Glasgow
G3 8AZ
Scotland
Website | uk-officesupplies.com/ |
---|---|
Telephone | 0845 2222456 |
Telephone region | Unknown |
Registered Address | 11 Jamaica Street Greenock PA15 1XX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£123,978 |
Cash | £957 |
Current Liabilities | £169,791 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 June 2010 | Delivered 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 |
---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2017 | Voluntary strike-off action has been suspended (1 page) |
5 October 2017 | Voluntary strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Application to strike the company off the register (3 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 September 2015 | Satisfaction of charge 1 in full (4 pages) |
18 September 2015 | Satisfaction of charge 1 in full (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 July 2013 | Current accounting period extended from 31 March 2013 to 31 August 2013 (3 pages) |
29 July 2013 | Current accounting period extended from 31 March 2013 to 31 August 2013 (3 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Registered office address changed from 1 2 650 Argyle Street Glasgow Lanarkshire G3 8UF United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 1 2 650 Argyle Street Glasgow Lanarkshire G3 8UF United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Director's details changed for Mr Stephen Brian Anderson on 1 February 2013 (2 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Director's details changed for Mr Stephen Brian Anderson on 1 February 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Stephen Brian Anderson on 1 February 2013 (2 pages) |
30 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2010 | Incorporation (23 pages) |
25 March 2010 | Incorporation (23 pages) |