STRACHAN OFFICE SUPPLIES LTD.
CAUSEWAYSIDE STREET

Hellopages » Glasgow City » Glasgow City » G32 8LP

Company number SC204283
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address BLOCK 3 UNIT 10, TOLLCROSS INDUSTRIAL ESTATE, CAUSEWAYSIDE STREET, GLASGOW, G32 8LP
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 18129 - Printing n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 2 . The most likely internet sites of STRACHAN OFFICE SUPPLIES LTD. are www.strachanofficesupplies.co.uk, and www.strachan-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Strachan Office Supplies Ltd is a Private Limited Company. The company registration number is SC204283. Strachan Office Supplies Ltd has been working since 24 February 2000. The present status of the company is Active. The registered address of Strachan Office Supplies Ltd is Block 3 Unit 10 Tollcross Industrial Estate Causewayside Street Glasgow G32 8lp. . STRACHAN, Alan is a Director of the company. Secretary BARNES, Karyn has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary JM SIMPSON & CO ACCOUNTANTS has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Director
STRACHAN, Alan
Appointed Date: 24 February 2000
60 years old

Resigned Directors

Secretary
BARNES, Karyn
Resigned: 04 May 2010
Appointed Date: 21 February 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 24 February 2000
Appointed Date: 24 February 2000

Secretary
JM SIMPSON & CO ACCOUNTANTS
Resigned: 21 February 2005
Appointed Date: 24 February 2000

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 February 2000
Appointed Date: 24 February 2000

Persons With Significant Control

Mr Alan Strachan
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

STRACHAN OFFICE SUPPLIES LTD. Events

13 Mar 2017
Confirmation statement made on 24 February 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
28 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2

25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

...
... and 43 more events
01 Mar 2000
Registered office changed on 01/03/00 from: 1206 tollcross road glasgow lanarkshire G32 8HH
01 Mar 2000
Accounting reference date extended from 28/02/01 to 31/03/01
28 Feb 2000
Secretary resigned
28 Feb 2000
Director resigned
24 Feb 2000
Incorporation

STRACHAN OFFICE SUPPLIES LTD. Charges

20 December 2001
Bond & floating charge
Delivered: 27 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…