1 OFFICE EQUIPMENT LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD2 1XD

Company number SC137429
Status Active
Incorporation Date 27 March 1992
Company Type Private Limited Company
Address 1 OFFICE EQUIPMENT LTD, 11 RIVERSIDE COURT, MAYO AVENUE, DUNDEE, DD2 1XD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of 1 OFFICE EQUIPMENT LIMITED are www.1officeequipment.co.uk, and www.1-office-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. 1 Office Equipment Limited is a Private Limited Company. The company registration number is SC137429. 1 Office Equipment Limited has been working since 27 March 1992. The present status of the company is Active. The registered address of 1 Office Equipment Limited is 1 Office Equipment Ltd 11 Riverside Court Mayo Avenue Dundee Dd2 1xd. . KIDD, Gwendolyn is a Secretary of the company. KIDD, Brian is a Director of the company. KIDD, Gwendolyn is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
KIDD, Gwendolyn
Appointed Date: 27 March 1992

Director
KIDD, Brian
Appointed Date: 27 March 1992
71 years old

Director
KIDD, Gwendolyn
Appointed Date: 27 March 1992
71 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 27 March 1992
Appointed Date: 27 March 1992

Nominee Director
MABBOTT, Stephen
Resigned: 27 March 1992
Appointed Date: 27 March 1992
74 years old

Persons With Significant Control

Mr Brian Kidd
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Gwendolyn Kidd
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

1 OFFICE EQUIPMENT LIMITED Events

12 Apr 2017
Confirmation statement made on 27 March 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Satisfaction of charge 3 in full
04 Nov 2016
Satisfaction of charge 2 in full
14 Sep 2016
Registration of charge SC1374290004, created on 8 September 2016
...
... and 60 more events
11 May 1992
Accounting reference date notified as 30/06

02 Apr 1992
Director resigned;new director appointed

02 Apr 1992
Secretary resigned;new secretary appointed

02 Apr 1992
Registered office changed on 02/04/92 from: 142 queen street glasgow G1 3BU

27 Mar 1992
Incorporation

1 OFFICE EQUIPMENT LIMITED Charges

8 September 2016
Charge code SC13 7429 0004
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains floating charge…
24 February 2005
Standard security
Delivered: 12 March 2005
Status: Satisfied on 7 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 10, riverside court, mayo avenue, dundee.
26 February 2002
Bond & floating charge
Delivered: 4 March 2002
Status: Satisfied on 4 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 July 1992
Floating charge
Delivered: 27 July 1992
Status: Satisfied on 25 July 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…