Onestop Access (scotland) Limited

General information

Name:

Onestop Access (scotland) Ltd

Office Address:

25 Birkmyre Road Govan G51 3JH Glasgow

Number: SC410162

Incorporation date: 2011-10-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates as Onestop Access (scotland) Limited. It first started thirteen years ago and was registered with SC410162 as its registration number. This registered office of this firm is registered in Glasgow. You can contact it at 25 Birkmyre Road, Govan. The official name transformation from Macrocom (1024) to Onestop Access (scotland) Limited occurred on 2012-02-01. The enterprise's SIC and NACE codes are 77320 which means Renting and leasing of construction and civil engineering machinery and equipment. The company's most recent annual accounts were submitted for the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2023-10-27.

Onestop Access (scotland) Ltd is a small-sized vehicle operator with the licence number OM1141316. The firm has one transport operating centre in the country. In their subsidiary in Hamilton , 6 machines and 3 trailers are available.

The information detailing the following enterprise's executives suggests there are four directors: Kathleen H., George G., Robert J. and Paul M. who were appointed on 2023-10-26, 2017-01-10 and 2011-11-15.

  • Previous company's names
  • Onestop Access (scotland) Limited 2012-02-01
  • Macrocom (1024) Limited 2011-10-27

Financial data based on annual reports

Company staff

Kathleen H.

Role: Director

Appointed: 26 October 2023

Latest update: 31 March 2024

George G.

Role: Director

Appointed: 10 January 2017

Latest update: 31 March 2024

Robert J.

Role: Director

Appointed: 15 November 2011

Latest update: 31 March 2024

Paul M.

Role: Director

Appointed: 15 November 2011

Latest update: 31 March 2024

People with significant control

Paul M.
Notified on 6 April 2016
Ceased on 11 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert J.
Notified on 6 April 2016
Ceased on 11 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 31 March 2015
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 1 April 2014
Date Approval Accounts 1 April 2014

Company Vehicle Operator Data

107 Bothwell Road

City

Hamilton

Postal code

ML3 0EN

No. of Vehicles

6

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Friday 27th October 2023 (CS01)
filed on: 30th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
12
Company Age

Similar companies nearby

Closest companies