Background WavePink WaveYellow Wave

ONESTOP ACCESS (SCOTLAND) LIMITED (SC410162)

ONESTOP ACCESS (SCOTLAND) LIMITED (SC410162) is an active UK company. incorporated on 27 October 2011. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. ONESTOP ACCESS (SCOTLAND) LIMITED has been registered for 14 years. Current directors include HEALY, Kathleen Ann, JENKINS, Robert Hill, MARTIN, Paul John.

Company Number
SC410162
Status
active
Type
ltd
Incorporated
27 October 2011
Age
14 years
Address
25 Birkmyre Road, Glasgow, G51 3JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
HEALY, Kathleen Ann, JENKINS, Robert Hill, MARTIN, Paul John
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONESTOP ACCESS (SCOTLAND) LIMITED

ONESTOP ACCESS (SCOTLAND) LIMITED is an active company incorporated on 27 October 2011 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. ONESTOP ACCESS (SCOTLAND) LIMITED was registered 14 years ago.(SIC: 77320)

Status

active

Active since 14 years ago

Company No

SC410162

LTD Company

Age

14 Years

Incorporated 27 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

MACROCOM (1024) LIMITED
From: 27 October 2011To: 1 February 2012
Contact
Address

25 Birkmyre Road Govan Glasgow, G51 3JH,

Previous Addresses

Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX United Kingdom
From: 27 October 2011To: 24 November 2011
Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Funding Round
Nov 11
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Secured
Mar 15
Loan Cleared
Mar 16
Director Joined
Jan 17
Loan Secured
Nov 17
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Oct 23
Loan Secured
Feb 24
Director Left
Jul 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HEALY, Kathleen Ann

Active
GlasgowG51 3JH
Born January 1967
Director
Appointed 26 Oct 2023

JENKINS, Robert Hill

Active
Birkmyre Road, GlasgowG51 3JH
Born December 1966
Director
Appointed 15 Nov 2011

MARTIN, Paul John

Active
Birkmyre Road, GlasgowG51 3JH
Born March 1965
Director
Appointed 15 Nov 2011

BURNS, Robert

Resigned
60 York Street, GlasgowG2 8JX
Born October 1972
Director
Appointed 27 Oct 2011
Resigned 15 Nov 2011

GRAHAM, George

Resigned
Birkmyre Road, GlasgowG51 3JH
Born October 1966
Director
Appointed 10 Jan 2017
Resigned 28 Jun 2024

KENNEDY, Neil Andrew Findlay

Resigned
60 York Street, GlasgowG2 8JX
Born March 1973
Director
Appointed 27 Oct 2011
Resigned 15 Nov 2011

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
60 York Street, GlasgowG2 8JX
Corporate director
Appointed 27 Oct 2011
Resigned 15 Nov 2011

Persons with significant control

2

0 Active
2 Ceased

Mr Robert Hill Jenkins

Ceased
GovanG51 3JH
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2021

Mr Paul John Martin

Ceased
GovanG51 3JH
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2021
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
31 December 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Resolution
17 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 May 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge
4 December 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 December 2014
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Legacy
30 March 2012
MG01sMG01s
Certificate Change Of Name Company
1 February 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 February 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Resolution
24 November 2011
RESOLUTIONSResolutions
Incorporation Company
27 October 2011
NEWINCIncorporation