Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GENERAL OFFICE AIDS LIMITED
Company Information for

GENERAL OFFICE AIDS LIMITED

PAISLEY, PA2,
Company Registration Number
SC147981
Private Limited Company
Dissolved

Dissolved 2017-04-27

Company Overview

About General Office Aids Ltd
GENERAL OFFICE AIDS LIMITED was founded on 1993-12-10 and had its registered office in Paisley. The company was dissolved on the 2017-04-27 and is no longer trading or active.

Key Data
Company Name
GENERAL OFFICE AIDS LIMITED
 
Legal Registered Office
PAISLEY
 
Filing Information
Company Number SC147981
Date formed 1993-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-08-31
Date Dissolved 2017-04-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 10:38:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENERAL OFFICE AIDS LIMITED

Current Directors
Officer Role Date Appointed
LYNN HELEN ASHCROFT
Company Secretary 1993-12-10
LYNN HELEN ASHCROFT
Director 1993-12-10
ROBERT FINLAY
Director 1993-12-10
GAVIN ROBERT FISHER
Director 2004-03-01
JAMES ROBERTSON MCATEAR
Director 1993-12-10
BRENDA MARY ORMONDE
Director 1994-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1993-12-10 1993-12-10
JORDANS (SCOTLAND) LIMITED
Nominated Director 1993-12-10 1993-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT FINLAY GOA OFFICE LTD Director 2011-09-05 CURRENT 2011-09-05 Active - Proposal to Strike off
ROBERT FINLAY GENERAL OFFICE ALLIANCE LTD Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2013-09-13
ROBERT FINLAY G.F. OFFICE SUPPLIES LTD Director 2011-08-25 CURRENT 2011-08-25 Active - Proposal to Strike off
JAMES ROBERTSON MCATEAR GOA OFFICE LTD Director 2011-09-05 CURRENT 2011-09-05 Active - Proposal to Strike off
JAMES ROBERTSON MCATEAR GENERAL OFFICE ALLIANCE LTD Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2013-09-13
JAMES ROBERTSON MCATEAR G.F. OFFICE SUPPLIES LTD Director 2011-08-25 CURRENT 2011-08-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-274.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-01-274.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2011-09-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-02-14AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-16LATEST SOC16/12/10 STATEMENT OF CAPITAL;GBP 80001
2010-12-16AR0130/11/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MARY ORMONDE / 23/07/2010
2010-03-08AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-01AR0130/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARY ORMONDE / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTSON MCATEAR / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROBERT FISHER / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FINLAY / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN HELEN ASHCROFT / 30/11/2009
2009-09-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-09-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-02-17AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-02-27AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-01-25RES12VARYING SHARE RIGHTS AND NAMES
2008-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-2188(2)RAD 28/08/07--------- £ SI 1@1=1 £ IC 80000/80001
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-19363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-01363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-03363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-03-02288aNEW DIRECTOR APPOINTED
2003-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-12-03363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-12-02363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-12-03363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-06363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-02-17SRES01ADOPT MEM AND ARTS 07/02/00
2000-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-17SRES13REDESIGNATION OF SHARES 07/02/00
1999-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1998-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-01363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1997-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-08363sRETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS
1997-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-08363sRETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS
1996-01-16AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-01-04363sRETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS
1996-01-04288DIRECTOR'S PARTICULARS CHANGED
1996-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-24SRES01ALTER MEM AND ARTS 13/01/95
1995-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-17363sRETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS
1995-01-17288DIRECTOR'S PARTICULARS CHANGED
1995-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-07-15288NEW DIRECTOR APPOINTED
1994-07-15288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-07-15288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
5156 - Wholesale other intermediate goods



Licences & Regulatory approval
We could not find any licences issued to GENERAL OFFICE AIDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-18
Fines / Sanctions
No fines or sanctions have been issued against GENERAL OFFICE AIDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-09-22 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 1994-03-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of GENERAL OFFICE AIDS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GENERAL OFFICE AIDS LIMITED owns 1 domain names.

goa.co.uk  

Trademarks
We have not found any records of GENERAL OFFICE AIDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERAL OFFICE AIDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5156 - Wholesale other intermediate goods) as GENERAL OFFICE AIDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GENERAL OFFICE AIDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGENERAL OFFICE AIDS LIMITEDEvent Date2016-11-14
NOTICE OF FINAL MEETING OF CREDITORS Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a Final Meeting of the creditors of the above-named Company will be held within the offices of Grainger Corporate Rescue & Recovery Limited, Third Floor, 65 Bath Street, Glasgow G2 2BX on Friday 20 January 2017 at 10:00 am for the purposes of receiving the Liquidators account of the winding up and determining whether the Liquidator should be released in terms of Section 173 of the Insolvency Act 1986. Further details contact Charles Moore (Office Holder No 6673). Email: charlesm@gcrr.co.uk. Telephone 0141 353 3552.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERAL OFFICE AIDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENERAL OFFICE AIDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.