Company NameOffice Supplies (Glasgow) Ltd
Company StatusDissolved
Company NumberSC375631
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Stephen Brian Anderson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Washington Street
Glasgow
G3 8AZ
Scotland

Contact

Websiteuk-officesupplies.com/
Telephone0845 2222456
Telephone regionUnknown

Location

Registered Address11 Jamaica Street
Greenock
PA15 1XX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£123,978
Cash£957
Current Liabilities£169,791

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

2 June 2010Delivered on: 4 June 2010
Satisfied on: 18 September 2015
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2017Voluntary strike-off action has been suspended (1 page)
5 October 2017Voluntary strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
13 March 2017Registered office address changed from 44 Washington Street Glasgow G3 8AZ to 11 Jamaica Street Greenock PA15 1XX on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 44 Washington Street Glasgow G3 8AZ to 11 Jamaica Street Greenock PA15 1XX on 13 March 2017 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
18 September 2015Satisfaction of charge 1 in full (4 pages)
18 September 2015Satisfaction of charge 1 in full (4 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 July 2013Current accounting period extended from 31 March 2013 to 31 August 2013 (3 pages)
29 July 2013Current accounting period extended from 31 March 2013 to 31 August 2013 (3 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
11 April 2013Registered office address changed from 1 2 650 Argyle Street Glasgow Lanarkshire G3 8UF United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 1 2 650 Argyle Street Glasgow Lanarkshire G3 8UF United Kingdom on 11 April 2013 (1 page)
11 April 2013Director's details changed for Mr Stephen Brian Anderson on 1 February 2013 (2 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
11 April 2013Director's details changed for Mr Stephen Brian Anderson on 1 February 2013 (2 pages)
11 April 2013Director's details changed for Mr Stephen Brian Anderson on 1 February 2013 (2 pages)
30 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2010Incorporation (23 pages)
25 March 2010Incorporation (23 pages)