UKBizDB.co.uk

WINTERS OFFICE SUPPLIES LIMITED

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

This company is commonly known as Winters Office Supplies Limited. The company was founded 77 years ago and was given the registration number SC025231. The firm's registered office is in DUNDEE. You can find them at 11 Portpatrick Terrace, Monifieth, Dundee, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:WINTERS OFFICE SUPPLIES LIMITED
Company Number:SC025231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1947
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:11 Portpatrick Terrace, Monifieth, Dundee, Scotland, DD5 4TU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Portpatrick Terrace, Monifieth, Dundee, Scotland, DD5 4TU

Secretary01 January 2014Active
11, Portpatrick Terrace, Monifieth, Dundee, Scotland, DD5 4TU

Director02 March 2001Active
48 Invergowrie Drive, Dundee, DD2 1RE

Secretary31 May 1993Active
3 Castle Bank, Newport On Tay, DD6 8JP

Secretary-Active
10, Cherry Tree Gardens, Balerno, United Kingdom, EH14 5SR

Secretary18 April 2002Active
30-34 Reform Street, Dundee, DD1 1RJ

Corporate Secretary29 December 2000Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Corporate Secretary02 March 2001Active
15 Fort Street, Dundee, DD2 2BS

Director-Active
7 Keillor Croft, Kellas, Dundee, DD5 3NT

Director18 April 2002Active
3 Castle Bank, Newport On Tay, DD6 8JP

Director-Active
1 Lindsay Place, Freuchie, KY7

Director-Active
Burnhouse Farm, Kirknewton, EH27 8DE

Director18 April 2002Active
514 Perth Road, Dundee, DD2 1LW

Director-Active
Belmara Glenmore Road, Oban, PA34 4ND

Director-Active
Knowehead Croft, Lumphanan, Banchory, AB31 4QP

Director12 December 1987Active
48 Panmure Street, Monifieth, DD5 4EH

Director06 March 2007Active
172 Ferry Road, Monifieth, DD5 4QB

Director02 March 2001Active

People with Significant Control

Mrs Pamela Kane
Notified on:30 September 2016
Status:Active
Date of birth:December 1956
Nationality:Scottish
Country of residence:Scotland
Address:11, Portpatrick Terrace, Dundee, Scotland, DD5 4TU
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Address

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

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Officers

Change person director company with change date.

Download
2014-09-30Address

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

Download
2014-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-25Officers

Termination secretary company with name.

Download
2014-02-25Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.