ORKNEY OFFICE SUPPLIES LIMITED
KIRKWALL

Hellopages » Orkney Islands » Orkney Islands » KW15 1RG

Company number SC117991
Status Active
Incorporation Date 18 May 1989
Company Type Private Limited Company
Address CROWNESS PLACE, HATSTON, KIRKWALL, ORKNEY, KW15 1RG
Home Country United Kingdom
Nature of Business 33130 - Repair of electronic and optical equipment, 47410 - Retail sale of computers, peripheral units and software in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2,000 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ORKNEY OFFICE SUPPLIES LIMITED are www.orkneyofficesupplies.co.uk, and www.orkney-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Georgemas Junction Rail Station is 37.3 miles; to Wick Rail Station is 38.4 miles; to Scotscalder Rail Station is 40.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orkney Office Supplies Limited is a Private Limited Company. The company registration number is SC117991. Orkney Office Supplies Limited has been working since 18 May 1989. The present status of the company is Active. The registered address of Orkney Office Supplies Limited is Crowness Place Hatston Kirkwall Orkney Kw15 1rg. . FOUBISTER, Brenda Mary is a Secretary of the company. FOUBISTER, Brenda Mary is a Director of the company. NICOLSON, James William is a Director of the company. STEPHEN, Alison is a Director of the company. Secretary MACLEAN, Hamish Edward has been resigned. Secretary MEEK, Melanie has been resigned. Director MACLEAN, Hamish Edward has been resigned. Director MEEK, Melanie has been resigned. Director STEPHEN, David St.Clair has been resigned. Director WALLS, Gavin Robert has been resigned. The company operates in "Repair of electronic and optical equipment".


Current Directors

Secretary
FOUBISTER, Brenda Mary
Appointed Date: 01 October 1996

Director
FOUBISTER, Brenda Mary
Appointed Date: 01 October 1996
65 years old

Director

Director
STEPHEN, Alison
Appointed Date: 30 October 2003
74 years old

Resigned Directors

Secretary
MACLEAN, Hamish Edward
Resigned: 08 May 1996
Appointed Date: 28 January 1991

Secretary
MEEK, Melanie
Resigned: 28 January 1991

Director
MACLEAN, Hamish Edward
Resigned: 08 May 1996
Appointed Date: 28 January 1991
67 years old

Director
MEEK, Melanie
Resigned: 28 January 1991
55 years old

Director
STEPHEN, David St.Clair
Resigned: 08 November 2007
Appointed Date: 28 January 1991
82 years old

Director
WALLS, Gavin Robert
Resigned: 31 May 2001
Appointed Date: 04 February 1993
57 years old

ORKNEY OFFICE SUPPLIES LIMITED Events

14 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,000

29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
19 Jun 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2,000

20 May 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 78 more events
04 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jul 1989
Registered office changed on 31/07/89 from: 24 castle street edinburgh EH2 3HT

31 Jul 1989
Director resigned;new director appointed

31 Jul 1989
Secretary resigned;new secretary appointed

18 May 1989
Incorporation

ORKNEY OFFICE SUPPLIES LIMITED Charges

28 November 2003
Standard security
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 2, 3 and 4 crowness place, hatston industrial estate…
2 November 1989
Bond & floating charge
Delivered: 10 November 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…