Background WavePink WaveYellow Wave

ONE HARMONIC LTD (SC585525)

ONE HARMONIC LTD (SC585525) is an active UK company. incorporated on 12 January 2018. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. ONE HARMONIC LTD has been registered for 8 years. Current directors include TANNOCK, Matthew Craig.

Company Number
SC585525
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 years
Address
3 Robert Drive, Glasgow, G51 3HE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
TANNOCK, Matthew Craig
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE HARMONIC LTD

ONE HARMONIC LTD is an active company incorporated on 12 January 2018 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. ONE HARMONIC LTD was registered 8 years ago.(SIC: 56302)

Status

active

Active since 8 years ago

Company No

SC585525

LTD Company

Age

8 Years

Incorporated 12 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

3 Robert Drive Glasgow, G51 3HE,

Previous Addresses

22-28 C/O 22-28 Renfield Lane Glasgow G2 5AR Scotland
From: 23 February 2021To: 12 May 2021
Central Chambers Suite 12 11 Bothwell Street Glasgow G2 6LY
From: 16 January 2019To: 23 February 2021
Suite 12 11 Bothwell Street Glasgow G2 6LY Scotland
From: 15 January 2019To: 16 January 2019
272 Bath Street Glasgow G2 4JR Scotland
From: 12 January 2018To: 15 January 2019
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Apr 22
New Owner
Apr 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TANNOCK, Matthew Craig

Active
Robert Drive, GlasgowG51 3HE
Born July 1960
Director
Appointed 20 Mar 2023

BAIRD, Iain Campbell

Resigned
11 Bothwell Street, GlasgowG2 6LY
Born April 1969
Director
Appointed 12 Jan 2018
Resigned 20 Mar 2023

TANNOCK, Matthew Craig

Resigned
Robert Drive, GlasgowG51 3HE
Born July 1960
Director
Appointed 06 Apr 2022
Resigned 11 Jul 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Matthew Craig Tannock

Active
Robert Drive, GlasgowG51 3HE
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023

Mr Matthew Craig Tannock

Ceased
Robert Drive, GlasgowG51 3HE
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Apr 2022
Ceased 11 Jul 2022

Mr Iain Campbell Baird

Ceased
Robert Drive, GlasgowG51 3HE
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2018
Ceased 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
15 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Incorporation Company
12 January 2018
NEWINCIncorporation