About

Registered Number: SC204283
Date of Incorporation: 24/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Block 3 Unit 10, Tollcross Industrial Estate, Causewayside Street, Glasgow, G32 8LP

 

Strachan Office Supplies Ltd was established in 2000, it has a status of "Active". We do not know the number of employees at this business. There are 2 directors listed for Strachan Office Supplies Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRACHAN, Alan 24 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Karyn 21 February 2005 04 May 2010 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 24 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 06 September 2010
TM02 - Termination of appointment of secretary 04 May 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 11 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 17 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 13 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 27 February 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 19 March 2002
410(Scot) - N/A 27 December 2001
AA - Annual Accounts 21 December 2001
287 - Change in situation or address of Registered Office 10 September 2001
363s - Annual Return 13 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
287 - Change in situation or address of Registered Office 01 March 2000
225 - Change of Accounting Reference Date 01 March 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
NEWINC - New incorporation documents 24 February 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.