Company NameActive Office Scotland Limited
Company StatusActive
Company NumberSC044094
CategoryPrivate Limited Company
Incorporation Date5 December 1966(57 years, 4 months ago)
Previous NameAyrshire Office Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr George Alexander Miller
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1989(22 years, 3 months after company formation)
Appointment Duration35 years, 1 month
RoleSalesman
Country of ResidenceScotland
Correspondence Address27 Munro Place
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Director NameMr Alan David Miller
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(33 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleManager Business Systems
Country of ResidenceScotland
Correspondence Address27 Munro Place
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Director NameMr Stuart Alexander Miller
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(33 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleManager Office Supplies
Country of ResidenceUnited Kingdom
Correspondence Address27 Munro Place
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Director NameJoseph Peter Woods
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1989(22 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1990)
RolePharmacist
Correspondence Address68 St Andrews Avenue
Prestwick
Ayrshire
KA9 2DZ
Scotland
Director NameStephen Mallon Woods
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1989(22 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1990)
RolePharmacist
Correspondence Address15 Wheatfield Road
Ayr
KA7 2XB
Scotland
Secretary NameJoseph Peter Woods
NationalityBritish
StatusResigned
Appointed27 February 1989(22 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 January 1990)
RoleCompany Director
Correspondence Address68 St Andrews Avenue
Prestwick
Ayrshire
KA9 2DZ
Scotland
Director NameMrs Irene Mary Miller
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1990(23 years, 1 month after company formation)
Appointment Duration30 years, 9 months (resigned 22 October 2020)
RoleSecretary
Country of ResidenceScotland
Correspondence Address27 Munro Place
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Secretary NameMrs Irene Mary Miller
NationalityBritish
StatusResigned
Appointed16 January 1990(23 years, 1 month after company formation)
Appointment Duration29 years, 1 month (resigned 27 February 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressHolmes Farmhouse
Kilmarnock
KA1 1TP
Scotland

Contact

Websiteactiveoffice.co.uk
Telephone01563 524255
Telephone regionKilmarnock

Location

Registered Address27 Munro Place
Kilmarnock
Ayrshire
KA1 2NP
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

6k at £1George Miller
40.00%
Ordinary
6k at £1Irene Mary Miller
40.00%
Ordinary
1.5k at £1Alan David George Miller
10.00%
Ordinary
1.5k at £1Stuart Alexander Miller
10.00%
Ordinary

Financials

Year2014
Net Worth£234,471
Cash£22,390
Current Liabilities£519,744

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 5 days from now)

Charges

14 November 2016Delivered on: 2 December 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
9 August 1993Delivered on: 19 August 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 douglas street, kilmarnock as relative to disposition by mrs elizabeth anderson and mrs jane mcgregor ifo mrs marion buchan or ferri dated 11TH and 12TH and recorded grs ayr 17TH all of may 1939.
Outstanding
21 August 1988Delivered on: 28 August 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
5 May 1976Delivered on: 13 May 1976
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 douglas st kilmarnock.
Outstanding
12 November 1992Delivered on: 18 November 1992
Satisfied on: 11 October 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11/13 woodside walk, hamilton. Title no. 88479.
Fully Satisfied

