Advanced company searchLink opens in new window

OFFICE SUPPLIES (GLASGOW) LTD

Company number SC375631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2017 DS01 Application to strike the company off the register
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2017 AD01 Registered office address changed from 44 Washington Street Glasgow G3 8AZ to 11 Jamaica Street Greenock PA15 1XX on 13 March 2017
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
31 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
18 Sep 2015 MR04 Satisfaction of charge 1 in full
09 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
25 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
28 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 March 2012
29 Jul 2013 AA01 Current accounting period extended from 31 March 2013 to 31 August 2013
11 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
11 Apr 2013 CH01 Director's details changed for Mr Stephen Brian Anderson on 1 February 2013
11 Apr 2013 AD01 Registered office address changed from 1 2 650 Argyle Street Glasgow Lanarkshire G3 8UF United Kingdom on 11 April 2013
30 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
04 Jun 2010 MG01s Particulars of a mortgage or charge / charge no: 1
25 Mar 2010 NEWINC Incorporation