Bureau Workspace Limited (registration number SC531891) is a private limited company legally formed on 2016-04-06 in Scotland. This firm is situated at Exchange Tower, 19, Canning Street, Edinburgh EH3 8EH. Changed on 2016-05-17, the previous name this enterprise used was Animate Distribution 2 Limited. Bureau Workspace Limited is operating under Standard Industrial Classification code: 46470 that means "wholesale of furniture, carpets and lighting equipment".

Company details

Name Bureau Workspace Limited
Number SC531891
Date of Incorporation: 6th April 2016
End of financial year: 31 December
Address: Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH
SIC code: 46470 - Wholesale of furniture, carpets and lighting equipment

When it comes to the 4 directors that can be found in the above-mentioned enterprise, we can name: James R. (appointed on 23 September 2020), Alexander C. (appointment date: 23 September 2020), Jennifer R. (appointed on 19 March 2020). The official register lists 4 persons of significant control, namely: Bureau Group Limited can be found at 19 Canning Street, EH3 8EH Edinburgh. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Jennifer R. has 1/2 or less of shares, 1/2 or less of voting rights, John R. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 262,012 798,429 2,605,093 1,135,151 1,122,760 1,518,370 2,194,557
Fixed Assets 1,306 3,710 34,538 66,822 43,167 81,104 88,191
Total Assets Less Current Liabilities -11,748 58,534 162,473 -844,482 -771,058 -340,880 86,618
Shareholder Funds -11,748 58,534 - - - - -

People with significant control

Bureau Group Limited
1 March 2021
Address Exchange Tower 19 Canning Street, Edinburgh, EH3 8EH, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc686495
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jennifer R.
26 March 2020 - 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares
John R.
26 March 2020 - 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares
Houseology Design Group Limited
14 November 2016 - 26 March 2020
Address 28 Speirs Wharf Speirs Wharf, Glasgow, G4 9TG, Scotland
Legal authority Companies Act
Legal form Limited Company
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 2023-12-14
filed on: 14th, December 2023 | address
Free Download (2 pages)