Task Office Interiors Limited GLASGOW


Task Office Interiors Limited is a private limited company situated at Unit 1 Shawbridge Industrial Estate 239 Shawbridge Street, Pollokshaws, Glasgow G43 1QN. Its total net worth is valued to be around 817 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2004-08-18, this 19-year-old company is run by 1 director.
Director Robert M., appointed on 18 January 2005.
The company is officially categorised as "wholesale of office furniture" (Standard Industrial Classification: 46650). According to CH records there was a change of name on 2008-10-20 and their previous name was Task Office Solutions Limited.
The latest confirmation statement was sent on 2023-09-23 and the date for the subsequent filing is 2024-10-07. Furthermore, the accounts were filed on 31 August 2022 and the next filing should be sent on 31 July 2024.

Task Office Interiors Limited Address / Contact

Office Address Unit 1 Shawbridge Industrial Estate 239 Shawbridge Street
Office Address2 Pollokshaws
Town Glasgow
Post code G43 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC272136
Date of Incorporation Wed, 18th Aug 2004
Industry Wholesale of office furniture
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Robert M.

Position: Director

Appointed: 18 January 2005

Eileen M.

Position: Director

Appointed: 19 November 2007

Resigned: 05 July 2022

Dm Secretaries Limited

Position: Corporate Secretary

Appointed: 18 August 2004

Resigned: 13 October 2008

Colin M.

Position: Nominee Director

Appointed: 18 August 2004

Resigned: 18 January 2005

Forbes L.

Position: Nominee Director

Appointed: 18 August 2004

Resigned: 18 January 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Robert M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Eileen M. This PSC owns 25-50% shares.

Robert M.

Notified on 18 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Eileen M.

Notified on 18 August 2016
Ceased on 5 July 2022
Nature of control: 25-50% shares

Company previous names

Task Office Solutions October 20, 2008
Dms (shelf) No. 206 October 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-10-31
Net Worth81711 03237 47156 04282 19585 689       
Balance Sheet
Cash Bank In Hand16 42212414 53848 18262 34012 812       
Cash Bank On Hand      93 828149 371129 52476 04782 484102 42765 031
Current Assets101 574218 14996 809134 650211 216204 564278 861342 682366 548149 298245 196156 78165 031
Debtors84 152217 06081 22185 418147 375144 711170 353191 811235 52472 251160 71252 354 
Net Assets Liabilities      129 440180 478224 114123 523110 28856 70956 709
Other Debtors      7 6497 6497 6497 6497 649  
Property Plant Equipment      447878745650457165 
Stocks Inventory1 0009651 0501 0501 50047 041       
Tangible Fixed Assets   3 0002 3491 232       
Total Inventories      14 6801 5001 5001 0002 0002 000 
Reserves/Capital
Called Up Share Capital333333       
Profit Loss Account Reserve81411 02937 46856 03982 19285 686       
Shareholder Funds81711 03237 47156 04282 19585 689       
Other
Amount Specific Advance Or Credit Directors     7 6497 6497 5737 5737 5737 57315 222 
Amount Specific Advance Or Credit Made In Period Directors      5 79411 9389 5513 810 7 573 
Amount Specific Advance Or Credit Repaid In Period Directors      5 79412 0149 5513 810 7 57315 222
Accrued Liabilities      4 1024 2004 3894 20014 7242 9505 400
Accumulated Depreciation Impairment Property Plant Equipment      6 1536 4466 8127 3156 0206 3126 477
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       89-30-16-25-56-33
Average Number Employees During Period      22222  
Bank Borrowings Overdrafts          8 33310 000 
Corporation Tax Payable      23 21725 00722 940 2 1416 709 
Creditors      149 797162 922143 04926 31149 99932 5008 322
Creditors Due Within One Year100 757207 11759 33881 608131 370120 107       
Dividends Paid       54 54452 68372 79049 02044 88014 280
Increase From Depreciation Charge For Year Property Plant Equipment       293366503375292165
Net Current Assets Liabilities81711 03237 47153 04279 84684 457129 064179 760223 499122 987159 91989 07756 709
Number Shares Allotted 33333       
Other Creditors      1 2361 2346124512881 078 
Other Taxation Social Security Payable         1191 1891 3071 284
Par Value Share 11111       
Prepayments Accrued Income      10410486256231395 
Profit Loss       105 58296 319-27 80135 785-8 69914 280
Property Plant Equipment Gross Cost      6 6007 3247 5577 9656 4772 278 
Provisions      711601301148933 
Provisions For Liabilities Balance Sheet Subtotal      711601301148933 
Share Capital Allotted Called Up Paid333333       
Tangible Fixed Assets Additions   4 000465        
Tangible Fixed Assets Cost Or Valuation1 6941 6941 6945 6946 159        
Tangible Fixed Assets Depreciation1 6941 6941 6942 6943 8104 927       
Tangible Fixed Assets Depreciation Charged In Period   1 0001 1161 117       
Total Additions Including From Business Combinations Property Plant Equipment       724233408472  
Total Assets Less Current Liabilities81711 03237 47156 04282 19585 689129 511180 638224 244123 637160 37689 24256 709
Trade Creditors Trade Payables      107 363126 13295 98815 31055 03841 789 
Trade Debtors Trade Receivables      140 802162 336206 06742 624131 11036 737 
Advances Credits Directors19 94714 94714 94714 94714 9477 649       
Advances Credits Made In Period Directors13 000            
Advances Credits Repaid In Period Directors 5 000           
Disposals Decrease In Depreciation Impairment Property Plant Equipment          1 670  
Disposals Property Plant Equipment          1 960  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Amended total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 18th, March 2024
Free Download (9 pages)

Company search

Advertisements