Filing History

17 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
30 June 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
25 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
18 May 2021Confirmation statement made on 29 April 2021 with updates (5 pages)
8 April 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
4 November 2020Termination of appointment of Irene Mary Miller as a director on 22 October 2020 (1 page)
4 November 2020Cessation of George Alexander Miller as a person with significant control on 22 October 2020 (1 page)
4 November 2020Change of details for Mr Alan David George Miller as a person with significant control on 22 October 2020 (2 pages)
4 November 2020Statement of capital following an allotment of shares on 22 October 2020
  • GBP 15,100
(3 pages)
4 November 2020Change of details for Mr Stuart Alexander Miller as a person with significant control on 22 October 2020 (2 pages)
4 November 2020Cessation of Irene Mary Miller as a person with significant control on 22 October 2020 (1 page)
21 October 2020Satisfaction of charge 5 in full (1 page)
21 October 2020Satisfaction of charge 1 in full (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
23 April 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
6 January 2020Change of details for Mrs Irene Mary Miller as a person with significant control on 6 January 2020 (2 pages)
6 January 2020Director's details changed for Mr Alan David Miller on 6 January 2020 (2 pages)
6 January 2020Change of details for Mr Stuart Alexander Miller as a person with significant control on 6 January 2020 (2 pages)
6 January 2020Director's details changed for Mr George Alexander Miller on 6 January 2020 (2 pages)
6 January 2020Change of details for Mr Alan David George Miller as a person with significant control on 6 January 2020 (2 pages)
6 January 2020Director's details changed for Mrs Irene Mary Miller on 6 January 2020 (2 pages)
6 January 2020Change of details for Mr George Alexander Miller as a person with significant control on 6 January 2020 (2 pages)
6 January 2020Director's details changed for Mr Alan David Miller on 6 January 2020 (2 pages)
6 January 2020Director's details changed for Mr Stuart Alexander Miller on 6 January 2020 (2 pages)
3 June 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
27 February 2019Termination of appointment of Irene Mary Miller as a secretary on 27 February 2019 (1 page)
27 February 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
31 August 2018Registered office address changed from 22 Douglas Street Kilmarnock Ayrshire KA1 1RB to 27 Munro Place Kilmarnock Ayrshire KA1 2NP on 31 August 2018 (1 page)
23 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
2 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (8 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (8 pages)
13 April 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
13 April 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
24 December 2016Alterations to floating charge 2 (18 pages)
24 December 2016Alterations to floating charge 2 (18 pages)
15 December 2016Alterations to floating charge SC0440940006 (11 pages)
15 December 2016Alterations to floating charge SC0440940006 (11 pages)
2 December 2016Registration of charge SC0440940006, created on 14 November 2016 (11 pages)
2 December 2016Registration of charge SC0440940006, created on 14 November 2016 (11 pages)
21 June 2016Annual return made up to 29 April 2016
Statement of capital on 2016-06-21
  • GBP 15,000
(7 pages)
21 June 2016Annual return made up to 29 April 2016
Statement of capital on 2016-06-21
  • GBP 15,000
(7 pages)
22 February 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
22 February 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
15 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 15,000
(7 pages)
15 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 15,000
(7 pages)
26 February 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
26 February 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
11 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 15,000
(7 pages)
11 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 15,000
(7 pages)
25 February 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
25 February 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
14 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
12 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 May 2011Director's details changed for Stuart Alexander Miller on 1 July 2010 (2 pages)
11 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
11 May 2011Director's details changed for Stuart Alexander Miller on 1 July 2010 (2 pages)
11 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
11 May 2011Director's details changed for Stuart Alexander Miller on 1 July 2010 (2 pages)
11 May 2010Director's details changed for Mr Alan David Miller on 23 March 2010 (2 pages)
11 May 2010Director's details changed for Irene Mary Miller on 23 March 2010 (2 pages)
11 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for George Alexander Miller on 23 March 2010 (2 pages)
11 May 2010Director's details changed for Stuart Alexander Miller on 23 March 2010 (2 pages)
