Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director Name | Mr Anthony John Strong |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Scudamore Road Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UQ |
Director Name | Mr Hayden John Savage |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UQ |
Director Name | Mr Simon Christopher Johnson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UQ |
Secretary Name | Mrs Samantha Jayne Ghysen |
---|---|
Status | Current |
Appointed | 17 December 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Units 328/329 Metalbox Factory 30 Great Guildford Street London SE1 0HS |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Secretary Name | Mr Graham Alexander Drummond Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brewlands Lodge 22 Newmills Road Dalkeith Midlothian EH22 2AH Scotland |
Director Name | James McDonaugh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 10a Corstorphine Road Edinburgh Midlothian EH12 6HN Scotland |
Director Name | Alan Robert Johnston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2003) |
Role | Chief Tech. Officer |
Correspondence Address | 37 Grange View Linlithgow West Lothian EH49 7HY Scotland |
Director Name | Mr Simon Nicholas Keeler |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 April 2002) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 32 Dickens Drive Old Stratford Milton Keynes MK19 6NN |
Director Name | Julian Callum Lamont |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 September 2002) |
Role | Financial Director |
Correspondence Address | 51 Queen Margaret Close Edinburgh EH10 7EE Scotland |
Secretary Name | Julian Callum Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 September 2002) |
Role | Financial Director |
Correspondence Address | 51 Queen Margaret Close Edinburgh EH10 7EE Scotland |
Director Name | Mr Adrian Michael Evans |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Beckwith Road Dulwich London SE24 9LG |
Director Name | Howard Geoffrey Henderson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 March 2002) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Adrian Close Porthcawl Mid Glamorgan CF36 3LX Wales |
Director Name | William Fraser |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 January 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Document House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Secretary Name | Mr Paul Matthew Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Ladysneuk Road Stirling Stirlingshire FK9 5NE Scotland |
Director Name | Edward Bell |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 20 Newton Court Old Windsor SL4 2SN |
Secretary Name | Mr Paul Matthew Kelly |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 February 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Ladysneuk Road Stirling Stirlingshire FK9 5NE Scotland |
Director Name | John McCoach |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Document House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Secretary Name | Mr William Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(11 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 23 August 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 19 Woodside Houston Johnstone Renfrewshire PA6 7DD Scotland |
Secretary Name | Scott Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 November 2010) |
Role | Accountant |
Correspondence Address | Document House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Neil David McCallum |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 April 2016) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Document House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Mrs Lorraine McIlquham |
---|---|
Status | Resigned |
Appointed | 14 February 2011(15 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 16 September 2011) |
Role | Company Director |
Correspondence Address | Document House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Mr Gary Edward McNulty |
---|---|
Status | Resigned |
Appointed | 31 October 2011(16 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Document House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Ian Hartley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(17 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 June 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Document House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Mr Ian Hartley |
---|---|
Status | Resigned |
Appointed | 01 October 2012(17 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 June 2013) |
Role | Company Director |
Correspondence Address | Document House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr John Smillie McKay |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Document House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Miss Lynne Margaret McCallum |
---|---|
Status | Resigned |
Appointed | 29 July 2013(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Document House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Miss Lynne Margaret McCallum |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Document House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Richard Farmer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UQ |
Director Name | Mr Peter Charles De Haan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Document House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(8 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 12 May 2004) |
Correspondence Address | 249 West George Street Glasgow Lanarkshire G2 4RB Scotland |
Website | documentoutsourcing.com |
---|
Registered Address | Document House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Document Outsourcing Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,379,350 |
Gross Profit | £3,415,167 |
Net Worth | £892,572 |
Cash | £458 |
Current Liabilities | £4,954,467 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
6 December 2021 | Delivered on: 9 December 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
27 August 2014 | Delivered on: 3 September 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
14 August 2014 | Delivered on: 28 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 November 2008 | Delivered on: 21 November 2008 Satisfied on: 4 September 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 June 2006 | Delivered on: 30 June 2006 Satisfied on: 29 May 2014 Persons entitled: Scottish Enterprise Lanarkshire Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 February 2004 | Delivered on: 16 February 2004 Satisfied on: 9 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
5 February 2004 | Delivered on: 11 February 2004 Satisfied on: 9 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 June 2000 | Delivered on: 30 June 2000 Satisfied on: 9 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
11 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Full accounts made up to 31 March 2023 (28 pages) |
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (3 pages) |
12 January 2023 | Secretary's details changed for Mrs Samantha Jayne Ghysen on 31 December 2022 (1 page) |
23 December 2022 | Full accounts made up to 31 March 2022 (28 pages) |
3 November 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
22 July 2022 | Satisfaction of charge SC1604840006 in full (1 page) |
31 March 2022 | Termination of appointment of Peter Charles De Haan as a director on 30 March 2022 (1 page) |
14 February 2022 | Alterations to floating charge SC1604840007 (9 pages) |
9 February 2022 | Alterations to floating charge SC1604840008 (11 pages) |
24 December 2021 | Full accounts made up to 31 March 2021 (31 pages) |
22 December 2021 | Director's details changed for Mr Peter Charles De Haan on 1 September 2021 (2 pages) |
9 December 2021 | Registration of charge SC1604840008, created on 6 December 2021 (16 pages) |
15 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
10 May 2021 | Termination of appointment of Richard Farmer as a director on 7 May 2021 (1 page) |
9 February 2021 | Full accounts made up to 31 March 2020 (31 pages) |
16 November 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
2 October 2020 | Director's details changed for Gerrard Crawley on 1 October 2020 (2 pages) |
30 September 2020 | Director's details changed for Mr Anthony John Strong on 25 September 2020 (2 pages) |
31 March 2020 | Termination of appointment of Charles Sweeney as a director on 31 March 2020 (1 page) |
23 March 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
2 March 2020 | Appointment of Mr Peter Charles De Haan as a director on 17 December 2019 (2 pages) |
20 January 2020 | Appointment of Mr Simon Christopher Johnson as a director on 17 December 2019 (2 pages) |
20 January 2020 | Appointment of Mr Hayden Savage as a director on 17 December 2019 (2 pages) |
20 January 2020 | Appointment of Mr Richard Farmer as a director on 17 December 2019 (2 pages) |
20 January 2020 | Appointment of Mr Anthony John Strong as a director on 17 December 2019 (2 pages) |
20 January 2020 | Appointment of Mrs Samantha Jayne Ghysen as a secretary on 17 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of John Smillie Mckay as a director on 17 December 2019 (1 page) |
7 January 2020 | Termination of appointment of William Martin Ritchie as a director on 17 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Christopher Neil Sutton as a director on 6 December 2019 (1 page) |
26 November 2019 | Termination of appointment of John Mccoach as a director on 18 October 2019 (1 page) |
16 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
14 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
26 March 2018 | Full accounts made up to 31 December 2017 (31 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
21 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
18 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
10 October 2016 | Termination of appointment of Lynne Margaret Mccallum as a secretary on 30 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Lynne Margaret Mccallum as a director on 30 September 2016 (1 page) |
10 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
10 October 2016 | Termination of appointment of Lynne Margaret Mccallum as a director on 30 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Lynne Margaret Mccallum as a secretary on 30 September 2016 (1 page) |
10 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
3 August 2016 | