Company NameTotal Office Products Ltd
Company StatusDissolved
Company NumberSC500449
CategoryPrivate Limited Company
Incorporation Date13 March 2015(9 years, 1 month ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NameEdit Office Limited

Directors

Secretary NameScott Leonard
StatusClosed
Appointed07 June 2016(1 year, 2 months after company formation)
Appointment Duration3 months, 4 weeks (closed 04 October 2016)
RoleCompany Director
Correspondence AddressManagement Suite Maxim
Eurocentral
3 Parklands Avenue
Motherwell
ML1 4WQ
Scotland
Director NameIan Smith
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Mitchell Street
Glasgow
G13 4WA
Scotland
Secretary NameIan Smith
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address27 Mitchell Street
Glasgow
G13 4WA
Scotland
Director NameMr Scott Leonard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed20 March 2015(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2016)
RoleSales
Country of ResidenceEngland
Correspondence Address, Management Suite, Maxim 3, Parklands Avenue, Eur
Parklands Avenue
Motherwell
Ml1 4wq
ML1 4WQ
Scotland

Location

Registered AddressMaxim 3 Parklands Avenue
Maxim Office Park
Management Suite
Motherwell
ML1 4WQ
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016Termination of appointment of Scott Leonard as a director on 7 June 2016 (1 page)
7 June 2016Appointment of Scott Leonard as a secretary on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Scott Leonard on 7 June 2016 (2 pages)
7 June 2016Appointment of Scott Leonard as a secretary on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Scott Leonard on 7 June 2016 (2 pages)
7 June 2016Termination of appointment of Scott Leonard as a director on 7 June 2016 (1 page)
6 June 2016Registered office address changed from , Management Suite, Maxim 3, Parklands Avenue, Eur Eurocentral, Parklands Avenue, Motherwell ML1 4WQ ML1 4WQ United Kingdom to Maxim 3 Parklands Avenue Maxim Office Park Management Suite Motherwell ML1 4WQ on 6 June 2016 (1 page)
6 June 2016Registered office address changed from , Management Suite, Maxim 3, Parklands Avenue, Eur Eurocentral, Parklands Avenue, Motherwell ML1 4WQ ML1 4WQ United Kingdom to Maxim 3 Parklands Avenue Maxim Office Park Management Suite Motherwell ML1 4WQ on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Flat 7 3 Eden Court Airdrie ML6 0QL United Kingdom to , Management Suite, Maxim 3, Parklands Avenue, Eur Eurocentral, Parklands Avenue, Motherwell ML1 4WQ ML1 4WQ on 6 June 2016 (1 page)
6 June 2016Director's details changed for Mr Scott Leonard on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from Flat 7 3 Eden Court Airdrie ML6 0QL United Kingdom to , Management Suite, Maxim 3, Parklands Avenue, Eur Eurocentral, Parklands Avenue, Motherwell ML1 4WQ ML1 4WQ on 6 June 2016 (1 page)
6 June 2016Director's details changed for Mr Scott Leonard on 6 June 2016 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 June 2015Company name changed edit office LIMITED\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
8 June 2015Company name changed edit office LIMITED\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
4 June 2015Registered office address changed from 23 Blythswood Street Glasgow G2 4EN United Kingdom to Flat 7 3 Eden Court Airdrie ML6 0QL on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 23 Blythswood Street Glasgow G2 4EN United Kingdom to Flat 7 3 Eden Court Airdrie ML6 0QL on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 23 Blythswood Street Glasgow G2 4EN United Kingdom to Flat 7 3 Eden Court Airdrie ML6 0QL on 4 June 2015 (1 page)
15 April 2015Registered office address changed from Flat 7 3 Eden Court Airdrie ML6 0QL United Kingdom to 23 Blythswood Street Glasgow G2 4EN on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Flat 7 3 Eden Court Airdrie ML6 0QL United Kingdom to 23 Blythswood Street Glasgow G2 4EN on 15 April 2015 (1 page)
20 March 2015Appointment of Scott Leonard as a director on 20 March 2015 (2 pages)
20 March 2015Termination of appointment of Ian Smith as a secretary on 20 March 2015 (1 page)
20 March 2015Appointment of Scott Leonard as a director on 20 March 2015 (2 pages)
20 March 2015Termination of appointment of Ian Smith as a secretary on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Ian Smith as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Ian Smith as a director on 20 March 2015 (1 page)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 1
(27 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 1
(27 pages)