UKBizDB.co.uk

ACTIVE OFFICE SCOTLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Active Office Scotland Limited. The company was founded 57 years ago and was given the registration number SC044094. The firm's registered office is in KILMARNOCK. You can find them at 27 Munro Place, , Kilmarnock, Ayrshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ACTIVE OFFICE SCOTLAND LIMITED
Company Number:SC044094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1966
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:27 Munro Place, Kilmarnock, Ayrshire, Scotland, KA1 2NP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Munro Place, Kilmarnock, Scotland, KA1 2NP

Director15 June 2000Active
27 Munro Place, Kilmarnock, Scotland, KA1 2NP

Director-Active
27 Munro Place, Kilmarnock, Scotland, KA1 2NP

Director15 June 2000Active
Holmes Farmhouse, Kilmarnock, KA1 1TP

Secretary16 January 1990Active
68 St Andrews Avenue, Prestwick, KA9 2DZ

Secretary-Active
27 Munro Place, Kilmarnock, Scotland, KA1 2NP

Director16 January 1990Active
68 St Andrews Avenue, Prestwick, KA9 2DZ

Director-Active
15 Wheatfield Road, Ayr, KA7 2XB

Director-Active

People with Significant Control

Mr George Alexander Miller
Notified on:06 April 2017
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:Scotland
Address:27 Munro Place, Kilmarnock, Scotland, KA1 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Irene Mary Miller
Notified on:06 April 2017
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:Scotland
Address:27 Munro Place, Kilmarnock, Scotland, KA1 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan David George Miller
Notified on:06 April 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:Scotland
Address:27 Munro Place, Kilmarnock, Scotland, KA1 2NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stuart Alexander Miller
Notified on:06 April 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:Scotland
Address:27 Munro Place, Kilmarnock, Scotland, KA1 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Capital

Capital allotment shares.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-10-21Mortgage

Mortgage satisfy charge full.

Download
2020-10-21Mortgage

Mortgage satisfy charge full.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.