Company NameDMS Office Supplies Limited
Company StatusDissolved
Company NumberSC211541
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 6 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Claire Alison Stewart Sheriff
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Sheiling
Doune Road
Dunblane
FK15 9HR
Scotland
Director NameMr David William Sheriff
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Sheiling
Doune Road
Dunblane
FK15 9HR
Scotland
Secretary NameMrs Claire Alison Stewart Sheriff
NationalityBritish
StatusClosed
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Sheiling
Doune Road
Dunblane
FK15 9HR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websitewww.dmsofficesupplies.co.uk
Email address[email protected]
Telephone0800 0282686
Telephone regionFreephone

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Claire Sheriff
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
29 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 February 2017Registered office address changed from 268 Grahams Road Falkirk Stirlingshire FK2 7BH to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 268 Grahams Road Falkirk Stirlingshire FK2 7BH to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 7 February 2017 (1 page)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 October 2009Director's details changed for Mrs Claire Alison Stewart Sheriff on 6 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mrs Claire Alison Stewart Sheriff on 6 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mrs Claire Alison Stewart Sheriff on 6 October 2009 (2 pages)
20 October 2009Director's details changed for David William Sheriff on 15 October 2009 (2 pages)
20 October 2009Director's details changed for David William Sheriff on 15 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 December 2008Return made up to 02/10/08; full list of members (3 pages)
23 December 2008Return made up to 02/10/08; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 November 2007Return made up to 02/10/07; full list of members (2 pages)
26 November 2007Return made up to 02/10/07; full list of members (2 pages)
27 August 2007Total exemption full accounts made up to 31 March 2007 (2 pages)
27 August 2007Total exemption full accounts made up to 31 March 2007 (2 pages)
18 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 October 2006Return made up to 02/10/06; full list of members (2 pages)
10 October 2006Return made up to 02/10/06; full list of members (2 pages)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 September 2005Return made up to 02/10/05; full list of members (7 pages)
26 September 2005Return made up to 02/10/05; full list of members (7 pages)
7 October 2004Return made up to 02/10/04; full list of members (7 pages)
7 October 2004Return made up to 02/10/04; full list of members (7 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003Secretary's particulars changed;director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Secretary's particulars changed;director's particulars changed (1 page)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 October 2001Return made up to 02/10/01; full list of members (6 pages)
26 October 2001Return made up to 02/10/01; full list of members (6 pages)
28 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
28 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
2 October 2000Incorporation (17 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Incorporation (17 pages)
2 October 2000Secretary resigned (1 page)