Bonnyrigg
Midlothian
EH19 3JQ
Scotland
Director Name | Mr James Shaw Sharp |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2020(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ Scotland |
Director Name | John McIntyre |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 1991) |
Role | Sales Director |
Correspondence Address | 16 Gainsburn Crescent Cumbernauld G78 Scotland |
Director Name | Joseph Pirret |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 1991) |
Role | Sales Director |
Correspondence Address | 48 Muirfield Road Cumbernauld Glasgow Lanarkshire G68 0EX Scotland |
Secretary Name | Joseph Pirret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 1991) |
Role | Company Director |
Correspondence Address | 48 Muirfield Road Cumbernauld Glasgow Lanarkshire G68 0EX Scotland |
Director Name | Maureen Campbell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 February 1992) |
Role | Secretary |
Correspondence Address | 48 Muirfield Road Cumbernauld Glasgow Lanarkshire G68 0EX Scotland |
Director Name | Mr Allan Caldwell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 11 March 2020) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 39 Kinnaird Crescent Bearsden Glasgow Lanarkshire G61 2BN Scotland |
Secretary Name | Alan Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 1994) |
Role | Company Director |
Correspondence Address | 19 Camphill Avenue Langside Glasgow Lanarkshire G41 3AU Scotland |
Secretary Name | Jane Christina Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 35 Third Avenue Auchinloch Lenzie G66 5EB Scotland |
Secretary Name | Maureen Campbell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | 48 Muirfield Road Cumbernauld Glasgow Lanarkshire G68 0EX Scotland |
Secretary Name | Maureen Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | 48 Muirfield Road Cumbernauld Glasgow Lanarkshire G68 0EX Scotland |
Director Name | Mr Andrew Joseph Pirret |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(14 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 11 March 2020) |
Role | Director Of Sales |
Country of Residence | Scotland |
Correspondence Address | Clydesdale Office Equipment Ltd Unit 5 Crowhill Ro Bishopbriggs Glasgow G64 1RS Scotland |
Secretary Name | Amanda Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 March 2020) |
Role | Clerical |
Correspondence Address | 39 Kinnaird Crescent Bearsden Glasgow Lanarkshire G61 2BN Scotland |
Website | clydesdaleofficeequipment.co.uk |
---|---|
Telephone | 0141 6111520 |
Telephone region | Glasgow |
Registered Address | Unit 9 Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian South |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Allan Caldwell 50.00% Ordinary |
---|---|
50 at £1 | Andrew Joseph Pirret 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,875 |
Cash | £45,640 |
Current Liabilities | £87,250 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 January 2002 | Delivered on: 8 February 2002 Satisfied on: 11 August 2015 Persons entitled: National Westminster Bank 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. Fully Satisfied |
---|
10 April 2023 | Confirmation statement made on 9 April 2023 with updates (5 pages) |
---|---|
18 August 2022 | Accounts for a dormant company made up to 28 February 2022 (7 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with updates (5 pages) |
19 October 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with updates (5 pages) |
7 July 2020 | Current accounting period extended from 31 August 2020 to 28 February 2021 (1 page) |
7 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (5 pages) |
12 March 2020 | Appointment of Mr James Shaw Sharp as a director on 11 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Amanda Caldwell as a secretary on 11 March 2020 (1 page) |
12 March 2020 | Cessation of Joseph Andrew Pirret as a person with significant control on 11 March 2020 (1 page) |
12 March 2020 | Termination of appointment of Andrew Joseph Pirret as a director on 11 March 2020 (1 page) |
12 March 2020 | Cessation of Allan Caldwell as a person with significant control on 11 March 2020 (1 page) |
12 March 2020 | Registered office address changed from Unit 5 Crowhill Road Bishopbriggs Glasgow G64 1RS to Unit 9 Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ on 12 March 2020 (1 page) |
12 March 2020 | Termination of appointment of Allan Caldwell as a director on 11 March 2020 (1 page) |
12 March 2020 | Notification of C M Y K Digital Solutions Limited as a person with significant control on 11 March 2020 (2 pages) |
12 March 2020 | Appointment of Mr David John Crosby as a director on 11 March 2020 (2 pages) |
10 March 2020 | Notification of Allan Caldwell as a person with significant control on 25 May 2017 (2 pages) |
10 March 2020 | Notification of Joseph Andrew Pirret as a person with significant control on 25 May 2017 (2 pages) |
10 March 2020 | Withdrawal of a person with significant control statement on 10 March 2020 (2 pages) |
24 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
30 March 2017 | Director's details changed for Mr Andrew Joseph Pirret on 1 February 2017 (2 pages) |
