Company NameOffice Direct Aberdeen Limited
DirectorsPhilip John Murray and Janine James Murray
Company StatusLiquidation
Company NumberSC404768
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Philip John Murray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence Address348 Great Western Road
Aberdeen
Aberdeenshire
Grampian
AB10 6LX
Scotland
Secretary NameMr Philip Murray
StatusCurrent
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address348 Great Western Road
Aberdeen
Aberdeenshire
Grampian
AB10 6LX
Scotland
Director NameMrs Janine James Murray
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(2 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RolePublicity Officer
Country of ResidenceScotland
Correspondence Address348 Great Western Road
Aberdeen
AB10 6LX
Scotland

Contact

Websitewww.officedirectaberdeen.com/
Telephone01224 208000
Telephone regionAberdeen

Location

Registered AddressC/O Begbies Traynor (Central) Llp
River Court
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Financials

Year2013
Net Worth-£12,273
Cash£4,585
Current Liabilities£42,858

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 July 2022 (1 year, 9 months ago)
Next Return Due20 July 2023 (overdue)

Filing History

6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
2 June 2020Registered office address changed from 361 Holburn Street Aberdeen AB10 7FQ to 348 Great Western Road Aberdeen AB10 6LX on 2 June 2020 (1 page)
27 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
15 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 October 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
21 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Appointment of Mrs Janine James Murray as a director on 1 March 2014 (2 pages)
7 September 2015Appointment of Mrs Janine James Murray as a director on 1 March 2014 (2 pages)
7 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Appointment of Mrs Janine James Murray as a director on 1 March 2014 (2 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 August 2012Registered office address changed from 17 Victoria Street Aberdeen Aberdeen Aberdeenshire AB10 1PU United Kingdom on 17 August 2012 (1 page)
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
17 August 2012Registered office address changed from 17 Victoria Street Aberdeen Aberdeen Aberdeenshire AB10 1PU United Kingdom on 17 August 2012 (1 page)
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
4 August 2011Incorporation (23 pages)
4 August 2011Incorporation (23 pages)