ADMINISTRATION OFFICE FOR EXAMINATIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

ADMINISTRATION OFFICE FOR EXAMINATIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC191297

Incorporation date

19/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

4 Cuthill Towers, 4 Cuthill Towers, Milnathort, Kinross KY13 9SECopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1998)
dot icon16/03/2026
Change of details for Ms Victoria Gail Davison as a person with significant control on 2026-01-01
dot icon16/03/2026
Secretary's details changed for Ms Victoria Gail Davison on 2026-03-01
dot icon16/03/2026
Director's details changed for Ms Victoria Gail Davison on 2026-03-16
dot icon16/03/2026
Director's details changed for Ms Victoria Gail Davison on 2026-03-16
dot icon16/03/2026
Change of details for Mr Robert Girvan Mellor as a person with significant control on 2026-03-16
dot icon16/03/2026
Director's details changed for Mr Robert Girvan Mellor on 2026-03-16
dot icon11/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon28/10/2025
Micro company accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon04/11/2024
Registered office address changed from Holly House Tomaknock Crieff PH7 3QH Scotland to 4 Cuthill Towers 4 Cuthill Towers Milnathort Kinross KY13 9SE on 2024-11-04
dot icon23/10/2024
Micro company accounts made up to 2023-12-31
dot icon24/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/12/2022
Confirmation statement made on 2022-11-19 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon20/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/07/2019
Registered office address changed from Glenrath Hope Kirkton Manor Peebles Borders EH45 9JW to Holly House Tomaknock Crieff PH7 3QH on 2019-07-29
dot icon28/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon10/10/2018
Satisfaction of charge 1 in full
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon05/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/02/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2010
Compulsory strike-off action has been discontinued
dot icon01/04/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon01/04/2010
Director's details changed for Miss Victoria Gail Davison on 2010-04-01
dot icon01/04/2010
Director's details changed for Mr Robert Girvan Mellor on 2010-04-01
dot icon26/03/2010
First Gazette notice for compulsory strike-off
dot icon08/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 19/11/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 19/11/07; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Registered office changed on 08/01/07 from: 66 tay street perth PH2 8RA
dot icon08/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2007
Return made up to 19/11/06; full list of members
dot icon15/02/2006
Return made up to 19/11/05; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon12/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon19/11/2004
Return made up to 19/11/04; full list of members
dot icon22/11/2003
Return made up to 19/11/03; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/11/2002
Return made up to 19/11/02; full list of members
dot icon09/03/2002
Amended accounts made up to 2000-12-31
dot icon01/02/2002
Total exemption small company accounts made up to 2000-12-31
dot icon22/11/2001
Return made up to 19/11/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 1999-12-31
dot icon13/12/2000
Return made up to 19/11/00; full list of members
dot icon08/12/1999
Return made up to 19/11/99; full list of members
dot icon29/09/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon23/11/1998
Secretary resigned
dot icon19/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-84.26 % *

* during past year

Cash in Bank

£58,719.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.60M
-
0.00
373.02K
-
2022
2
2.44M
-
0.00
58.72K
-
2022
2
2.44M
-
0.00
58.72K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.44M £Descended-6.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.72K £Descended-84.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
19/11/1998 - 19/11/1998
8526
Mr Robert Girvan Mellor
Director
19/11/1998 - Present
-
Ms Victoria Gail Davison
Director
19/11/1998 - Present
-
Davison, Victoria Gail
Secretary
19/11/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADMINISTRATION OFFICE FOR EXAMINATIONS (UK) LIMITED

ADMINISTRATION OFFICE FOR EXAMINATIONS (UK) LIMITED is an(a) Active company incorporated on 19/11/1998 with the registered office located at 4 Cuthill Towers, 4 Cuthill Towers, Milnathort, Kinross KY13 9SE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADMINISTRATION OFFICE FOR EXAMINATIONS (UK) LIMITED?

toggle

ADMINISTRATION OFFICE FOR EXAMINATIONS (UK) LIMITED is currently Active. It was registered on 19/11/1998 .

Where is ADMINISTRATION OFFICE FOR EXAMINATIONS (UK) LIMITED located?

toggle

ADMINISTRATION OFFICE FOR EXAMINATIONS (UK) LIMITED is registered at 4 Cuthill Towers, 4 Cuthill Towers, Milnathort, Kinross KY13 9SE.

What does ADMINISTRATION OFFICE FOR EXAMINATIONS (UK) LIMITED do?

toggle

ADMINISTRATION OFFICE FOR EXAMINATIONS (UK) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does ADMINISTRATION OFFICE FOR EXAMINATIONS (UK) LIMITED have?

toggle

ADMINISTRATION OFFICE FOR EXAMINATIONS (UK) LIMITED had 2 employees in 2022.

What is the latest filing for ADMINISTRATION OFFICE FOR EXAMINATIONS (UK) LIMITED?

toggle

The latest filing was on 16/03/2026: Change of details for Ms Victoria Gail Davison as a person with significant control on 2026-01-01.