Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OFFICE SUITES UK LTD.
Company Information for

OFFICE SUITES UK LTD.

CATCHPELL HOUSE, 4/1D CARPET LANE, EDINBURGH, MIDLOTHIAN, EH6 6SS,
Company Registration Number
SC124280
Private Limited Company
Active

Company Overview

About Office Suites Uk Ltd.
OFFICE SUITES UK LTD. was founded on 1990-04-10 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Office Suites Uk Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OFFICE SUITES UK LTD.
 
Legal Registered Office
CATCHPELL HOUSE
4/1D CARPET LANE
EDINBURGH
MIDLOTHIAN
EH6 6SS
Other companies in EH6
 
Previous Names
CALLPULL LIMITED29/09/2005
Filing Information
Company Number SC124280
Company ID Number SC124280
Date formed 1990-04-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 10/04/2015
Return next due 08/05/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB553611652  
Last Datalog update: 2024-05-05 15:05:43
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 OFFICE SUITES UK LTD.

Current Directors
Officer Role Date Appointed
MYRA ELIZABETH MARGARET O'CONNOR
Director 2013-03-13
CHARLES JAMES PEARSON
Director 1990-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH BEATIE PEARSON
Company Secretary 2004-05-31 2009-08-26
JUDITH BEATIE PEARSON
Director 2002-06-07 2009-08-26
MESSRS. CRIGGIE & CO W.S.
Company Secretary 2002-06-07 2004-05-31
JUDITH BEATIE PEARSON
Company Secretary 2000-06-30 2002-06-07
DOUGLAS ALEXANDER CRIGGIE
Company Secretary 1995-06-30 2000-06-30
KETCHEN & STEVENS WS
Company Secretary 1992-07-31 1995-06-30
THOMAS RODNEY BOYD
Director 1990-05-15 1994-04-11
CHARLES JAMES PEARSON
Company Secretary 1990-05-15 1992-07-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1990-04-10 1990-05-15
JORDANS (SCOTLAND) LIMITED
Nominated Director 1990-04-10 1990-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MYRA ELIZABETH MARGARET O'CONNOR ROSS COUNTRY HOMES LTD. Director 2013-03-13 CURRENT 2005-08-30 Active
MYRA ELIZABETH MARGARET O'CONNOR PALMERSTON PLACE LTD. Director 2013-03-13 CURRENT 2007-02-13 Active
MYRA ELIZABETH MARGARET O'CONNOR O'CONNOR OFFICE SERVICES LIMITED Director 2007-05-25 CURRENT 2007-05-25 Dissolved 2014-03-07
CHARLES JAMES PEARSON ROSS COUNTRY HOMES LTD. Director 2009-08-26 CURRENT 2005-08-30 Active
CHARLES JAMES PEARSON PALMERSTON PLACE LTD. Director 2007-12-13 CURRENT 2007-02-13 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
2024-01-08CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES
2023-11-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1242800015
2023-09-13Change of share class name or designation
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE SC1242800018
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE SC1242800019
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05REGISTRATION OF A CHARGE / CHARGE CODE SC1242800017
2022-05-26AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1242800016
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM PO Box 401 Catchpell House 4 Carpet Lane Edinburgh EH6 6SS Scotland
2021-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/21 FROM Suite 103 47 Timber Bush Edinburgh EH6 6QH
2021-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1242800015
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2021-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1242800014
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1242800014
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1242800013
2018-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 81
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 81
2015-06-19AR0110/04/15 ANNUAL RETURN FULL LIST
2015-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 81
2014-08-19AR0110/04/14 ANNUAL RETURN FULL LIST
2014-08-19AD04Register(s) moved to registered office address Suite 103 47 Timber Bush Edinburgh EH6 6QH
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0110/04/13 ANNUAL RETURN FULL LIST
2013-05-10AP01DIRECTOR APPOINTED MRS MYRA ELIZABETH MARGARET O'CONNOR
2013-04-03AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AR0110/04/12 ANNUAL RETURN FULL LIST
2012-08-10AD02Register inspection address changed from The Bourse Suite 103, 47 Timber Bush Edinburgh Midlothian EH6 6QH Scotland
2012-08-10AD03Register(s) moved to registered inspection location
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0110/04/11 ANNUAL RETURN FULL LIST
2011-07-11AD02SAIL ADDRESS CHANGED FROM: THE BOURSE SUITE 204, 47 TIMBER BUSH EDINBURGH MIDLOTHIAN EH6 6QH SCOTLAND
2011-06-20AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-15AA31/08/09 TOTAL EXEMPTION SMALL
