Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ONE-O-ONE CONVENIENCE STORES LIMITED
Company Information for

ONE-O-ONE CONVENIENCE STORES LIMITED

HAMILTON HOUSE, 70 HAMILTON DRIVE, GLASGOW, G12 8DR,
Company Registration Number
SC074212
Private Limited Company
Active

Company Overview

About One-o-one Convenience Stores Ltd
ONE-O-ONE CONVENIENCE STORES LIMITED was founded on 1981-03-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". One-o-one Convenience Stores Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ONE-O-ONE CONVENIENCE STORES LIMITED
 
Legal Registered Office
HAMILTON HOUSE
70 HAMILTON DRIVE
GLASGOW
G12 8DR
Other companies in G46
 
Telephone01416366060
 
Previous Names
G101 OFF SALES LIMITED31/03/2020
Filing Information
Company Number SC074212
Company ID Number SC074212
Date formed 1981-03-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB361307674  
Last Datalog update: 2024-02-05 17:41:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE-O-ONE CONVENIENCE STORES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONE-O-ONE CONVENIENCE STORES LIMITED

Current Directors
Officer Role Date Appointed
NATALIE KING
Company Secretary 2007-04-06
CYNTHIA KING
Director 2003-03-10
NATALIE KING
Director 2003-03-10
STEFAN PAUL KING
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE KING
Director 1988-10-31 2015-02-19
ALEXANDER MACPHERSON HENDERSON MEIKLE
Company Secretary 1988-10-31 2007-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CYNTHIA KING THE BURNFIELD TRADING COMPANY LIMITED Director 2002-01-23 CURRENT 2002-01-21 Active - Proposal to Strike off
STEFAN PAUL KING FARME CROSS LIMITED Director 2016-03-30 CURRENT 2015-12-17 Active
STEFAN PAUL KING GGV (EDINBURGH) LIMITED Director 2016-03-15 CURRENT 2013-07-24 Dissolved 2018-06-19
STEFAN PAUL KING HANOVER (EDINBURGH) PROPERTY LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2017-06-27
STEFAN PAUL KING CLERK STREET AUDITORIUM LIMITED Director 2015-10-15 CURRENT 2013-01-28 Dissolved 2016-05-31
STEFAN PAUL KING HAMILTON HOUSE INVESTMENTS LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
STEFAN PAUL KING 36 ST ENOCH LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
STEFAN PAUL KING LISTER SQUARE (NO 226) LIMITED Director 2015-09-08 CURRENT 2015-06-23 Dissolved 2018-06-19
STEFAN PAUL KING DUNDAS PUBS LIMITED Director 2015-07-09 CURRENT 2015-07-09 Dissolved 2018-06-26
STEFAN PAUL KING CORINTHIAN CLUBS LIMITED Director 2014-10-30 CURRENT 2005-03-31 Active
STEFAN PAUL KING HOUSE RESTAURANTS NO.2 LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
STEFAN PAUL KING HOUSE RESTAURANTS NO.1 LIMITED Director 2014-08-12 CURRENT 2014-08-12 Dissolved 2018-06-26
STEFAN PAUL KING HOUSE RESTAURANTS NO.3 LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active - Proposal to Strike off
STEFAN PAUL KING HOSPITALITY GEEKS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
STEFAN PAUL KING MERCHANT PROPERTIES SCOTLAND LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
STEFAN PAUL KING KILMARNOCK ROAD PROPERTIES LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
STEFAN PAUL KING WEST END DEVELOPMENTS (GLASGOW) LIMITED Director 2014-02-04 CURRENT 2014-02-04 Dissolved 2017-06-20
STEFAN PAUL KING BLUE CRESCENT BUILDING SERVICES LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
STEFAN PAUL KING GLASGOW AND EDINBURGH INVESTMENTS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active - Proposal to Strike off
STEFAN PAUL KING CLERK STREET EDINBURGH LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
STEFAN PAUL KING SHELFCO (NO 301) LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2017-06-20
STEFAN PAUL KING CORINTHIAN CATERING LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active
STEFAN PAUL KING CALEDONIA BISHOPBRIGGS LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2017-06-20
STEFAN PAUL KING MORRISON COURT LIMITED Director 2012-05-10 CURRENT 2012-03-06 Active - Proposal to Strike off
STEFAN PAUL KING CAIRNSTAR (PERTH) LIMITED Director 2011-09-12 CURRENT 2005-09-07 Active - Proposal to Strike off
STEFAN PAUL KING PUB CONNECTION LIMITED Director 2011-08-31 CURRENT 2011-08-31 Dissolved 2015-05-15
STEFAN PAUL KING LISTER SQUARE (NO. 54) LIMITED Director 2011-07-08 CURRENT 2011-07-01 Active - Proposal to Strike off
STEFAN PAUL KING MEADOW PARK 2 Director 2011-07-07 CURRENT 2011-07-07 Active - Proposal to Strike off
STEFAN PAUL KING HOST ACADEMY PLC Director 2009-10-09 CURRENT 2009-10-09 Active
STEFAN PAUL KING SCOTSMAN HOLDINGS PLC Director 2009-04-09 CURRENT 2009-04-09 Active
STEFAN PAUL KING G1 NIGHTCLUBS LTD Director 2009-02-03 CURRENT 2009-02-03 Dissolved 2017-06-27
