About

Registered Number: SC138650
Date of Incorporation: 03/06/1992 (31 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2019 (4 years and 9 months ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, 2nd Floor Excel House, Semple Street, Edinburgh, EH3 8BL,

 

Founded in 1992, Shetland Office Supplies Ltd are based in Edinburgh, it's status in the Companies House registry is set to "Dissolved". Shetland Office Supplies Ltd has 3 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Alan 01 November 2007 - 1
STEPHEN, Alison 08 May 1996 28 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BLAIR, Ann-Marie 28 March 2012 01 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2019
O/C EARLY DISS - N/A 15 April 2019
AD01 - Change of registered office address 30 August 2016
AD01 - Change of registered office address 09 June 2016
RESOLUTIONS - N/A 06 June 2016
AR01 - Annual Return 20 May 2016
TM02 - Termination of appointment of secretary 18 April 2016
AAMD - Amended Accounts 12 February 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH03 - Change of particulars for secretary 18 May 2015
AD01 - Change of registered office address 25 February 2015
AA - Annual Accounts 27 November 2014
MR01 - N/A 26 November 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
CH03 - Change of particulars for secretary 28 May 2014
AD01 - Change of registered office address 28 May 2014
AD01 - Change of registered office address 17 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 May 2013
CH03 - Change of particulars for secretary 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 29 May 2012
TM01 - Termination of appointment of director 28 May 2012
AP03 - Appointment of secretary 28 May 2012
TM02 - Termination of appointment of secretary 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
SH01 - Return of Allotment of shares 11 May 2012
SH06 - Notice of cancellation of shares 11 May 2012
SH03 - Return of purchase of own shares 11 May 2012
AD01 - Change of registered office address 05 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 15 September 2000
287 - Change in situation or address of Registered Office 14 July 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 03 September 1997
410(Scot) - N/A 28 August 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 29 July 1996
288 - N/A 31 May 1996
288 - N/A 31 May 1996
288 - N/A 22 May 1996
363s - Annual Return 03 May 1996
287 - Change in situation or address of Registered Office 19 January 1996
AA - Annual Accounts 28 June 1995
AA - Annual Accounts 28 June 1995
363s - Annual Return 16 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1995
363s - Annual Return 03 June 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 26 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1993
288 - N/A 15 July 1992
287 - Change in situation or address of Registered Office 05 June 1992
288 - N/A 05 June 1992
288 - N/A 05 June 1992
NEWINC - New incorporation documents 03 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2014 Outstanding

N/A

Bond & floating charge 07 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.