Onestop Access (Scotland) Limited

DataGardener
onestop access (scotland) limited
live
Small

Onestop Access (scotland) Limited

sc410162Private Limited With Share Capital

25 Birkmyre Road, Govan, Glasgow, G513JH
Incorporated

27/10/2011

Company Age

14 years

Directors

3

Employees

43

SIC Code

77320

Risk

very low risk

Company Overview

Registration, classification & business activity

Onestop Access (scotland) Limited (sc410162) is a private limited with share capital incorporated on 27/10/2011 (14 years old) and registered in glasgow, G513JH. The company operates under SIC code 77320 - renting and leasing of construction and civil engineering machinery and equipment.

At onestop, we pride ourselves in being able to offer a fully comprehensive delivery and collection service from the very smallest to the very largest requirement. we have, and will continue, to significantly invest in both the facilities and people within our business so that the level of customer ...

Private Limited With Share Capital
SIC: 77320
Small
Incorporated 27/10/2011
G513JH
43 employees

Financial Overview

Total Assets

£19.57M

Liabilities

£15.11M

Net Assets

£4.45M

Est. Turnover

£5.21M

AI Estimated
Unreported
Cash

£51.1K

Key Metrics

43

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

65
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Memorandum Articles
Category:Incorporation
Date:16-03-2021
Resolution
Category:Resolution
Date:16-03-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:31-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2019
Resolution
Category:Resolution
Date:17-05-2019
Capital Name Of Class Of Shares
Category:Capital
Date:17-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:04-12-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2012
Legacy
Category:Mortgage
Date:30-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:01-02-2012
Resolution
Category:Resolution
Date:01-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-11-2011
Termination Director Company With Name
Category:Officers
Date:24-11-2011
Termination Director Company With Name
Category:Officers
Date:24-11-2011
Termination Director Company With Name
Category:Officers
Date:24-11-2011
Capital Allotment Shares
Category:Capital
Date:24-11-2011
Resolution
Category:Resolution
Date:24-11-2011
Incorporation Company
Category:Incorporation
Date:27-10-2011

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

25 Birkmyre Road, Govan, Glasgow, Lanarkshire, G513JHRegistered
Biggar Road, Newhouse, Motherwell, Lanarkshire, ML15SS
25 Birkmyre Road, Govan, Glasgow, Lanarkshire, G513JHRegistered
Biggar Road, Newhouse, Motherwell, Lanarkshire, ML15SS
25 Birkmyre Road, Govan, Glasgow, Lanarkshire, G513JHRegistered

Contact