UKBizDB.co.uk

OFFICE SUITES UK LTD.

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

This company is commonly known as Office Suites Uk Ltd.. The company was founded 34 years ago and was given the registration number SC124280. The firm's registered office is in EDINBURGH. You can find them at Suite 103, 47 Timber Bush, Edinburgh, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:OFFICE SUITES UK LTD.
Company Number:SC124280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1990
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 103, 47 Timber Bush, Edinburgh, EH6 6QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Catchpell House, 4/1d Carpet Lane, Edinburgh, Scotland, EH6 6SS

Director13 March 2013Active
Catchpell House, 4/1d Carpet Lane, Edinburgh, Scotland, EH6 6SS

Director15 May 1990Active
70 Cumberland Street, Edinburgh, EH3 6RD

Secretary30 June 1995Active
55/56 Queen Street, Edinburgh, EH2 3PA

Secretary31 July 1992Active
1 West Relugas Road, Edinburgh, EH9 2PW

Secretary15 May 1990Active
1 West Relugas Road, Edinburgh, EH9 2PW

Secretary31 May 2004Active
1 West Relugas Road, Edinburgh, EH9 2PW

Secretary30 June 2000Active
70 Cumberland Street, Edinburgh, EH3 6RE

Corporate Secretary07 June 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary10 April 1990Active
14 Comiston Drive, Edinburgh, EH10 5QP

Director15 May 1990Active
1 West Relugas Road, Edinburgh, EH9 2PW

Director07 June 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director10 April 1990Active

People with Significant Control

Mr Charles James Pearson
Notified on:01 September 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:Scotland
Address:Catchpell House, 4/1d Carpet Lane, Edinburgh, Scotland, EH6 6SS
Nature of control:
  • Significant influence or control
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Capital

Capital name of class of shares.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Address

Change registered office address company with date old address new address.

Download
2021-10-17Address

Change registered office address company with date old address new address.

Download
2021-10-17Address

Change registered office address company with date old address new address.

Download
2021-10-17Address

Change registered office address company with date old address new address.

Download
2021-10-17Address

Change registered office address company with date old address new address.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.