(Off Pattle Court)
North Berwick
East Lothian
EH39 4NJ
Scotland
Secretary Name | Gordon Menzies |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23a Windsor Street Edinburgh EH7 5LA Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 18 Campbell Road Edinburgh EH12 6DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | S.a. Offler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,629 |
Net Worth | £15,768 |
Cash | £54,627 |
Current Liabilities | £41,904 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 24 August 2023 (overdue) |
5 September 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
---|---|
2 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
13 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
17 August 2020 | Registered office address changed from 23B (C/O Menzies Accountants) Windsor Street Edinburgh EH7 5LA to 18 Campbell Road Edinburgh EH12 6DT on 17 August 2020 (1 page) |
17 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
4 September 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
22 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2018 | Notification of Steven Offler as a person with significant control on 12 January 2018 (4 pages) |
3 October 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
24 August 2017 | Registered office address changed from Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ to 23B (C/O Menzies Accountants) Windsor Street Edinburgh EH7 5LA on 24 August 2017 (2 pages) |
24 August 2017 | Administrative restoration application (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
24 August 2017 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2017-08-24
|
24 August 2017 | Registered office address changed from Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ to 23B (C/O Menzies Accountants) Windsor Street Edinburgh EH7 5LA on 24 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 10 August 2016 with updates (2 pages) |
24 August 2017 | Administrative restoration application (3 pages) |
24 August 2017 | Confirmation statement made on 10 August 2016 with updates (2 pages) |
24 August 2017 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
24 August 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
24 August 2017 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2017-08-24
|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Resolutions
|
2 September 2015 | Resolutions
|
2 September 2015 | Company name changed s a o services LTD.\certificate issued on 02/09/15
|
2 September 2015 | Company name changed s a o services LTD.\certificate issued on 02/09/15
|
17 July 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
17 July 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 June 2013 | Registered office address changed from 23a Windsor Street Edinburgh EH7 5LA on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 23a Windsor Street Edinburgh EH7 5LA on 12 June 2013 (1 page) |
1 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
1 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
20 February 2012 | Director's details changed for Mr. Steven Anthony Offler on 19 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr. Steven Anthony Offler on 19 February 2012 (2 pages) |
22 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
4 October 2010 | Director's details changed for Steven Anthony Offler on 1 August 2010 (2 pages) |
4 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Steven Anthony Offler on 1 August 2010 (2 pages) |
4 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Steven Anthony Offler on 1 August 2010 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
30 March 2009 | Return made up to 10/08/08; full list of members (3 pages) |
30 March 2009 | Return made up to 10/08/08; full list of members (3 pages) |
27 March 2009 | Director's change of particulars / steven offler / 27/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / steven offler / 27/03/2009 (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 January 2008 | Return made up to 10/08/07; no change of members (6 pages) |
23 January 2008 | Return made up to 10/08/07; no change of members (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
21 August 2006 | Return made up to 10/08/06; full list of members (6 pages) |
21 August 2006 | Return made up to 10/08/06; full list of members (6 pages) |
21 November 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
21 November 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
22 September 2005 | Return made up to 10/08/05; full list of members (6 pages) |
22 September 2005 | Return made up to 10/08/05; full list of members (6 pages) |
30 July 2004 | Return made up to 10/08/04; full list of members (6 pages) |
30 July 2004 | Return made up to 10/08/04; full list of members (6 pages) |
9 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
9 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
17 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
17 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
15 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
15 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
31 October 2002 | Return made up to 10/08/02; full list of members (6 pages) |
31 October 2002 | Return made up to 10/08/02; full list of members (6 pages) |
6 December 2001 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
6 December 2001 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
25 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: 30 parkgrove drive edinburgh midlothian EH4 7QH (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 30 parkgrove drive edinburgh midlothian EH4 7QH (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 30 parkgrove drive edinburgh midlothian EH4 7QH (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 30 parkgrove drive edinburgh midlothian EH4 7QH (1 page) |
29 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Incorporation (12 pages) |
10 August 2000 | Incorporation (12 pages) |