11 May 2010Director's details changed for Stuart Alexander Miller on 23 March 2010 (2 pages)
11 May 2010Director's details changed for Irene Mary Miller on 23 March 2010 (2 pages)
11 May 2010Director's details changed for Mr Alan David Miller on 23 March 2010 (2 pages)
11 May 2010Director's details changed for George Alexander Miller on 23 March 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
3 March 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
5 August 2009Return made up to 29/03/09; full list of members (5 pages)
5 August 2009Return made up to 29/03/09; full list of members (5 pages)
10 March 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
10 March 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
13 May 2008Director's change of particulars / alan miller / 13/05/2008 (2 pages)
13 May 2008Director's change of particulars / alan miller / 13/05/2008 (2 pages)
13 May 2008Return made up to 29/03/08; full list of members (5 pages)
13 May 2008Return made up to 29/03/08; full list of members (5 pages)
29 February 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
29 February 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
20 April 2007Return made up to 29/03/07; full list of members (9 pages)
20 April 2007Return made up to 29/03/07; full list of members (9 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
22 March 2006Return made up to 29/03/06; full list of members (9 pages)
22 March 2006Return made up to 29/03/06; full list of members (9 pages)
7 February 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
7 February 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
30 March 2005Return made up to 29/03/05; full list of members (9 pages)
30 March 2005Return made up to 29/03/05; full list of members (9 pages)
15 February 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
15 February 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
23 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2004Accounts for a small company made up to 30 November 2003 (8 pages)
19 March 2004Accounts for a small company made up to 30 November 2003 (8 pages)
31 March 2003Accounts for a small company made up to 30 November 2002 (8 pages)
31 March 2003Accounts for a small company made up to 30 November 2002 (8 pages)
24 March 2003Return made up to 29/03/03; full list of members (9 pages)
24 March 2003Return made up to 29/03/03; full list of members (9 pages)
19 April 2002Return made up to 29/03/02; full list of members (8 pages)
19 April 2002Return made up to 29/03/02; full list of members (8 pages)
13 February 2002Accounts for a small company made up to 30 November 2001 (8 pages)
13 February 2002Accounts for a small company made up to 30 November 2001 (8 pages)
21 March 2001Return made up to 29/03/01; full list of members (8 pages)
21 March 2001Return made up to 29/03/01; full list of members (8 pages)
9 February 2001Accounts for a small company made up to 30 November 2000 (7 pages)
9 February 2001Accounts for a small company made up to 30 November 2000 (7 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 May 2000Return made up to 29/03/00; full list of members (7 pages)
11 May 2000Return made up to 29/03/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 30 November 1999 (7 pages)
3 February 2000Accounts for a small company made up to 30 November 1999 (7 pages)
6 April 1999Return made up to 29/03/99; full list of members (6 pages)
6 April 1999Return made up to 29/03/99; full list of members (6 pages)
10 February 1999Accounts for a small company made up to 30 November 1998 (8 pages)
10 February 1999Accounts for a small company made up to 30 November 1998 (8 pages)
14 May 1998Return made up to 29/03/98; no change of members (4 pages)
14 May 1998Return made up to 29/03/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 November 1997 (8 pages)
27 February 1998Accounts for a small company made up to 30 November 1997 (8 pages)
28 November 1997Company name changed ayrshire office services LIMITED\certificate issued on 01/12/97 (2 pages)
28 November 1997Company name changed ayrshire office services LIMITED\certificate issued on 01/12/97 (2 pages)
26 March 1997Return made up to 29/03/97; no change of members (4 pages)
26 March 1997Return made up to 29/03/97; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 30 November 1996 (10 pages)
10 February 1997Accounts for a small company made up to 30 November 1996 (10 pages)
11 October 1996Dec mort/charge * (4 pages)
11 October 1996Dec mort/charge * (4 pages)
25 March 1996Return made up to 29/03/96; full list of members (6 pages)
25 March 1996Return made up to 29/03/96; full list of members (6 pages)
31 January 1996Full accounts made up to 30 November 1995 (9 pages)
31 January 1996Full accounts made up to 30 November 1995 (9 pages)
31 May 1995Return made up to 29/03/95; full list of members (6 pages)
31 May 1995Return made up to 29/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
26 April 1991Accounts for a small company made up to 30 November 1990 (3 pages)
6 June 1990Return made up to 29/03/90; full list of members (6 pages)
6 June 1990Accounts for a small company made up to 30 November 1989 (5 pages)