UKBizDB.co.uk

OFFICE PAPERS LIMITED

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

This company is commonly known as Office Papers Limited. The company was founded 24 years ago and was given the registration number SC202166. The firm's registered office is in EDINBURGH. You can find them at Unit 19 Sauchiebank, Russel Road Industrial Esate, Edinburgh, Midlothian. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:OFFICE PAPERS LIMITED
Company Number:SC202166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 19 Sauchiebank, Russel Road Industrial Esate, Edinburgh, Midlothian, EH11 2NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19 Sauchiebank, Russel Road Industrial Esate, Edinburgh, EH11 2NN

Director07 April 2022Active
Unit 19 Sauchiebank, Russel Road Industrial Esate, Edinburgh, EH11 2NN

Director07 April 2022Active
30a York Place, Edinburgh, EH1 3EP

Secretary20 April 2007Active
208 Newhaven Road, Edinburgh, EH6 4QE

Secretary06 December 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary06 December 1999Active
Unit 19 Sauchiebank, Russel Road Industrial Esate, Edinburgh, EH11 2NN

Director06 December 1999Active
Unit 19 Sauchiebank, Russel Road Industrial Esate, Edinburgh, EH11 2NN

Director06 December 1999Active

People with Significant Control

Mr Steven Brines
Notified on:08 April 2022
Status:Active
Date of birth:March 1968
Nationality:British
Address:Unit 19 Sauchiebank, Edinburgh, EH11 2NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanne Mercedes Burnside
Notified on:08 April 2022
Status:Active
Date of birth:February 1966
Nationality:British
Address:Unit 19 Sauchiebank, Edinburgh, EH11 2NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas William Barry Wall
Notified on:01 December 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Unit 19 Sauchiebank, Edinburgh, EH11 2NN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Change account reference date company current shortened.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-10-23Officers

Change person director company with change date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.