WINTERS OFFICE SUPPLIES LIMITED
Overview
Company Name | WINTERS OFFICE SUPPLIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC025231 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WINTERS OFFICE SUPPLIES LIMITED?
- Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WINTERS OFFICE SUPPLIES LIMITED located?
Registered Office Address | 11 Portpatrick Terrace Monifieth DD5 4TU Dundee Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WINTERS OFFICE SUPPLIES LIMITED?
Company Name | From | Until |
---|---|---|
DAVID WINTER & SON LIMITED | Mar 31, 1947 | Mar 31, 1947 |
What are the latest accounts for WINTERS OFFICE SUPPLIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for WINTERS OFFICE SUPPLIES LIMITED?
Last Confirmation Statement Made Up To | Dec 29, 2025 |
---|---|
Next Confirmation Statement Due | Jan 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 29, 2024 |
Overdue | No |
What are the latest filings for WINTERS OFFICE SUPPLIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 10 Cherry Tree Gardens Balerno Midlothian EH14 5SR Scotland to 11 Portpatrick Terrace Monifieth Dundee DD5 4TU | 1 pages | AD02 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 28 Osprey Gardens Gowanbank Forfar Angus DD8 2UU to 11 Portpatrick Terrace Monifieth Dundee DD5 4TU on Jan 31, 2018 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Dec 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Pamela Kane on Oct 01, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit 16 Barlow Park West Pitkerro Industrial Estate Dundee DD5 3UB to 28 Osprey Gardens Gowanbank Forfar Angus DD8 2UU on Sep 30, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of WINTERS OFFICE SUPPLIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KANE, Pamela | Secretary | Portpatrick Terrace Monifieth DD5 4TU Dundee 11 Scotland | 185432760001 | |||||||
KANE, Pamela | Director | Portpatrick Terrace Monifieth DD5 4TU Dundee 11 Scotland | Scotland | Scottish | Managing Director | 75034280005 | ||||
HASTIE, Brian Caldwell | Secretary | 48 Invergowrie Drive DD2 1RE Dundee Scotland | British | Group Accountant | 32687530001 | |||||
MACKIE, James L | Secretary | 3 Castle Bank DD6 8JP Newport On Tay Fife | British | 859640001 | ||||||
MCMORROW, Francis Anthony | Secretary | Cherry Tree Gardens EH14 5SR Balerno 10 Midlothian United Kingdom | British | Chartered Accountant | 75089850002 | |||||
BLACKADDERS SOLICITORS | Secretary | 30-34 Reform Street DD1 1RJ Dundee Angus | 16630002 | |||||||
QUEENSFERRY SECRETARIES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh | 38051430002 | |||||||
HUTTON, Ronald Barclay | Director | 15 Fort Street DD2 2BS Dundee | British | Director | 859620001 | |||||
KANE, John Tennant | Director | 7 Keillor Croft Kellas DD5 3NT Dundee Angus | Scotland | British | Company Director | 116867230001 | ||||
MACKIE, James L | Director | 3 Castle Bank DD6 8JP Newport On Tay Fife | British | Director | 859640001 | |||||
MCLENNAN, John Gordon | Director | 1 Lindsay Place KY7 Freuchie Fife | British | Managing Director | 32687540001 | |||||
MCMORROW, Frank Anthony | Director | Burnhouse Farm EH27 8DE Kirknewton Midlothian | British | Chartered Accountant | 80256510001 | |||||
THOMSON, Douglas Paterson | Director | 514 Perth Road DD2 1LW Dundee Angus | British | Retired Banker | 334770001 | |||||
THOMSON, Kenneth George | Director | Belmara Glenmore Road PA34 4ND Oban Argyll | British | Director | 30855120001 | |||||
THOMSON, Michael James | Director | Knowehead Croft Lumphanan AB31 4QP Banchory Aberdeenshire | British | Company Director | 21510001 | |||||
WALKER, Doreen Mcnicol | Director | 48 Panmure Street DD5 4EH Monifieth Angus | Scotland | British | Finance Manager | 120113540001 | ||||
YOUNG, Iain | Director | 172 Ferry Road DD5 4QB Monifieth | British | Director | 75034290001 |
Who are the persons with significant control of WINTERS OFFICE SUPPLIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Pamela Kane | Sep 30, 2016 | Portpatrick Terrace Monifieth DD5 4TU Dundee 11 Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0