Background WavePink WaveYellow Wave

ONE FOR FUN LIMITED (SC062650)

ONE FOR FUN LIMITED (SC062650) is an active UK company. incorporated on 4 July 1977. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). ONE FOR FUN LIMITED has been registered for 48 years. Current directors include COLLEY, Mark Edward, MORDECAI, David Jonathan.

Company Number
SC062650
Status
active
Type
ltd
Incorporated
4 July 1977
Age
48 years
Address
3 Cambuslang Way, Glasgow, G32 8ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
COLLEY, Mark Edward, MORDECAI, David Jonathan
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE FOR FUN LIMITED

ONE FOR FUN LIMITED is an active company incorporated on 4 July 1977 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). ONE FOR FUN LIMITED was registered 48 years ago.(SIC: 32409)

Status

active

Active since 48 years ago

Company No

SC062650

LTD Company

Age

48 Years

Incorporated 4 July 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

H GROSSMAN LIMITED
From: 4 July 1977To: 7 December 2021
Contact
Address

3 Cambuslang Way Gateway Office Park Glasgow, G32 8ND,

Previous Addresses

Ashton Road Quay Industrial Estate Rutherglen Glasgow G73 1UB
From: 4 July 1977To: 22 May 2019
Timeline

31 key events • 2015 - 2024

Funding Officers Ownership
Loan Cleared
Apr 15
Loan Cleared
May 15
Funding Round
Jun 15
Loan Secured
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Jun 15
Director Left
Sept 15
Director Left
Apr 16
Director Left
Aug 16
Loan Secured
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Jan 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Left
May 24
1
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

COLLEY, Mark Edward

Active
Milestone House, MillbrookGU1 3YA
Born August 1984
Director
Appointed 03 Apr 2018

MORDECAI, David Jonathan

Active
Cambuslang Way, GlasgowG32 8ND
Born June 1962
Director
Appointed 03 Apr 2018

GROSSMAN, Elinor Ruth

Resigned
8 Langtree Avenue, GlasgowG46 7LN
Secretary
Appointed N/A
Resigned 03 Apr 2018

GROSSMAN, Rachael

Resigned
41 Braidholm Road, GlasgowG46 6EN
Secretary
Appointed N/A
Resigned 31 Dec 1989

BROTHERTON, Caroline

Resigned
Crofthead Place, GlasgowG77 5QQ
Born June 1962
Director
Appointed 01 Jul 2001
Resigned 04 Aug 2015

BURTON, Joanna Elizabeth

Resigned
Cambuslang Way, GlasgowG32 8ND
Born October 1979
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2024

GROSSMAN, Elinor Ruth

Resigned
8 Langtree Avenue, GlasgowG46 7LN
Born October 1956
Director
Appointed N/A
Resigned 11 Jun 2015

GROSSMAN, Martin Alan

Resigned
8 Langtree Avenue, GlasgowG46 7LN
Born April 1956
Director
Appointed N/A
Resigned 15 Dec 2020

GROSSMAN, Rachael

Resigned
41 Braidholm Road, GlasgowG46 6EN
Director
Appointed N/A
Resigned 31 Dec 1989

LOVEDAY, Glyn

Resigned
Cambuslang Way, GlasgowG32 8ND
Born June 1970
Director
Appointed 03 Apr 2018
Resigned 31 Aug 2020

MCLOUGHLIN, Daniel

Resigned
Ashton Road, RutherglenG73 1UB
Born August 1978
Director
Appointed 11 Jun 2015
Resigned 21 Mar 2016

WALLS, Mark

Resigned
Ashton Road, RutherglenG73 1UB
Born February 1974
Director
Appointed 11 Jun 2015
Resigned 09 May 2016

Persons with significant control

6

4 Active
2 Ceased

Mr Martin Alan Grossman

Ceased
Cambuslang Way, GlasgowG32 8ND
Born April 1956

Nature of Control

Significant influence or control as firm
Notified 03 Apr 2018
Ceased 15 Dec 2020

Mr Glyn Loveday

Ceased
Cambuslang Way, GlasgowG32 8ND
Born June 1970

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 03 Apr 2018
Ceased 31 Aug 2020

Mr David Jonathan Mordecai

Active
Cambuslang Way, GlasgowG32 8ND
Born June 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 03 Apr 2018

One For Fun International Limited

Active
Ipswich Road, EyeIP23 8AW

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 03 Apr 2018

Mr Mark Edward Colley

Active
Millbrook, GuildfordGU1 3YA
Born August 1984

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 03 Apr 2018
166 Buchanan Street, Glasgow G1 2lw

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 August 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
7 December 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 December 2021
RESOLUTIONSResolutions
Auditors Resignation Company
7 October 2021
AUDAUD
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
29 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
27 February 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 February 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 February 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 February 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 February 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Memorandum Articles
29 May 2019
MAMA
Resolution
29 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Mortgage Alter Floating Charge With Number
16 May 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 May 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 May 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 May 2019
466(Scot)466(Scot)
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
23 April 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 April 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 April 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 April 2018
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Resolution
14 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Mortgage Alter Floating Charge With Number
7 August 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 August 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 July 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 July 2015
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Resolution
26 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Resolution
16 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Resolution
9 June 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Medium
30 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
9 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
2 March 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Medium
28 November 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 December 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
23 December 2003
288cChange of Particulars
Accounts With Accounts Type Medium
3 November 2003
AAAnnual Accounts
Legacy
27 June 2003
288cChange of Particulars
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2003
AAAnnual Accounts
Legacy
20 June 2002
88(2)R88(2)R
Resolution
22 February 2002
RESOLUTIONSResolutions
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
5 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
12 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Legacy
6 January 1997
287Change of Registered Office
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
17 September 1996
410(Scot)410(Scot)
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 November 1994
AAAnnual Accounts
Legacy
18 August 1994
363aAnnual Return
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1992
AAAnnual Accounts
Legacy
20 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1992
AAAnnual Accounts
Legacy
13 September 1991
410(Scot)410(Scot)
Accounts With Accounts Type Small
12 April 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Legacy
4 April 1990
363363
Legacy
4 April 1990
288288
Accounts With Accounts Type Small
4 April 1990
AAAnnual Accounts
Accounts With Accounts Type Small
15 May 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
31 October 1988
410(Scot)410(Scot)
Legacy
26 August 1988
363363
Accounts With Accounts Type Small
13 May 1988
AAAnnual Accounts
Legacy
5 August 1987
363363
Legacy
5 August 1987
363363
Legacy
14 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 November 1986
AAAnnual Accounts
Miscellaneous
4 July 1977
MISCMISC