ONESTOP ACCESS (SCOTLAND) LIMITED

SC410162
25 BIRKMYRE ROAD GOVAN GLASGOW G51 3JH

Documents

Documents
Date Category Description Pages
30 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2024 officers Change of particulars for director (Mr Paul John Martin) 2 Buy now
13 Aug 2024 accounts Annual Accounts 12 Buy now
16 Jul 2024 officers Termination of appointment of director (George Graham) 1 Buy now
16 May 2024 officers Change of particulars for director (Mr Paul John Martin) 2 Buy now
19 Feb 2024 mortgage Registration of a charge 15 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2023 officers Appointment of director (Miss Kathleen Ann Healy) 2 Buy now
23 Jun 2023 accounts Annual Accounts 12 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 accounts Annual Accounts 12 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Oct 2021 officers Change of particulars for director (Mr Paul John Martin) 2 Buy now
18 Jun 2021 accounts Annual Accounts 13 Buy now
18 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Mar 2021 incorporation Memorandum Articles 8 Buy now
16 Mar 2021 resolution Resolution 1 Buy now
31 Dec 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 officers Change of particulars for director (Robert Hill Jenkins) 2 Buy now
15 Oct 2020 accounts Annual Accounts 11 Buy now
13 Nov 2019 officers Change of particulars for director (Mr Paul John Martin) 2 Buy now
13 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 May 2019 resolution Resolution 15 Buy now
17 May 2019 capital Notice of name or other designation of class of shares 2 Buy now
14 May 2019 accounts Annual Accounts 12 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 accounts Annual Accounts 12 Buy now
29 Nov 2017 mortgage Registration of a charge 4 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2017 accounts Annual Accounts 12 Buy now
18 Jan 2017 officers Appointment of director (George Graham) 3 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 16 Buy now
08 Mar 2016 accounts Annual Accounts 8 Buy now
05 Nov 2015 annual-return Annual Return 4 Buy now
02 Apr 2015 accounts Annual Accounts 8 Buy now
23 Mar 2015 mortgage Registration of a charge 13 Buy now
04 Dec 2014 mortgage Mortgage Alter Floating Charge 12 Buy now
04 Dec 2014 mortgage Mortgage Alter Floating Charge 12 Buy now
31 Oct 2014 annual-return Annual Return 4 Buy now
08 Aug 2014 mortgage Registration of a charge 18 Buy now
17 Jul 2014 mortgage Registration of a charge 19 Buy now
16 Apr 2014 accounts Annual Accounts 8 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
02 Jul 2013 accounts Annual Accounts 6 Buy now
25 Jun 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Nov 2012 annual-return Annual Return 4 Buy now
30 Mar 2012 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
01 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
01 Feb 2012 resolution Resolution 2 Buy now
24 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Nov 2011 officers Appointment of director (Paul John Martin) 3 Buy now
24 Nov 2011 officers Appointment of director (Robert Jenkins) 3 Buy now
24 Nov 2011 officers Termination of appointment of director (Macroberts Corporate Services Limited) 2 Buy now
24 Nov 2011 officers Termination of appointment of director (Robert Burns) 2 Buy now
24 Nov 2011 officers Termination of appointment of director (Neil Kennedy) 2 Buy now
24 Nov 2011 capital Return of Allotment of shares 4 Buy now
24 Nov 2011 resolution Resolution 2 Buy now
27 Oct 2011 incorporation Incorporation Company 23 Buy now