A G OFFICE SUPPLIES LIMITED
SUMDELL LIMITED

Hellopages » Falkirk » Falkirk » FK3 9BJ

Company number SC305716
Status Active
Incorporation Date 20 July 2006
Company Type Private Limited Company
Address 63 BONESS ROAD, GRANGEMOUTH, FK3 9BJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of A G OFFICE SUPPLIES LIMITED are www.agofficesupplies.co.uk, and www.a-g-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. A G Office Supplies Limited is a Private Limited Company. The company registration number is SC305716. A G Office Supplies Limited has been working since 20 July 2006. The present status of the company is Active. The registered address of A G Office Supplies Limited is 63 Boness Road Grangemouth Fk3 9bj. . GIRVAN, Richard Sneddon is a Secretary of the company. GIRVAN, Anne Ramage is a Director of the company. Secretary STARK, Karen Agnes has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
GIRVAN, Richard Sneddon
Appointed Date: 02 April 2012

Director
GIRVAN, Anne Ramage
Appointed Date: 20 July 2006
71 years old

Resigned Directors

Secretary
STARK, Karen Agnes
Resigned: 02 April 2012
Appointed Date: 20 July 2006

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 20 July 2006
Appointed Date: 20 July 2006

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 20 July 2006
Appointed Date: 20 July 2006

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 20 July 2006
Appointed Date: 20 July 2006

A G OFFICE SUPPLIES LIMITED Events

25 May 2016
Total exemption small company accounts made up to 30 September 2015
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1

28 May 2014
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1

...
... and 24 more events
04 Aug 2006
Registered office changed on 04/08/06 from: 27 lauriston street edinburgh EH3 9DQ
04 Aug 2006
Secretary resigned
04 Aug 2006
Director resigned
04 Aug 2006
Director resigned
20 Jul 2006
Incorporation