Company NameShetland Office Supplies Limited
Company StatusDissolved
Company NumberSC138650
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 11 months ago)
Dissolution Date15 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Alan Blair
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(15 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 15 July 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 McDougall Court
Murthly
Perth
Perthshire
PH1 4DD
Scotland
Director NameHamish Edward Maclean
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleManaging Director
Correspondence AddressSycamore Cottage
Quoyburray
Tankerness
Orkney
KW17 2QU
Scotland
Director NameDavid St.Clair Stephen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleComputer Engineer
Correspondence AddressSt Ola Ferry Road
Dingwall
Ross Shire
IV15 9QU
Scotland
Secretary NameHamish Edward Maclean
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSycamore Cottage
Quoyburray
Tankerness
Orkney
KW17 2QU
Scotland
Director NameMrs Alison Stephen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(3 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Ola
Dingwall
IV15 9QU
Scotland
Secretary NameMrs Alison Stephen
NationalityBritish
StatusResigned
Appointed08 May 1996(3 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Ola
Dingwall
IV15 9QU
Scotland
Director NameMrs Brenda Mary Foubister
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(15 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLyndene Grainpark
Kirkwall
Isle Of Orkney
KW15 1UL
Scotland
Secretary NameMrs Brenda Mary Foubister
NationalityBritish
StatusResigned
Appointed01 November 2007(15 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLyndene Grainpark
Kirkwall
Isle Of Orkney
KW15 1UL
Scotland
Secretary NameMrs Ann-Marie Blair
StatusResigned
Appointed28 March 2012(19 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 April 2016)
RoleCompany Director
Correspondence Address5 McDougall Court
Murthly
Perth
Perthshire
PH1 4DD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteshetlandoffice.co.uk

Location

Registered Address2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

100 at £1Alan Blair
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,676
Cash£6,672
Current Liabilities£238,548

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

26 November 2014Delivered on: 26 November 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
7 August 1997Delivered on: 28 August 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

