Company NameOffice Europe Limited
DirectorDavid Arnott
Company StatusActive
Company NumberSC433186
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr David Arnott
Date of BirthJune 1949 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2018(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Harelaw Avenue
Glasgow
G44 3HZ
Scotland
Director NameJohn Kelly
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Peter William Arnott
Date of BirthJune 1989 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed02 June 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland

Contact

Telephone0141 6115533
Telephone regionGlasgow

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (4 months, 4 weeks from now)

Filing History

11 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
2 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 October 2022Notification of Peter Arnott as a person with significant control on 7 October 2016 (2 pages)
11 October 2022Cessation of David Arnott as a person with significant control on 11 October 2022 (1 page)
21 September 2022Director's details changed for Mr David Arnott on 5 September 2022 (2 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
21 September 2022Change of details for Mr David Arnott as a person with significant control on 5 September 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 March 2018Cessation of Peter William Arnott as a person with significant control on 28 March 2018 (1 page)
29 March 2018Appointment of Mr David Arnott as a director on 28 March 2018 (2 pages)
29 March 2018Notification of David Arnott as a person with significant control on 28 March 2018 (2 pages)
29 March 2018Termination of appointment of Peter William Arnott as a director on 28 March 2018 (1 page)
13 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 19,051
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 19,051
(4 pages)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
18 September 2014Registered office address changed from Business Centre Lonmay Road Glasgow G33 4EL to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Business Centre Lonmay Road Glasgow G33 4EL to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 18 September 2014 (1 page)
28 August 2014Appointment of Mr Peter William Arnott as a director on 2 June 2014 (2 pages)
28 August 2014Appointment of Mr Peter William Arnott as a director on 2 June 2014 (2 pages)
28 August 2014Appointment of Mr Peter William Arnott as a director on 2 June 2014 (2 pages)
22 August 2014Termination of appointment of John Kelly as a director on 21 August 2014 (1 page)
22 August 2014Termination of appointment of John Kelly as a director on 21 August 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
10 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
18 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014Compulsory strike-off action has been discontinued (1 page)
16 February 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
(3 pages)
16 February 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
(3 pages)
16 February 2014Registered office address changed from Wright Business Centre 1 Lonmay Road Glasgow G33 4EL United Kingdom on 16 February 2014 (1 page)
16 February 2014Registered office address changed from Wright Business Centre 1 Lonmay Road Glasgow G33 4EL United Kingdom on 16 February 2014 (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2013Director's details changed for John Kelly on 21 September 2012 (2 pages)
5 February 2013Director's details changed for John Kelly on 21 September 2012 (2 pages)
21 September 2012Incorporation (21 pages)
21 September 2012Incorporation (21 pages)