Office & Training Consumables Limited

General information

Name:

Office & Training Consumables Ltd

Office Address:

250 Seaward Street G41 1NG Glasgow

Number: SC113549

Incorporation date: 1988-09-23

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

This particular company is based in Glasgow registered with number: SC113549. The firm was started in the year 1988. The headquarters of the company is situated at 250 Seaward Street . The zip code for this location is G41 1NG. This company's Standard Industrial Classification Code is 46900 and has the NACE code: Non-specialised wholesale trade. The company's latest accounts were submitted for the period up to 2021-12-31 and the latest confirmation statement was submitted on 2023-01-08.

There seems to be a team of two directors overseeing this limited company at the moment, including Craig P. and Julie P. who have been utilizing the directors responsibilities for 2 years.

Gordon F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Craig P.

Role: Director

Appointed: 20 August 2022

Latest update: 26 March 2024

Julie P.

Role: Director

Appointed: 19 August 2022

Latest update: 26 March 2024

People with significant control

Gordon F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 22 January 2024
Confirmation statement last made up date 08 January 2023
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 February 2015
Annual Accounts 4 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 14 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 February 2013
Annual Accounts 20 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2021 (AA)
filed on: 22nd, January 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

48-50 Jane Street

Post code:

EH6

City / Town:

Edinburgh

HQ address,
2013

Address:

48-50 Jane Street

Post code:

EH6 5HG

City / Town:

Edinburgh

HQ address,
2014

Address:

48-50 Jane Street

Post code:

EH6 5HG

City / Town:

Edinburgh

HQ address,
2015

Address:

48-50 Jane Street

Post code:

EH6 5HG

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
35
Company Age

Closest Companies - by postcode