ACTIVE OFFICE SCOTLAND LIMITED
AYRSHIRE AYRSHIRE OFFICE SERVICES LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA1 1RB

Company number SC044094
Status Active
Incorporation Date 5 December 1966
Company Type Private Limited Company
Address 22 DOUGLAS STREET, KILMARNOCK, AYRSHIRE, KA1 1RB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Alterations to floating charge 2; Alterations to floating charge SC0440940006. The most likely internet sites of ACTIVE OFFICE SCOTLAND LIMITED are www.activeofficescotland.co.uk, and www.active-office-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. Active Office Scotland Limited is a Private Limited Company. The company registration number is SC044094. Active Office Scotland Limited has been working since 05 December 1966. The present status of the company is Active. The registered address of Active Office Scotland Limited is 22 Douglas Street Kilmarnock Ayrshire Ka1 1rb. . MILLER, Irene Mary is a Secretary of the company. MILLER, Alan David is a Director of the company. MILLER, George Alexander is a Director of the company. MILLER, Irene Mary is a Director of the company. MILLER, Stuart Alexander is a Director of the company. Secretary WOODS, Joseph Peter has been resigned. Director WOODS, Joseph Peter has been resigned. Director WOODS, Stephen Mallon has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MILLER, Irene Mary
Appointed Date: 16 January 1990

Director
MILLER, Alan David
Appointed Date: 15 June 2000
56 years old

Director

Director
MILLER, Irene Mary
Appointed Date: 16 January 1990
82 years old

Director
MILLER, Stuart Alexander
Appointed Date: 15 June 2000
53 years old

Resigned Directors

Secretary
WOODS, Joseph Peter
Resigned: 16 January 1990

Director
WOODS, Joseph Peter
Resigned: 31 January 1990
87 years old

Director
WOODS, Stephen Mallon
Resigned: 31 January 1990
95 years old

ACTIVE OFFICE SCOTLAND LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 30 November 2016
24 Dec 2016
Alterations to floating charge 2
15 Dec 2016
Alterations to floating charge SC0440940006
02 Dec 2016
Registration of charge SC0440940006, created on 14 November 2016
21 Jun 2016
Annual return made up to 29 April 2016
Statement of capital on 2016-06-21
  • GBP 15,000

...
... and 71 more events
22 Jun 1988
Full accounts made up to 30 November 1987

01 Oct 1987
Return made up to 01/04/87; full list of members

01 Oct 1987
Full accounts made up to 30 November 1986

28 Nov 1986
Full accounts made up to 30 November 1985

28 Nov 1986
Return made up to 17/02/86; full list of members

ACTIVE OFFICE SCOTLAND LIMITED Charges

14 November 2016
Charge code SC04 4094 0006
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
9 August 1993
Standard security
Delivered: 19 August 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 douglas street, kilmarnock as relative to disposition by…
12 November 1992
Standard security
Delivered: 18 November 1992
Status: Satisfied on 11 October 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: 11/13 woodside walk, hamilton. Title no. 88479.
21 August 1988
Bond & floating charge
Delivered: 28 August 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 May 1976
Standard security
Delivered: 13 May 1976
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 douglas st kilmarnock.