ONESURVEY LTD

SC336819
24 HERBERT STREET GLASGOW G20 6NB

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 12 Buy now
05 Mar 2024 officers Appointment of director (Mr Gavin James Smith) 2 Buy now
19 Feb 2024 accounts Amended Accounts 10 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2023 accounts Annual Accounts 11 Buy now
04 Apr 2023 officers Appointment of secretary (Mr Iain Kay) 2 Buy now
04 Apr 2023 officers Termination of appointment of secretary (George Ross) 1 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2021 officers Appointment of director (Mr Keith Donald John Campbell) 2 Buy now
14 Dec 2021 officers Appointment of director (Mr Gary Black) 2 Buy now
08 Dec 2021 officers Termination of appointment of director (Ian Thomson) 1 Buy now
04 Nov 2021 accounts Annual Accounts 10 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2020 accounts Annual Accounts 9 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2019 accounts Annual Accounts 9 Buy now
18 Mar 2019 accounts Annual Accounts 9 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2018 auditors Auditors Resignation Company 1 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jan 2018 accounts Annual Accounts 9 Buy now
14 Mar 2017 accounts Annual Accounts 7 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 officers Change of particulars for secretary (Mr George Ross) 1 Buy now
03 Feb 2017 officers Change of particulars for director (Christopher John Highton) 2 Buy now
18 Mar 2016 accounts Annual Accounts 7 Buy now
30 Jan 2016 annual-return Annual Return 7 Buy now
01 Apr 2015 accounts Annual Accounts 7 Buy now
29 Jan 2015 annual-return Annual Return 7 Buy now
31 Jan 2014 annual-return Annual Return 7 Buy now
28 Jan 2014 officers Change of particulars for director (Mr Alistair Ian Kinnear) 2 Buy now
03 Oct 2013 accounts Annual Accounts 7 Buy now
05 Feb 2013 annual-return Annual Return 7 Buy now
01 Feb 2013 officers Change of particulars for director (Mr Ian Thomson) 2 Buy now
01 Feb 2013 officers Change of particulars for director (Mr Grant Robertson) 2 Buy now
17 Dec 2012 accounts Annual Accounts 7 Buy now
03 Feb 2012 annual-return Annual Return 7 Buy now
31 Oct 2011 accounts Annual Accounts 7 Buy now
23 Mar 2011 officers Appointment of secretary (Mr George Ross) 2 Buy now
10 Mar 2011 annual-return Annual Return 6 Buy now
09 Mar 2011 accounts Annual Accounts 7 Buy now
25 Nov 2010 officers Termination of appointment of secretary (Donald Watt) 1 Buy now
30 Jun 2010 capital Return of Allotment of shares 4 Buy now
30 Jun 2010 resolution Resolution 1 Buy now
22 Mar 2010 annual-return Annual Return 6 Buy now
18 Nov 2009 accounts Annual Accounts 7 Buy now
23 Feb 2009 annual-return Return made up to 28/01/09; full list of members 4 Buy now
26 Nov 2008 accounts Accounting reference date extended from 31/01/2009 to 30/06/2009 1 Buy now
26 Nov 2008 capital Ad 24/11/08\gbp si 71427@1=71427\gbp ic 2/71429\ 2 Buy now
26 Nov 2008 resolution Resolution 12 Buy now
26 Nov 2008 capital Nc inc already adjusted 24/11/08 1 Buy now
21 Jul 2008 officers Director appointed alistair ian kinnear 2 Buy now
21 Jul 2008 officers Director appointed grant robertson 2 Buy now
21 Jul 2008 officers Director appointed christopher john highton 2 Buy now
21 Jul 2008 officers Director appointed ian archibald thomson logged form 2 Buy now
21 Jul 2008 officers Secretary appointed donald mcleish watt 2 Buy now
21 Jul 2008 officers Appointment terminated secretary donald watt 1 Buy now
28 Jan 2008 incorporation Incorporation Company 30 Buy now