Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 1 OFFICE EQUIPMENT LIMITED
Company Information for

1 OFFICE EQUIPMENT LIMITED

1 OFFICE EQUIPMENT LTD, 11 RIVERSIDE COURT, MAYO AVENUE, DUNDEE, DD2 1XD,
Company Registration Number
SC137429
Private Limited Company
Active

Company Overview

About 1 Office Equipment Ltd
1 OFFICE EQUIPMENT LIMITED was founded on 1992-03-27 and has its registered office in Dundee. The organisation's status is listed as "Active". 1 Office Equipment Limited is a Private Limited Company registered in 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
1 OFFICE EQUIPMENT LIMITED
 
Legal Registered Office
1 OFFICE EQUIPMENT LTD
11 RIVERSIDE COURT, MAYO AVENUE
DUNDEE
DD2 1XD
Other companies in DD2
 
Telephone01382644362
 
Filing Information
Company Number SC137429
Company ID Number SC137429
Date formed 1992-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB607308457  
Last Datalog update: 2024-03-06 02:20:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 OFFICE EQUIPMENT LIMITED
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 1 OFFICE EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
GWENDOLYN KIDD
Company Secretary 1992-03-27
BRIAN KIDD
Director 1992-03-27
GWENDOLYN KIDD
Director 1992-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID
Nominated Secretary 1992-03-27 1992-03-27
STEPHEN MABBOTT
Nominated Director 1992-03-27 1992-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN KIDD B & G HOLDINGS LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
BRIAN KIDD HOMETEK PROPERTY MANAGEMENT LTD Director 2010-04-09 CURRENT 2010-04-09 Dissolved 2014-11-28
GWENDOLYN KIDD B & G HOLDINGS LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
GWENDOLYN KIDD HOMETEK PROPERTY MANAGEMENT LTD Director 2010-04-09 CURRENT 2010-04-09 Dissolved 2014-11-28

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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-12-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1302
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1374290004
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1302
2016-03-29AR0127/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1302
2015-04-01AR0127/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1302
2014-04-24AR0127/03/14 ANNUAL RETURN FULL LIST
2014-04-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
2014-04-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 892-INST CREATE CHARGES:SCOT
2014-03-05RES13SHARE CAPITAL OF THE COMPANY INCREASED BY CREATION OF SHARES 18/02/2014
2014-03-05RES01ADOPT ARTICLES 05/03/14
2014-03-05SH0124/02/14 STATEMENT OF CAPITAL GBP 1302
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0127/03/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0127/03/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0127/03/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-13AR0127/03/10 ANNUAL RETURN FULL LIST
2010-04-13AD03REGISTER(S) MOVED TO SAIL ADDRESS
2010-04-13AD02SAIL ADDRESS CREATED
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM
2010-04-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 892-INST CREATE CHARGES:SCOT
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 9 LETHNOT STREET BARNHILL DUNDEE DD5 2QS
2009-12-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 PARTIAL EXEMPTION
2008-05-21363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-11-27AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-04-02363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-02363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-01-31AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-05-25363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-03-12410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-24AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-05-20363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-12-23AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-05-22363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-01-27AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-07-25419a(Scot)DEC MORT/CHARGE *****
2002-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-01363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-03-04410(Scot)PARTIC OF MORT/CHARGE *****
2001-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-19363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/00
2000-04-25363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-06288aNEW DIRECTOR APPOINTED
1999-05-06363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-08363sRETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS
1997-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-25363sRETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS
1996-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-30363sRETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS
1995-12-15AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-10363sRETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS
1994-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-06363sRETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS
1993-11-25AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-30225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03
1993-03-30363sRETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS
1992-07-27410(Scot)PARTIC OF MORT/CHARGE *****
1992-05-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1992-05-1188(2)RAD 08/04/92--------- £ SI 1000@1=1000 £ IC 2/1002
1992-04-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-04-02287REGISTERED OFFICE CHANGED ON 02/04/92 FROM:
1992-04-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-04-02287REGISTERED OFFICE CHANGED ON 02/04/92 FROM: 142 QUEEN STREET GLASGOW G1 3BU
1992-03-27NEWINCINCORPORATION DOCUMENTS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to 1 OFFICE EQUIPMENT 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 1 OFFICE EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2005-03-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-03-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1992-07-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 1 OFFICE EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of 1 OFFICE EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

1 OFFICE EQUIPMENT LIMITED owns 1 domain names.

1office.co.uk  

Trademarks
We have not found any records of 1 OFFICE EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 OFFICE EQUIPMENT 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 (62020 - Information technology consultancy activities) as 1 OFFICE EQUIPMENT LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where 1 OFFICE EQUIPMENT 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 1 OFFICE EQUIPMENT 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 1 OFFICE EQUIPMENT 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.