ASSOCIATED OFFICES LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED OFFICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC334753

Incorporation date

02/12/2007

Size

Dormant

Contacts

Registered address

Registered address

93 George Street, Edinburgh EH2 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2007)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
Voluntary strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for voluntary strike-off
dot icon07/01/2025
Application to strike the company off the register
dot icon11/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon14/06/2024
Termination of appointment of Richard Morris as a director on 2024-05-31
dot icon14/06/2024
Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31
dot icon14/06/2024
Appointment of Mr. Wayne David Berger as a director on 2024-05-31
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/05/2023
Termination of appointment of Simon Oliver Loh as a director on 2023-05-12
dot icon23/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/01/2021
Registration of charge SC3347530005, created on 2021-01-04
dot icon07/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon13/02/2020
Appointment of Mr Simon Oliver Loh as a director on 2020-02-06
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon01/11/2019
Termination of appointment of Peter David Edward Gibson as a director on 2019-10-28
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-10-31 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon30/07/2016
Compulsory strike-off action has been discontinued
dot icon28/07/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon02/02/2016
Registered office address changed from Collins House Rutland Square Edinburgh Midlothian EH1 2AA to 93 George Street Edinburgh EH2 3ES on 2016-02-02
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon26/09/2014
Second filing of TM01 previously delivered to Companies House
dot icon15/09/2014
Appointment of Mr Richard Morris as a director on 2014-09-01
dot icon03/09/2014
Termination of appointment of John Robert Spencer as a director on 2014-09-05
dot icon10/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon10/04/2014
Termination of appointment of Peter Gibson as a director
dot icon31/03/2014
Appointment of Mr John Robert Spencer as a director
dot icon31/03/2014
Appointment of Mr Peter David Edward Gibson as a director
dot icon31/03/2014
Appointment of Mr Peter David Edward Gibson as a director
dot icon31/03/2014
Termination of appointment of Nicholas Benbow as a director
dot icon31/03/2014
Termination of appointment of Neil Mcintyre as a director
dot icon31/03/2014
Termination of appointment of Neil Mcintyre as a secretary
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon26/03/2013
Registered office address changed from 249 West George Street Glasgow G2 4RB on 2013-03-26
dot icon16/10/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon22/12/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon12/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2
dot icon12/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1
dot icon06/10/2011
Full accounts made up to 2010-11-30
dot icon01/09/2011
Previous accounting period shortened from 2010-12-31 to 2010-11-30
dot icon07/06/2011
Certificate of change of name
dot icon27/05/2011
Alterations to floating charge 3
dot icon27/05/2011
Alterations to floating charge 4
dot icon18/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon16/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/01/2011
Miscellaneous
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon21/12/2010
Termination of appointment of Julie Grieve as a director
dot icon09/12/2010
Appointment of Mr Neil Mcintyre as a secretary
dot icon09/12/2010
Appointment of Mr Neil Mcintyre as a director
dot icon09/12/2010
Appointment of Mr Nicholas Norton Benbow as a director
dot icon07/12/2010
Termination of appointment of Irvine Laidlaw as a director
dot icon07/12/2010
Termination of appointment of Innes Chalmers as a secretary
dot icon04/06/2010
Director's details changed for Julie Anne Calder on 2010-06-03
dot icon13/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon13/04/2010
Director's details changed for Julie Anne Calder on 2010-04-01
dot icon13/04/2010
Register inspection address has been changed
dot icon12/04/2010
Full accounts made up to 2009-12-31
dot icon25/09/2009
Full accounts made up to 2008-12-31
dot icon24/04/2009
Return made up to 04/04/09; full list of members
dot icon10/12/2008
Return made up to 02/12/08; full list of members
dot icon10/12/2008
Director's change of particulars / julie calder / 31/12/2007
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2008
New director appointed
dot icon10/01/2008
Registered office changed on 10/01/08 from: 30-31 queen street edinburgh midlothian EH2 1JX
dot icon10/01/2008
Director resigned
dot icon10/01/2008
Secretary resigned
dot icon10/01/2008
New secretary appointed
dot icon10/01/2008
New director appointed
dot icon20/12/2007
Certificate of change of name
dot icon02/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/10/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loh, Simon Oliver
Director
06/02/2020 - 12/05/2023
564
Morris, Richard
Director
01/09/2014 - 31/05/2024
609
Lord Irvine Alan Stewart Laidlaw
Director
20/12/2007 - 03/12/2010
27
Grieve, Julie
Director
20/12/2007 - 21/12/2010
15
Spencer, John Robert
Director
15/03/2014 - 05/09/2014
159

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATED OFFICES LIMITED

ASSOCIATED OFFICES LIMITED is an(a) Dissolved company incorporated on 02/12/2007 with the registered office located at 93 George Street, Edinburgh EH2 3ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED OFFICES LIMITED?

toggle

ASSOCIATED OFFICES LIMITED is currently Dissolved. It was registered on 02/12/2007 and dissolved on 20/05/2025.

Where is ASSOCIATED OFFICES LIMITED located?

toggle

ASSOCIATED OFFICES LIMITED is registered at 93 George Street, Edinburgh EH2 3ES.

What does ASSOCIATED OFFICES LIMITED do?

toggle

ASSOCIATED OFFICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASSOCIATED OFFICES LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.