UKBizDB.co.uk

OFFICE SPECIALTIES LIMITED

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

This company is commonly known as Office Specialties Limited. The company was founded 21 years ago and was given the registration number SC243785. The firm's registered office is in SELKIRK. You can find them at Unit 3, Dunsdale Road, Selkirk, Selkirkshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:OFFICE SPECIALTIES LIMITED
Company Number:SC243785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 46760 - Wholesale of other intermediate products
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3, Dunsdale Road, Selkirk, Selkirkshire, TD7 5EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, 112a Bleachfield Road, Selkirk, Scotland, TD7 4HZ

Secretary11 February 2003Active
49 Market Square, Selkirk, United Kingdom, TD7 4BL

Director01 March 2021Active
3, Knowepark, Selkirk, Scotland, TD7 4EY

Director01 September 2013Active
The Coach House, 112a Bleachfield Road, Selkirk, Scotland, TD7 4EE

Director11 February 2003Active
The Coach House, 112a Bleachfield Road, Selkirk, Scotland, TD7 4HZ

Director11 February 2003Active
10, Thornfield Crescent, Earlston, United Kingdom, TD4 6EA

Director01 September 2013Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary11 February 2003Active
Unit 3, Dunsdale Road, Selkirk, Scotland, TD7 5EA

Director22 July 2013Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director11 February 2003Active

People with Significant Control

Mr James Stuart Kemp
Notified on:16 December 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Unit 3, Dunsdale Road, Selkirk, TD7 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Christopher Kemp
Notified on:16 December 2016
Status:Active
Date of birth:July 1985
Nationality:British
Address:Unit 3, Dunsdale Road, Selkirk, TD7 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Mathison Kemp
Notified on:16 December 2016
Status:Active
Date of birth:April 1989
Nationality:British
Address:Unit 3, Dunsdale Road, Selkirk, TD7 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-06-02Capital

Capital allotment shares.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Capital

Capital allotment shares.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.