30 March 2017 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2017-03-30
|
30 March 2017 | Director's details changed for Mr Andrew Joseph Pirret on 1 February 2017 (2 pages) |
30 March 2017 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2017-03-30
|
2 September 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 August 2015 | Satisfaction of charge 1 in full (6 pages) |
11 August 2015 | Satisfaction of charge 1 in full (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 July 2010 | Director's details changed for Mr Allan Caldwell on 25 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Andrew Joseph Pirret on 25 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Andrew Joseph Pirret on 25 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Allan Caldwell on 25 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
28 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
29 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Return made up to 25/05/07; no change of members
|
23 July 2007 | Return made up to 25/05/07; no change of members
|
23 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 October 2005 | Return made up to 25/05/05; full list of members (7 pages) |
7 October 2005 | Return made up to 25/05/05; full list of members (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 October 2004 | Amended accounts made up to 31 August 2003 (5 pages) |
14 October 2004 | Amended accounts made up to 31 August 2003 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
11 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
6 February 2004 | Return made up to 25/05/03; full list of members (6 pages) |
6 February 2004 | Return made up to 25/05/03; full list of members (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
25 October 2002 | Return made up to 25/05/02; full list of members
|
25 October 2002 | Return made up to 25/05/02; full list of members
|
21 October 2002 | Registered office changed on 21/10/02 from: unit 2 block 1 1 huntershill way bishopbriggs G64 1XP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: unit 2 block 1 1 huntershill way bishopbriggs G64 1XP (1 page) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
15 March 2002 | Return made up to 25/05/01; no change of members (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
15 March 2002 | Return made up to 25/05/01; no change of members (6 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Return made up to 25/05/00; no change of members (6 pages) |
27 February 2002 | Return made up to 25/05/98; no change of members (6 pages) |
27 February 2002 | Return made up to 25/05/98; no change of members (6 pages) |
27 February 2002 | Return made up to 25/05/99; full list of members (6 pages) |
27 February 2002 | Return made up to 25/05/00; no change of members (6 pages) |
27 February 2002 | Return made up to 25/05/99; full list of members (6 pages) |
8 February 2002 | Partic of mort/charge * (6 pages) |
8 February 2002 | Partic of mort/charge * (6 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
30 July 2001 | Accounts for a small company made up to 31 August 1999 (8 pages) |
30 July 2001 | Accounts for a small company made up to 31 August 1999 (8 pages) |
16 February 2000 | Accounts for a small company made up to 31 August 1998 (8 pages) |
16 February 2000 | Accounts for a small company made up to 31 August 1997 (8 pages) |
16 February 2000 | Accounts for a small company made up to 31 August 1998 (8 pages) |
16 February 2000 | Accounts for a small company made up to 31 August 1997 (8 pages) |
13 October 1999 | Strike-off action suspended (1 page) |
13 October 1999 | Strike-off action suspended (1 page) |
8 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 December 1997 | Return made up to 25/05/97; no change of members (4 pages) |
23 December 1997 | Return made up to 25/05/97; no change of members (4 pages) |
19 September 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
19 September 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
17 June 1997 | Accounts for a small company made up to 31 August 1995 (8 pages) |
17 June 1997 | Accounts for a small company made up to 31 August 1995 (8 pages) |
27 May 1997 | Return made up to 25/05/95; full list of members (6 pages) |
27 May 1997 | Return made up to 25/05/95; full list of members (6 pages) |
27 May 1997 | Return made up to 25/05/96; full list of members
|
27 May 1997 | Return made up to 25/05/96; full list of members
|
17 October 1996 | Accounts for a small company made up to 31 August 1994 (9 pages) |
17 October 1996 | Accounts for a small company made up to 31 August 1994 (9 pages) |
18 October 1995 | Return made up to 25/05/94; no change of members (4 pages) |
18 October 1995 | Return made up to 25/05/94; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 August 1993 (9 pages) |
18 October 1995 | Accounts for a small company made up to 31 August 1993 (9 pages) |
25 April 1994 | Return made up to 25/05/93; no change of members (12 pages) |
17 March 1992 | Ad 18/02/92--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
16 December 1991 | Ad 10/12/91--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 May 1989 | Incorporation (14 pages) |
25 May 1989 | Incorporation (14 pages) |