2010-06-03AR0110/04/10 FULL LIST
2010-06-03AD02SAIL ADDRESS CREATED
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES PEARSON / 01/01/2010
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR JUDITH PEARSON
2009-09-25288bAPPOINTMENT TERMINATED SECRETARY JUDITH PEARSON
2009-06-29363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-06-29353LOCATION OF REGISTER OF MEMBERS
2009-06-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-06-06AA31/08/07 TOTAL EXEMPTION SMALL
2007-05-22363sRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-1188(2)RAD 30/03/07--------- £ SI 72@1=72 £ IC 9/81
2007-04-0488(2)RAD 30/03/07--------- £ SI 3@1=3 £ IC 6/9
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/06
2006-05-08363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-09-29CERTNMCOMPANY NAME CHANGED CALLPULL LIMITED CERTIFICATE ISSUED ON 29/09/05
2005-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-06-08363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-06-28288bSECRETARY RESIGNED
2004-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-06-21288aNEW SECRETARY APPOINTED
2004-06-12363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-03-09410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-11410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-21419a(Scot)DEC MORT/CHARGE *****
2003-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-05-20363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-08-20288aNEW DIRECTOR APPOINTED
2002-08-20288aNEW SECRETARY APPOINTED
2002-08-20288bSECRETARY RESIGNED
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-06-02363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-06-29363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/01
2001-06-05287REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 70 CUMBERLAND STREET EDINBURGH MIDLOTHIAN EH3 6RD
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-12-01410(Scot)PARTIC OF MORT/CHARGE *****
2000-08-14288bSECRETARY RESIGNED
2000-08-08363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-08363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-07-26288aNEW SECRETARY APPOINTED
2000-02-01363sRETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS
1999-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-06-18363(288)SECRETARY'S PARTICULARS CHANGED
1998-06-18363sRETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS
1997-09-23287REGISTERED OFFICE CHANGED ON 23/09/97 FROM: 64 CUMBERNAULD STREET NORTHWEST LANE EDINBURGH EH3 6RF MIDLOTHIAN
1997-08-15410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to OFFICE SUITES UK LTD. 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 OFFICE SUITES UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-03-09 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2003-08-11 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2000-12-01 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 1997-08-15 Outstanding TSB BANK SCOTLAND PLC
BOND & FLOATING CHARGE 1997-07-23 Satisfied TSB BANK SCOTLAND PLC
FLOATING CHARGE 1996-02-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1994-03-01 Satisfied GA CONSTRUCTION LIMITED
BOND & FLOATING CHARGE 1994-02-28 Satisfied GA CONSTRUCTION LIMITED
STANDARD SECURITY 1990-11-26 Satisfied JAMES FINLAY BANK LIMITED
BOND & FLOATING CHARGE 1990-11-23 Satisfied JAMES FINLAY BANK LIMITED
STANDARD SECURITY 1990-11-13 Satisfied JAMES FINLAY BANK LIMITED
Creditors
Creditors Due After One Year 2011-09-01 £ 330,377
Creditors Due Within One Year 2011-09-01 £ 89,022

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 OFFICE SUITES UK LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 81
Current Assets 2011-09-01 £ 84,741
Debtors 2011-09-01 £ 56,215
Fixed Assets 2011-09-01 £ 666,121
Shareholder Funds 2011-09-01 £ 331,463
Stocks Inventory 2011-09-01 £ 28,526
Tangible Fixed Assets 2011-09-01 £ 629,516

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OFFICE SUITES UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for OFFICE SUITES UK LTD.
Trademarks
We have not found any records of OFFICE SUITES UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFICE SUITES UK LTD.. 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 (41100 - Development of building projects) as OFFICE SUITES UK LTD. are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where OFFICE SUITES UK LTD. 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 OFFICE SUITES UK LTD. 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 OFFICE SUITES UK LTD. 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.