Onestop I.t.s. Ltd. TURRIFF


Founded in 2003, Onestop I.t.s, classified under reg no. SC251698 is an active company. Currently registered at Auchterless AB53 8EP, Turriff the company has been in the business for twenty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 14th March 2007 Onestop I.t.s. Ltd. is no longer carrying the name Hollins Kirk & Wright.

The firm has 2 directors, namely William C., Alistair H.. Of them, Alistair H. has been with the company the longest, being appointed on 1 July 2011 and William C. has been with the company for the least time - from 10 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Onestop I.t.s. Ltd. Address / Contact

Office Address Auchterless
Office Address2 Auchterless
Town Turriff
Post code AB53 8EP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC251698
Date of Incorporation Wed, 25th Jun 2003
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

William C.

Position: Director

Appointed: 10 March 2022

Alistair H.

Position: Director

Appointed: 01 July 2011

Infinity Secretaries Limited

Position: Corporate Secretary

Appointed: 10 March 2022

Resigned: 20 November 2023

Alistair H.

Position: Secretary

Appointed: 01 July 2017

Resigned: 10 March 2022

Ella H.

Position: Director

Appointed: 06 April 2010

Resigned: 01 July 2011

Allan W.

Position: Director

Appointed: 01 July 2008

Resigned: 31 January 2017

Ally H.

Position: Director

Appointed: 25 June 2003

Resigned: 06 April 2010

Allan W.

Position: Secretary

Appointed: 25 June 2003

Resigned: 30 June 2017

Allan W.

Position: Director

Appointed: 25 June 2003

Resigned: 20 May 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Jera It Limited from Aberdeen, United Kingdom. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Alistair H. This PSC owns 25-50% shares. Then there is Allan W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Jera It Limited

5 Carden Place, Aberdeen, AB10 1UT, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc701792
Notified on 10 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alistair H.

Notified on 1 July 2016
Ceased on 10 March 2022
Nature of control: 25-50% shares

Allan W.

Notified on 1 July 2016
Ceased on 31 January 2018
Nature of control: 25-50% shares

Company previous names

Hollins Kirk & Wright March 14, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-30
Net Worth133 206137 737120 024
Balance Sheet
Cash Bank In Hand111 77374 24798 262
Current Assets195 568186 407170 847
Debtors81 950109 94870 162
Net Assets Liabilities Including Pension Asset Liability133 206137 737120 024
Stocks Inventory1 8452 2122 423
Tangible Fixed Assets20 92916 32113 108
Reserves/Capital
Called Up Share Capital1 0001 0001 000
Profit Loss Account Reserve132 206136 737119 024
Shareholder Funds133 206137 737120 024
Other
Creditors Due Within One Year79 57562 11261 626
Net Current Assets Liabilities115 993124 295109 221
Number Shares Allotted 1 0001 000
Provisions For Liabilities Charges3 7162 8792 305
Share Capital Allotted Called Up Paid1 0001 0001 000
Tangible Fixed Assets Additions 5 241 
Tangible Fixed Assets Cost Or Valuation102 537107 778114 256
Tangible Fixed Assets Depreciation81 60891 457101 148
Tangible Fixed Assets Depreciation Charged In Period 9 849 
Total Assets Less Current Liabilities136 922140 616122 329
Value Shares Allotted 11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from 5 Carden Place Aberdeen AB10 1UT Scotland on 28th August 2023 to Auchterless Auchterless Turriff AB53 8EP
filed on: 28th, August 2023
Free Download (1 page)

Company search