens in new window

ONE 36 COMPUTING LIMITED

Company number SC274405

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2023 RP05 Registered office address changed to PO Box 24072, Sc274405 - Companies House Default Address, Edinburgh, EH3 1FD on 11 July 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
13 Apr 2022 AD01 Registered office address changed from 17 Morris Road Newtongrange Dalkeith EH22 4st Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 13 April 2022
13 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
04 Nov 2021 AP01 Appointment of Mrs Catherine Erin Mckay as a director on 1 November 2021
24 Jun 2021 AD01 Registered office address changed from 17 Morris Road Newtongrange Dalkeith EH22 4st Scotland to 17 Morris Road Newtongrange Dalkeith EH22 4st on 24 June 2021
24 Jun 2021 AD01 Registered office address changed from 136 Comiston Road Edinburgh Midlothian EH10 5QN United Kingdom to 17 Morris Road Newtongrange Dalkeith EH22 4st on 24 June 2021
07 Jun 2021 AA Micro company accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 9 December 2020 with updates
15 Sep 2020 AA Micro company accounts made up to 31 March 2020
05 Jun 2020 PSC01 Notification of Colin John Mckay as a person with significant control on 31 December 2018
04 Jun 2020 PSC07 Cessation of Helen Ruth Robertson as a person with significant control on 31 December 2018
04 Jun 2020 PSC07 Cessation of Alexander John Robertson as a person with significant control on 31 December 2018
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2020 AA Micro company accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
12 Apr 2019 SH02 Sub-division of shares on 29 March 2019
09 Jan 2019 TM01 Termination of appointment of Helen Ruth Robertson as a director on 31 December 2018
09 Jan 2019 AP01 Appointment of Mr Colin John Mckay as a director on 31 December 2018
09 Jan 2019 TM01 Termination of appointment of Alexander John Robertson as a director on 31 December 2018
09 Jan 2019 TM02 Termination of appointment of Helen Ruth Robertson as a secretary on 31 December 2018