Company NameAberdeen Office Supplies Limited
DirectorsRussell Balsillie and Kenny Philip
Company StatusActive
Company NumberSC238550
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NameMr Russell Balsillie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleSupply Of Office Furniture
Country of ResidenceScotland
Correspondence Address2 Hillside Gardens
Westhill
Aberdeenshire
AB32 6PB
Scotland
Director NameMr Kenny Philip
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleSupply Of Office Furniture
Country of ResidenceScotland
Correspondence AddressArmidene
Old Skene Road
Aberdeen
AB15 8QA
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusCurrent
Appointed01 May 2003(6 months, 1 week after company formation)
Appointment Duration20 years, 11 months
Correspondence Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Director NameElaine Deans
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleAsst Accountant
Correspondence Address89 Long Walk Road
Mastrick
Aberdeen
AB16 5QQ
Scotland
Secretary NameJM Taylor Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressNeil Ross Square
39 Bridge Street
Ellon
Aberdeenshire
AB41 9AA
Scotland

Contact

Websitewww.aberdeenofficesupplies.com
Email address[email protected]
Telephone01224 658822
Telephone regionAberdeen

Location

Registered Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Kenny Philip
50.00%
Ordinary
1 at £1Mr Russell Balsillie
50.00%
Ordinary

Financials

Year2014
Net Worth£93,636
Cash£5,037
Current Liabilities£158,120

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Charges

26 April 2006Delivered on: 4 May 2006
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
14 April 2003Delivered on: 15 April 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

30 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
28 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
5 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 December 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
29 October 2012Director's details changed for Russell Balsillie on 23 October 2012 (2 pages)
29 October 2012Secretary's details changed for Add Accountancy Limited on 23 October 2012 (2 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
29 October 2012Director's details changed for Kenny Philip on 23 October 2012 (2 pages)
29 October 2012Secretary's details changed for Add Accountancy Limited on 23 October 2012 (2 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
29 October 2012Director's details changed for Kenny Philip on 23 October 2012 (2 pages)
29 October 2012Director's details changed for Russell Balsillie on 23 October 2012 (2 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (15 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (15 pages)
25 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 November 2010Annual return made up to 23 October 2010 (12 pages)
3 November 2010Annual return made up to 23 October 2010 (12 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 November 2009Annual return made up to 23 October 2009 (14 pages)
3 November 2009Annual return made up to 23 October 2009 (14 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 November 2008Return made up to 23/10/08; full list of members (7 pages)
5 November 2008Return made up to 23/10/08; full list of members (7 pages)
17 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 November 2007Return made up to 23/10/07; no change of members (7 pages)
20 November 2007Return made up to 23/10/07; no change of members (7 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 November 2006Return made up to 23/10/06; full list of members (7 pages)
9 November 2006Return made up to 23/10/06; full list of members (7 pages)
20 September 2006Registered office changed on 20/09/06 from: unit 7 & 8 oldmeldrum business centre colpy way, oldmeldrum aberdeenshire, AB51 0BZ (1 page)
20 September 2006Registered office changed on 20/09/06 from: unit 7 & 8 oldmeldrum business centre colpy way, oldmeldrum aberdeenshire, AB51 0BZ (1 page)
4 May 2006Partic of mort/charge * (3 pages)
4 May 2006Partic of mort/charge * (3 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2004Return made up to 23/10/04; full list of members (7 pages)
5 November 2004Return made up to 23/10/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 November 2003Return made up to 23/10/03; full list of members (7 pages)
9 November 2003Return made up to 23/10/03; full list of members (7 pages)
7 August 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
7 August 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
15 April 2003Partic of mort/charge * (6 pages)
15 April 2003Partic of mort/charge * (6 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
23 October 2002Incorporation (17 pages)
23 October 2002Incorporation (17 pages)