About

Registered Number: SC334753
Date of Incorporation: 02/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 93 George Street, Edinburgh, EH2 3ES,

 

Associated Offices Ltd was established in 2007, it's status is listed as "Active". We don't know the number of employees at the company. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTYRE, Neil 03 December 2010 15 March 2014 1
Secretary Name Appointed Resigned Total Appointments
CHALMERS, Innes 20 December 2007 03 December 2010 1
MCINTYRE, Neil 03 December 2010 15 March 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 13 February 2020
CS01 - N/A 12 November 2019
TM01 - Termination of appointment of director 01 November 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 03 October 2016
DISS40 - Notice of striking-off action discontinued 30 July 2016
AR01 - Annual Return 28 July 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 01 October 2014
RP04 - N/A 26 September 2014
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
TM02 - Termination of appointment of secretary 31 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 April 2013
AD01 - Change of registered office address 26 March 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 24 April 2012
AA01 - Change of accounting reference date 22 December 2011
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 12 October 2011
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 12 October 2011
AA - Annual Accounts 06 October 2011
AA01 - Change of accounting reference date 01 September 2011
CERTNM - Change of name certificate 07 June 2011
466(Scot) - N/A 27 May 2011
466(Scot) - N/A 27 May 2011
AR01 - Annual Return 18 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 16 May 2011
MISC - Miscellaneous document 20 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 23 December 2010
TM01 - Termination of appointment of director 21 December 2010
AP03 - Appointment of secretary 09 December 2010
AP01 - Appointment of director 09 December 2010
AP01 - Appointment of director 09 December 2010
TM01 - Termination of appointment of director 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
CH01 - Change of particulars for director 04 June 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2010
AA - Annual Accounts 12 April 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 24 April 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
410(Scot) - N/A 31 July 2008
410(Scot) - N/A 15 May 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
CERTNM - Change of name certificate 20 December 2007
NEWINC - New incorporation documents 02 December 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 May 2011 Outstanding

N/A

Floating charge 17 December 2010 Outstanding

N/A

Legal charge 28 July 2008 Outstanding

N/A

Legal charge 28 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.