Dissolved 2018-05-22
Company Information for ACTIVE OFFICE INTERIORS LIMITED
139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
|
Company Registration Number
SC261349
Private Limited Company
Dissolved Dissolved 2018-05-22 |
Company Name | |
---|---|
ACTIVE OFFICE INTERIORS LIMITED | |
Legal Registered Office | |
139 FOUNTAINBRIDGE EDINBURGH EH3 9QG Other companies in AB10 | |
Company Number | SC261349 | |
---|---|---|
Date formed | 2003-12-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2018-05-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:51:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER STEWART TAVENDALE NICOLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLP SECRETARIES LIMITED |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 99-105 HOLBURN STREET ABERDEEN AB10 6BQ | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 99-105 HOLBURN STREET ABERDEEN AB10 6BQ | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/15 FULL LIST | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/14 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES LIMITED / 01/12/2014 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES LIMITED | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEWART TAVENDALE NICOLSON / 31/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 2 RUBISLAW PLACE ABERDEEN ABERDEENSHIRE AB10 1XB | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/12/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/12/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/12/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/12/09 FULL LIST | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 2 RUBISLAW TERRACE ABERDEEN AB10 1XE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05 | |
88(2)R | AD 30/12/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Petitions to Wind Up (Companies) | 2016-06-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due After One Year | 2013-04-30 | £ 2,775 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 17,376 |
Creditors Due After One Year | 2012-04-30 | £ 17,376 |
Creditors Due After One Year | 2011-04-30 | £ 21,776 |
Creditors Due Within One Year | 2013-04-30 | £ 150,898 |
Creditors Due Within One Year | 2012-04-30 | £ 234,203 |
Creditors Due Within One Year | 2012-04-30 | £ 234,203 |
Creditors Due Within One Year | 2011-04-30 | £ 195,056 |
Provisions For Liabilities Charges | 2013-04-30 | £ 17,739 |
Provisions For Liabilities Charges | 2012-04-30 | £ 16,158 |
Provisions For Liabilities Charges | 2012-04-30 | £ 16,158 |
Provisions For Liabilities Charges | 2011-04-30 | £ 12,869 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTIVE OFFICE INTERIORS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 281,764 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 327,599 |
Cash Bank In Hand | 2012-04-30 | £ 327,599 |
Cash Bank In Hand | 2011-04-30 | £ 211,907 |
Current Assets | 2013-04-30 | £ 353,471 |
Current Assets | 2012-04-30 | £ 494,542 |
Current Assets | 2012-04-30 | £ 494,542 |
Current Assets | 2011-04-30 | £ 359,605 |
Debtors | 2013-04-30 | £ 48,984 |
Debtors | 2012-04-30 | £ 146,836 |
Debtors | 2012-04-30 | £ 146,836 |
Debtors | 2011-04-30 | £ 115,179 |
Shareholder Funds | 2013-04-30 | £ 313,544 |
Shareholder Funds | 2012-04-30 | £ 385,253 |
Shareholder Funds | 2012-04-30 | £ 385,253 |
Shareholder Funds | 2011-04-30 | £ 295,835 |
Stocks Inventory | 2013-04-30 | £ 22,723 |
Stocks Inventory | 2012-04-30 | £ 20,107 |
Stocks Inventory | 2012-04-30 | £ 20,107 |
Stocks Inventory | 2011-04-30 | £ 32,519 |
Tangible Fixed Assets | 2013-04-30 | £ 131,485 |
Tangible Fixed Assets | 2012-04-30 | £ 158,448 |
Tangible Fixed Assets | 2012-04-30 | £ 158,448 |
Tangible Fixed Assets | 2011-04-30 | £ 165,931 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ACTIVE OFFICE INTERIORS LIMITED are:
Initiating party | Active Office Interiors Limited | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | ACTIVE OFFICE INTERIORS LIMITED | Event Date | 2016-06-01 |
Notice is hereby given that on 1 June 2016 a Petition was presented to Aberdeen Sheriff Court by Active Office Interiors Limited craving the Court inter alia that Active Office Interiors Limited (Company Number SC261349) having its registered office at 99-105 Holburn Street, Aberdeen, AB10 6BQ (the Company) be wound up by the Court and that Paul Dounis , Insolvency Practitioner of RSM Restructuring Advisory LLP , First Floor Quay 2, 139 Fountainbridge, Edinburgh EH3 9QE and Lindsey Cooper of RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF , be appointed as Joint Interim Liquidators; in which Petition, the Sheriff by Interlocutor dated 2 June 2016 ordered any interested persons, if they intend to show cause why the Petition should not be granted, should lodge Answers with Aberdeen Sheriff Court within eight days after service, intimation or advertisement; and in the meantime appointed the said Paul Dounis and Lindsey Cooper to be Joint Provisional Liquidators with, inter alia , authority to exercise the powers set out in Parts II and III of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. Lynsey Walker : Partner and Solicitor Advocate : Gateley (Scotland) LLP : Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH : Ref: LW/BAK5.121 : | |||
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. |