15 July 2019Final Gazette dissolved following liquidation (1 page)
15 April 2019Order of court for early dissolution (1 page)
30 August 2016Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
9 June 2016Registered office address changed from Arlanda Buildings Gremista Industrial Estate, Gremista Lerwick Shetland ZE1 0PX to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 9 June 2016 (2 pages)
9 June 2016Registered office address changed from Arlanda Buildings Gremista Industrial Estate, Gremista Lerwick Shetland ZE1 0PX to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 9 June 2016 (2 pages)
6 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-27
(1 page)
6 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-27
(1 page)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
18 April 2016Termination of appointment of Ann-Marie Blair as a secretary on 1 April 2016 (1 page)
18 April 2016Termination of appointment of Ann-Marie Blair as a secretary on 1 April 2016 (1 page)
12 February 2016Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
12 February 2016Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Secretary's details changed for Mrs Ann-Marie Blair on 29 January 2015 (1 page)
18 May 2015Director's details changed for Mr Alan Blair on 29 January 2015 (2 pages)
18 May 2015Director's details changed for Mr Alan Blair on 29 January 2015 (2 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
18 May 2015Secretary's details changed for Mrs Ann-Marie Blair on 29 January 2015 (1 page)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
25 February 2015Registered office address changed from 82 Commercial Street Lerwick Shetland ZE1 0DL to Arlanda Buildings Gremista Industrial Estate, Gremista Lerwick Shetland ZE1 0PX on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 82 Commercial Street Lerwick Shetland ZE1 0DL to Arlanda Buildings Gremista Industrial Estate, Gremista Lerwick Shetland ZE1 0PX on 25 February 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 November 2014Registration of charge SC1386500002, created on 26 November 2014 (9 pages)
26 November 2014Registration of charge SC1386500002, created on 26 November 2014 (9 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Director's details changed for Mr Alan Blair on 10 May 2014 (2 pages)
28 May 2014Secretary's details changed for Mrs Ann-Marie Blair on 10 May 2014 (1 page)
28 May 2014Secretary's details changed for Mrs Ann-Marie Blair on 10 May 2014 (1 page)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Registered office address changed from 82 Commercial Street Commercial Street Lerwick Shetland ZE1 0DL Scotland on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 82 Commercial Street Commercial Street Lerwick Shetland ZE1 0DL Scotland on 28 May 2014 (1 page)
28 May 2014Director's details changed for Mr Alan Blair on 10 May 2014 (2 pages)
17 February 2014Registered office address changed from 11a Gremista Industrial Estate Gremista, Lerwick Shetland ZE1 0PX Scotland on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 11a Gremista Industrial Estate Gremista, Lerwick Shetland ZE1 0PX Scotland on 17 February 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 May 2013Secretary's details changed for Mrs Ann-Marie Blair on 10 May 2013 (2 pages)
21 May 2013Secretary's details changed for Mrs Ann-Marie Blair on 10 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Alan Blair on 10 May 2013 (2 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
21 May 2013Director's details changed for Mr Alan Blair on 10 May 2013 (2 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
28 May 2012Appointment of Mrs Ann-Marie Blair as a secretary (2 pages)
28 May 2012Termination of appointment of Alison Stephen as a director (1 page)
28 May 2012Termination of appointment of Alison Stephen as a director (1 page)
28 May 2012Termination of appointment of Brenda Foubister as a director (1 page)
28 May 2012Termination of appointment of Brenda Foubister as a secretary (1 page)
28 May 2012Appointment of Mrs Ann-Marie Blair as a secretary (2 pages)
28 May 2012Termination of appointment of Brenda Foubister as a director (1 page)
28 May 2012Termination of appointment of Brenda Foubister as a secretary (1 page)
11 May 2012Purchase of own shares. (3 pages)
11 May 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 200
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 200
(4 pages)
11 May 2012Cancellation of shares. Statement of capital on 11 May 2012
  • GBP 100
(4 pages)
11 May 2012Cancellation of shares. Statement of capital on 11 May 2012
  • GBP 100
(4 pages)
11 May 2012Purchase of own shares. (3 pages)
5 April 2012Registered office address changed from Crowness Place Hatston Kirkwall Isle of Orkney KW15 1RG on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Crowness Place Hatston Kirkwall Isle of Orkney KW15 1RG on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Crowness Place Hatston Kirkwall Isle of Orkney KW15 1RG on 5 April 2012 (1 page)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Alan Blair on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Alan Blair on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Alison Stephen on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Alison Stephen on 10 May 2010 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 May 2009Return made up to 10/05/09; full list of members (4 pages)
27 May 2009Return made up to 10/05/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 June 2008Return made up to 10/05/08; full list of members (4 pages)
26 June 2008Return made up to 10/05/08; full list of members (4 pages)
16 November 2007New secretary appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New secretary appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New secretary appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007New secretary appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
16 November 2007Secretary resigned (1 page)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 May 2007Return made up to 10/05/07; full list of members (2 pages)
21 May 2007Return made up to 10/05/07; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 May 2006Return made up to 10/05/06; full list of members (2 pages)
19 May 2006Return made up to 10/05/06; full list of members (2 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 May 2005Return made up to 10/05/05; full list of members (2 pages)
10 May 2005Return made up to 10/05/05; full list of members (2 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 May 2004Return made up to 10/05/04; full list of members (7 pages)
20 May 2004Return made up to 10/05/04; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 May 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(7 pages)
12 May 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(7 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 May 2002Return made up to 10/05/02; full list of members (7 pages)
30 May 2002Return made up to 10/05/02; full list of members (7 pages)
19 July 2001Partial exemption accounts made up to 31 December 2000 (6 pages)
19 July 2001Partial exemption accounts made up to 31 December 2000 (6 pages)
6 June 2001Return made up to 10/05/01; full list of members (6 pages)
6 June 2001Return made up to 10/05/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 July 2000Registered office changed on 14/07/00 from: 2-3 crowness place hatston kirkwall isle of orkney KW15 1RA (1 page)
14 July 2000Registered office changed on 14/07/00 from: 2-3 crowness place hatston kirkwall isle of orkney KW15 1RA (1 page)
5 June 2000Return made up to 10/05/00; full list of members (6 pages)
5 June 2000Return made up to 10/05/00; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 May 1999Return made up to 10/05/99; full list of members
  • 363(287) ‐ Registered office changed on 06/05/99
(6 pages)
6 May 1999Return made up to 10/05/99; full list of members
  • 363(287) ‐ Registered office changed on 06/05/99
(6 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 May 1998Return made up to 10/05/98; no change of members (4 pages)
26 May 1998Return made up to 10/05/98; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 August 1997Partic of mort/charge * (6 pages)
28 August 1997Partic of mort/charge * (6 pages)
12 May 1997Return made up to 10/05/97; full list of members (6 pages)
12 May 1997Return made up to 10/05/97; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 May 1996New secretary appointed;new director appointed (2 pages)
31 May 1996Secretary resigned;director resigned (1 page)
31 May 1996New secretary appointed;new director appointed (2 pages)
31 May 1996Secretary resigned;director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
3 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1996Registered office changed on 19/01/96 from: 4 broad street kirkwall orkney KW15 1NX (1 page)
19 January 1996Registered office changed on 19/01/96 from: 4 broad street kirkwall orkney KW15 1NX (1 page)
16 May 1995Return made up to 10/05/95; no change of members (6 pages)
16 May 1995Return made up to 10/05/95; no change of members (6 pages)