STEFAN PAUL KING G1 VENUES LIMITED Director 2009-02-03 CURRENT 2009-02-03 Dissolved 2017-11-28
STEFAN PAUL KING G1 PUBS LIMITED Director 2009-02-03 CURRENT 2009-02-03 Dissolved 2017-11-28
STEFAN PAUL KING G1 GREENFIELD LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
STEFAN PAUL KING ELPHINSTONE COMMERCIAL PROPERTY LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
STEFAN PAUL KING G1 RESTAURANTS LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
STEFAN PAUL KING TEMPLELANE (DUNDEE) LIMITED Director 2008-04-22 CURRENT 2008-03-14 Dissolved 2015-05-22
STEFAN PAUL KING WHISKY JOE'S (KILMARNOCK) LIMITED Director 2008-04-22 CURRENT 2008-03-20 Dissolved 2015-05-15
STEFAN PAUL KING THE DOLPHIN (DUNDEE) LIMITED Director 2008-02-06 CURRENT 2007-11-29 Active
STEFAN PAUL KING IONA PUB PARTNERSHIP (UNLICENSED) LIMITED Director 2008-02-06 CURRENT 2007-11-02 Active
STEFAN PAUL KING IONA PUB GROUP LTD Director 2007-12-21 CURRENT 2007-08-21 Dissolved 2017-06-20
STEFAN PAUL KING SOS SECURITY (CALEDONIAN) LIMITED Director 2007-09-28 CURRENT 2007-09-28 Dissolved 2017-11-28
STEFAN PAUL KING EXPO (KILMARNOCK) LIMITED Director 2004-04-27 CURRENT 2004-03-02 Active - Proposal to Strike off
STEFAN PAUL KING D'ARCY'S (GLASGOW) LIMITED Director 2004-04-27 CURRENT 2004-03-02 Active
STEFAN PAUL KING SCOTSMAN GROUP PLC Director 2004-03-23 CURRENT 2004-01-29 Active
STEFAN PAUL KING G11 LIMITED Director 2002-03-20 CURRENT 2002-02-14 Dissolved 2015-05-15
STEFAN PAUL KING OCTOBER CAFE LIMITED Director 2001-10-29 CURRENT 2001-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE SC0742120041
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE SC0742120040
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE SC0742120039
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE SC0742120038
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE SC0742120038
2022-12-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-03-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM CRAIGHEAD MCGHEE
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-07-14PSC05Change of details for G1 Group (Holdings) Plc as a person with significant control on 2021-06-01
2021-04-02AP01DIRECTOR APPOINTED MR PAUL STIRLING
2021-03-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-05-27MEM/ARTSARTICLES OF ASSOCIATION
2020-05-27RES01ADOPT ARTICLES 27/05/20
2020-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0742120037
2020-03-31RES15CHANGE OF COMPANY NAME 31/03/20
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2018-11-30MR05
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-11-09AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY MCQUADE
2018-11-08TM02Termination of appointment of Natalie King on 2018-11-08
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE KING
2018-10-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM 275 Burnfield Road Giffnock Glasgow G46 7th Scotland
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-11-30PSC02Notification of G1 Group (Holdings) Plc as a person with significant control on 2017-04-01
2017-11-30PSC07CESSATION OF THE TRUSTEES OF GEORGE KING'S DISCRETIONARY WILL TRUST AS A PERSON OF SIGNIFICANT CONTROL
2017-01-19AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 78901
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-17AA01Current accounting period shortened from 31/05/17 TO 31/03/17
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM Burnfield Industrial Estate Burnfield Road Giffnock Glasgow G46 7SF
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-13AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 78901
2015-12-16AR0124/11/15 FULL LIST
2015-05-07AP01DIRECTOR APPOINTED MR STEFAN PAUL KING
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KING
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 78901
2014-12-11AR0124/11/14 FULL LIST
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 78901
2013-12-19AR0124/11/13 FULL LIST
2013-03-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 32
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-18AR0124/11/12 FULL LIST
2012-09-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 25
2012-09-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 22
2012-08-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2011-12-20AR0124/11/11 FULL LIST
2011-11-30AAFULL ACCOUNTS MADE UP TO 31/05/11
2010-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-12-14AR0124/11/10 FULL LIST
2009-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-12-21AR0124/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE KING / 24/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KING / 24/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA KING / 24/11/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE KING / 24/11/2009
