Warning: file_put_contents(c/3d31f7bc0f5d1245b93eba14ad2bff5a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Onestop I.t.s. Ltd., EH20 9QZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ONESTOP I.T.S. LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Onestop I.t.s. Ltd.. The company was founded 20 years ago and was given the registration number SC251698. The firm's registered office is in LOANHEAD. You can find them at 2/2 Straiton Business Parc, Straiton, Loanhead, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ONESTOP I.T.S. LTD.
Company Number:SC251698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2003
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2/2 Straiton Business Parc, Straiton, Loanhead, Scotland, EH20 9QZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Auchterless, Auchterless, Turriff, Scotland, AB53 8EP

Director10 March 2022Active
Auchterless, Auchterless, Turriff, Scotland, AB53 8EP

Director01 July 2011Active
2/2, Straiton Business Parc, Straiton, Loanhead, Scotland, EH20 9QZ

Secretary01 July 2017Active
43, Harvie Gardens, Armadale, Bathgate, Scotland, EH48 2GW

Secretary25 June 2003Active
5, Carden Place, Aberdeen, Scotland, AB10 1UT

Corporate Secretary10 March 2022Active
33 Lothian Street, Bonnyrigg, EH19 3AE

Director25 June 2003Active
32/6 Hardengreen Industrial, Estate, Dalkeith, Midlothian, EH22 3NX

Director06 April 2010Active
43, Harvie Gardens, Armadale, Bathgate, Scotland, EH48 2GW

Director01 July 2008Active
13 Main Street, Livingston Village, Livingston, EH54 7AF

Director25 June 2003Active

People with Significant Control

Jera It Limited
Notified on:10 March 2022
Status:Active
Country of residence:United Kingdom
Address:5, Carden Place, Aberdeen, United Kingdom, AB10 1UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alistair Hollins-Kirk
Notified on:01 July 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:Scotland
Address:5, Carden Place, Aberdeen, Scotland, AB10 1UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Allan Wright
Notified on:01 July 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:Scotland
Address:3, Pentland Industrial Estate, Loanhead, Scotland, EH20 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Termination secretary company with name termination date.

Download
2023-08-28Address

Change registered office address company with date old address new address.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Address

Change registered office address company with date old address new address.

Download
2022-07-12Officers

Appoint corporate secretary company with name date.

Download
2022-07-12Officers

Termination secretary company with name termination date.

Download
2022-04-14Accounts

Change account reference date company current extended.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Resolution

Resolution.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Address

Change registered office address company with date old address new address.

Download
2018-02-06Capital

Capital cancellation shares.

Download
2018-02-06Capital

Capital return purchase own shares.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.