About

Registered Number: SC025231
Date of Incorporation: 31/03/1947 (77 years and 1 month ago)
Company Status: Active
Registered Address: 11 Portpatrick Terrace, Monifieth, Dundee, DD5 4TU,

 

Based in Dundee, Winters Office Supplies Ltd was setup in 1947, it's status is listed as "Active". There are 13 directors listed as Kane, Pamela, Kane, Pamela, Hastie, Brian Caldwell, Mcmorrow, Francis Anthony, Hutton, Ronald Barclay, Kane, John Tennant, Mackie, James L, Mclennan, John Gordon, Thomson, Douglas Paterson, Thomson, Kenneth George, Thomson, Michael James, Walker, Doreen Mcnicol, Young, Iain for the organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANE, Pamela 02 March 2001 - 1
HUTTON, Ronald Barclay N/A 20 November 1995 1
KANE, John Tennant 18 April 2002 13 October 2006 1
MACKIE, James L N/A 31 May 1993 1
MCLENNAN, John Gordon N/A 31 March 1994 1
THOMSON, Douglas Paterson N/A 02 March 2001 1
THOMSON, Kenneth George N/A 02 March 2001 1
THOMSON, Michael James 12 December 1987 03 March 2001 1
WALKER, Doreen Mcnicol 06 March 2007 25 February 2011 1
YOUNG, Iain 02 March 2001 28 February 2002 1
Secretary Name Appointed Resigned Total Appointments
KANE, Pamela 01 January 2014 - 1
HASTIE, Brian Caldwell 31 May 1993 29 December 2000 1
MCMORROW, Francis Anthony 18 April 2002 01 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 31 January 2018
AD01 - Change of registered office address 31 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AD01 - Change of registered office address 30 September 2014
AR01 - Annual Return 25 February 2014
TM02 - Termination of appointment of secretary 25 February 2014
AP03 - Appointment of secretary 25 February 2014
AA - Annual Accounts 24 February 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 04 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 16 June 2011
AD01 - Change of registered office address 03 March 2011
CERTNM - Change of name certificate 02 March 2011
TM01 - Termination of appointment of director 01 March 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 27 June 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
363s - Annual Return 10 January 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 09 February 2004
RESOLUTIONS - N/A 10 January 2004
MEM/ARTS - N/A 10 January 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 26 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
410(Scot) - N/A 30 April 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
363s - Annual Return 16 January 2002
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
363s - Annual Return 05 April 2001
RESOLUTIONS - N/A 26 March 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 March 2001
225 - Change of Accounting Reference Date 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
410(Scot) - N/A 17 March 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
AA - Annual Accounts 14 December 2000
419b(Scot) - N/A 17 February 2000
419b(Scot) - N/A 17 February 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 05 January 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 07 January 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 15 January 1997
363s - Annual Return 15 January 1997
419b(Scot) - N/A 03 July 1996
419b(Scot) - N/A 04 April 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 09 January 1996
288 - N/A 30 November 1995
AA - Annual Accounts 27 January 1995
363s - Annual Return 23 January 1995
288 - N/A 14 April 1994
419b(Scot) - N/A 08 February 1994
419b(Scot) - N/A 08 February 1994
419b(Scot) - N/A 08 February 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 24 January 1994
288 - N/A 09 July 1993
410(Scot) - N/A 16 March 1993
AA - Annual Accounts 11 January 1993
363b - Annual Return 11 January 1993
287 - Change in situation or address of Registered Office 01 September 1992
AA - Annual Accounts 17 February 1992
363b - Annual Return 17 February 1992
363 - Annual Return 25 March 1991
AA - Annual Accounts 05 March 1991
410(Scot) - N/A 17 August 1990
288 - N/A 01 August 1990
410(Scot) - N/A 30 July 1990
RESOLUTIONS - N/A 12 July 1990
MEM/ARTS - N/A 12 July 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 21 January 1990
410(Scot) - N/A 22 September 1989
419a(Scot) - N/A 15 June 1989
410(Scot) - N/A 02 March 1989
363 - Annual Return 10 November 1988
AA - Annual Accounts 10 November 1988
363 - Annual Return 30 December 1987
AA - Annual Accounts 30 December 1987
288 - N/A 04 November 1986
288 - N/A 04 November 1986
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986
AA - Annual Accounts 29 July 1982
AA - Annual Accounts 31 July 1980

Mortgages & Charges

Description Date Status Charge by
Standard security 25 April 2002 Outstanding

N/A

Floating charge 02 March 2001 Fully Satisfied

N/A

Standard security 01 March 1993 Outstanding

N/A

Standard security 08 August 1990 Outstanding

N/A

Standard security 16 July 1990 Outstanding

N/A

Standard security 05 September 1989 Outstanding

N/A

Bond & floating charge 24 February 1989 Outstanding

N/A

Floating charge 31 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.