2009-08-07419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-05-0888(2)AD 03/04/09 GBP SI 8901@1=8901 GBP IC 70000/78901
2009-01-15363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-02-28AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-06363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-05-24288bSECRETARY RESIGNED
2007-05-24288aNEW SECRETARY APPOINTED
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-06363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-04-03AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-12-29363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-12-12363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-10-05410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-26AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-01-10363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-03-14288aNEW DIRECTOR APPOINTED
2003-03-14288aNEW DIRECTOR APPOINTED
2003-01-03363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-12-11AAFULL ACCOUNTS MADE UP TO 31/05/02
2001-12-20363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-11-13AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-02-12AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-12-11363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-03-22AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-12-21363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0024313 Active Licenced property: BURNFIELD AVENUE ENTRY AT CONVOYS THORNLIEBANK GLASGOW THORNLIEBANK GB G46 7TT. Correspondance address: THORNLIEBANK BURNFIELD AVENUE GLASGOW GB G46 7TT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0024313 Active Licenced property: BURNFIELD AVENUE ENTRY AT CONVOYS THORNLIEBANK GLASGOW THORNLIEBANK GB G46 7TT. Correspondance address: THORNLIEBANK BURNFIELD AVENUE GLASGOW GB G46 7TT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONE-O-ONE CONVENIENCE STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-08-18 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2004-10-05 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-09-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-09-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-09-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-09-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-09-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-09-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-09-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-09-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-09-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-09-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-09-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-09-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-09-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-09-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-09-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1994-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 1994-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
FLOATING CHARGE 1994-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 1992-04-29 Satisfied GIROBANK PLC
STANDARD SECURITY 1992-04-21 Satisfied GIROBANK PLC
STANDARD SECURITY 1988-02-26 Satisfied GIROBANK PLC
STANDARD SECURITY 1987-07-10 Satisfied GIROBANK PLC
STANDARD SECURITY 1987-07-06 Satisfied GIROBANK PLC
FLOATING CHARGE 1987-05-25 Satisfied GIROBANK PLC
STANDARD SECURITY 1986-07-23 Satisfied ALLIED IRISH BANKS PLC
STANDARD SECURITY 1986-03-13 Satisfied ALLIED IRISH BANKS PLC
STANDARD SECURITY 1985-09-02 Satisfied ALLIED IRISH BANKS LTD
STANDARD SECURITY 1985-02-06 Satisfied ALLIED IRISH BANKS LTD
STANDARD SECURITY 1984-04-07 Satisfied ALLIED IRISH BANKS PLC
STANDARD SECURITY 1983-03-18 Satisfied ALLIED IRISH BANKS LTD
STANDARD SECURITY 1982-11-12 Satisfied ALLIED IRISH BANKS LTD
FLOATING CHARGE 1982-06-21 Satisfied ALLIED IRISH BANKS LTD
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONE-O-ONE CONVENIENCE STORES LIMITED

Intangible Assets
Patents
We have not found any records of ONE-O-ONE CONVENIENCE STORES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ONE-O-ONE CONVENIENCE STORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE-O-ONE CONVENIENCE STORES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as ONE-O-ONE CONVENIENCE STORES LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where ONE-O-ONE CONVENIENCE STORES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONE-O-ONE CONVENIENCE STORES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONE-O-ONE CONVENIENCE STORES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.