- Company Overview for ONE 36 COMPUTING LIMITED (SC274405)
- Filing history for ONE 36 COMPUTING LIMITED (SC274405)
- People for ONE 36 COMPUTING LIMITED (SC274405)
- More for ONE 36 COMPUTING LIMITED (SC274405)
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 |