Background WavePink WaveYellow Wave

ONE-O-ONE CONVENIENCE STORES LIMITED (SC074212)

ONE-O-ONE CONVENIENCE STORES LIMITED (SC074212) is an active UK company. incorporated on 18 March 1981. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. ONE-O-ONE CONVENIENCE STORES LIMITED has been registered for 45 years. Current directors include KING, Stefan Paul, ROBERTSON, Ewan James, STIRLING, Paul and 1 others.

Company Number
SC074212
Status
active
Type
ltd
Incorporated
18 March 1981
Age
45 years
Address
Hamilton House, Glasgow, G12 8DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
KING, Stefan Paul, ROBERTSON, Ewan James, STIRLING, Paul, WELSH, Lesley
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE-O-ONE CONVENIENCE STORES LIMITED

ONE-O-ONE CONVENIENCE STORES LIMITED is an active company incorporated on 18 March 1981 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. ONE-O-ONE CONVENIENCE STORES LIMITED was registered 45 years ago.(SIC: 47110)

Status

active

Active since 45 years ago

Company No

SC074212

LTD Company

Age

45 Years

Incorporated 18 March 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

G101 OFF SALES LIMITED
From: 18 March 1981To: 31 March 2020
Contact
Address

Hamilton House 70 Hamilton Drive Glasgow, G12 8DR,

Previous Addresses

275 Burnfield Road Giffnock Glasgow G46 7th Scotland
From: 11 October 2016To: 20 September 2018
Burnfield Industrial Estate Burnfield Road Giffnock Glasgow G46 7SF
From: 18 March 1981To: 11 October 2016
Timeline

35 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Mar 81
Director Left
May 15
Director Joined
May 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Owner Exit
Nov 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
May 20
Director Joined
Apr 21
Director Left
Mar 22
Loan Secured
Mar 23
Loan Secured
Apr 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Director Joined
Aug 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Cleared
May 25
Loan Cleared
May 25
Director Left
Nov 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

KING, Stefan Paul

Active
70 Hamilton Drive, GlasgowG12 8DR
Born October 1962
Director
Appointed 01 May 2015

ROBERTSON, Ewan James

Active
70 Hamilton Drive, GlasgowG12 8DR
Born April 1982
Director
Appointed 07 Nov 2024

STIRLING, Paul

Active
70 Hamilton Drive, GlasgowG12 8DR
Born April 1972
Director
Appointed 02 Apr 2021

WELSH, Lesley

Active
70 Hamilton Drive, GlasgowG12 8DR
Born May 1975
Director
Appointed 09 Nov 2018

KING, Natalie

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Secretary
Appointed 06 Apr 2007
Resigned 08 Nov 2018

MEIKLE, Alexander Macpherson Henderson

Resigned
6 Tulliallan Place, GlasgowG74 2EG
Secretary
Appointed N/A
Resigned 06 Apr 2007

KING, Cynthia

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born February 1942
Director
Appointed 10 Mar 2003
Resigned 25 Nov 2025

KING, George

Resigned
Burnfield Industrial Estate, GiffnockG46 7SF
Born December 1937
Director
Appointed N/A
Resigned 19 Feb 2015

KING, Natalie

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born October 1964
Director
Appointed 10 Mar 2003
Resigned 08 Nov 2018

MCGHEE, Brian William Craighead

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born December 1948
Director
Appointed 09 Nov 2018
Resigned 21 Mar 2022

MCQUADE, Stephen Anthony

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born June 1977
Director
Appointed 09 Nov 2018
Resigned 07 Nov 2024

ROBERTSON, Ewan James

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born April 1982
Director
Appointed 26 Aug 2024
Resigned 07 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Hamilton Drive, GlasgowG12 8DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017

The Trustees Of George King's Discretionary Will Trust

Ceased
C/O Keren Grant, Edinburgh

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2020
CS01Confirmation Statement
Memorandum Articles
27 May 2020
MAMA
Resolution
27 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2020
MR01Registration of a Charge
Resolution
31 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
30 November 2018
MR05Certification of Charge
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 November 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Legacy
27 March 2013
MG02sMG02s
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Legacy
20 September 2012
MG02sMG02s
Legacy
20 September 2012
MG02sMG02s
Legacy
18 August 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2011
AAAnnual Accounts
Accounts With Accounts Type Group
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Group
24 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
7 August 2009
419a(Scot)419a(Scot)
Legacy
8 May 2009
88(2)Return of Allotment of Shares
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
12 December 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
410(Scot)410(Scot)
Legacy
16 September 2004
410(Scot)410(Scot)
Legacy
15 September 2004
410(Scot)410(Scot)
Legacy
15 September 2004
410(Scot)410(Scot)
Legacy
15 September 2004
410(Scot)410(Scot)
Legacy
15 September 2004
410(Scot)410(Scot)
Legacy
15 September 2004
410(Scot)410(Scot)
Legacy
15 September 2004
410(Scot)410(Scot)
Legacy
15 September 2004
410(Scot)410(Scot)
Legacy
15 September 2004
410(Scot)410(Scot)
Legacy
15 September 2004
410(Scot)410(Scot)
Legacy
15 September 2004
410(Scot)410(Scot)
Legacy
15 September 2004
410(Scot)410(Scot)
Legacy
15 September 2004
410(Scot)410(Scot)
Legacy
15 September 2004
410(Scot)410(Scot)
Legacy
15 September 2004
410(Scot)410(Scot)
Legacy
15 September 2004
410(Scot)410(Scot)
Accounts With Accounts Type Full
26 February 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
20 May 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Legacy
20 February 1995
419a(Scot)419a(Scot)
Legacy
20 February 1995
419a(Scot)419a(Scot)
Legacy
20 February 1995
419a(Scot)419a(Scot)
Legacy
20 February 1995
419a(Scot)419a(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 December 1994
410(Scot)410(Scot)
Legacy
23 December 1994
410(Scot)410(Scot)
Legacy
14 December 1994
410(Scot)410(Scot)
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
29 April 1992
410(Scot)410(Scot)
Legacy
29 April 1992
410(Scot)410(Scot)
Legacy
10 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
10 April 1992
AAAnnual Accounts
Legacy
10 April 1992
363aAnnual Return
Legacy
26 November 1991
5252
Legacy
26 November 1991
88(2)R88(2)R
Legacy
21 November 1991
419a(Scot)419a(Scot)
Legacy
24 October 1991
225(1)225(1)
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Legacy
29 June 1989
363363
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
10 March 1988
410(Scot)410(Scot)
Legacy
17 December 1987
363363
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
10 July 1987
419a(Scot)419a(Scot)
Legacy
10 July 1987
410(Scot)410(Scot)
Legacy
6 July 1987
410(Scot)410(Scot)
Legacy
4 June 1987
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
363363
Certificate Change Of Name Company
27 May 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 March 1981
MISCMISC
Incorporation Company
18 March 1981
NEWINCIncorporation