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

OLDOFFICECO LIMITED

GLASGOW, SCOTLAND, G3,
Company Registration Number
SC159699
Private Limited Company
Dissolved

Dissolved 2017-01-31

Company Overview

About Oldofficeco Ltd
OLDOFFICECO LIMITED was founded on 1995-08-14 and had its registered office in Glasgow. The company was dissolved on the 2017-01-31 and is no longer trading or active.

Key Data
Company Name
OLDOFFICECO LIMITED
 
Legal Registered Office
GLASGOW
SCOTLAND
 
Previous Names
GLG GERBER LANDA LIMITED07/06/2016
GERBER LANDA & GEE LIMITED06/11/2013
Filing Information
Company Number SC159699
Date formed 1995-08-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-01-31
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-15 00:40:06
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 OLDOFFICECO LIMITED

Current Directors
Officer Role Date Appointed
THOMAS HUGHES
Company Secretary 1995-08-24
THOMAS HUGHES
Director 1995-08-24
CHARLES MARTIN
Director 1995-08-24
HENRY CLARK SEDDON
Director 1995-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MURPHY
Director 1995-08-24 2015-03-20
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1995-08-14 1995-08-24
JORDANS (SCOTLAND) LIMITED
Nominated Director 1995-08-14 1995-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS HUGHES GLG FINNIESTON LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active - Proposal to Strike off
THOMAS HUGHES RAM 232 LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active
THOMAS HUGHES FIRHILL DEVELOPMENTS LIMITED Director 2009-09-09 CURRENT 2009-01-13 Active - Proposal to Strike off
THOMAS HUGHES ARCH INVESTMENTS LIMITED Director 1989-06-29 CURRENT 1967-09-26 Liquidation
HENRY CLARK SEDDON GLG FINNIESTON LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active - Proposal to Strike off
HENRY CLARK SEDDON RAM 232 LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active

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
2017-01-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-03AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-09DS01APPLICATION FOR STRIKING-OFF
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 99
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-06-07RES15CHANGE OF NAME 07/06/2016
2016-06-07CERTNMCOMPANY NAME CHANGED GLG GERBER LANDA LIMITED CERTIFICATE ISSUED ON 07/06/16
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 11/12 NEWTON TERRACE GLASGOW G3 7PJ
2015-09-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 99
2015-08-24AR0114/08/15 FULL LIST
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 99
2014-09-24AR0114/08/14 FULL LIST
2014-06-19AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-06CERTNMCOMPANY NAME CHANGED GERBER LANDA & GEE LIMITED CERTIFICATE ISSUED ON 06/11/13
2013-11-06RES15CHANGE OF NAME 05/11/2013
2013-08-19AR0114/08/13 FULL LIST
2013-06-07AA31/03/13 TOTAL EXEMPTION SMALL
2012-08-20AR0114/08/12 FULL LIST
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY CLARK SEDDON / 20/08/2012
2012-07-16AA31/03/12 TOTAL EXEMPTION SMALL
2011-08-19AR0114/08/11 FULL LIST
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY CLARK SEDDON / 19/08/2011
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUGHES / 19/08/2011
2011-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS HUGHES / 19/08/2011
2011-05-25AA31/03/11 TOTAL EXEMPTION SMALL
2010-08-16AR0114/08/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY CLARK SEDDON / 14/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARTIN / 14/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUGHES / 14/08/2010
2010-04-23AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-09-22363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-04-15AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-16363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-29363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-13363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-08-23363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-20363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2002-08-20363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-08-20363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-08-16363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-13363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1998-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-17363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1997-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-26363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-19363sRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
1996-03-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-03-3088(2)RAD 01/03/96-20/03/96 £ SI 99@1=99 £ IC 2/101
1996-02-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-02-15SRES01ALTER MEM AND ARTS 21/12/95
1996-01-09288SECRETARY'S PARTICULARS CHANGED
1996-01-09287REGISTERED OFFICE CHANGED ON 09/01/96 FROM: 11/12 NEWTON TERRACE GLASGOW G3
1995-10-12288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-10-03287REGISTERED OFFICE CHANGED ON 03/10/95 FROM: 54/56 BERKELEY STREET GLASGOW G3 7PS
1995-09-15288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-09-15287REGISTERED OFFICE CHANGED ON 15/09/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1995-09-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-15288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to OLDOFFICECO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLDOFFICECO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLDOFFICECO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 OLDOFFICECO LIMITED

Intangible Assets
Patents
We have not found any records of OLDOFFICECO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLDOFFICECO LIMITED
Trademarks
We have not found any records of OLDOFFICECO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLDOFFICECO 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 (69201 - Accounting and auditing activities) as OLDOFFICECO LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where OLDOFFICECO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLDOFFICECO 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 OLDOFFICECO 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.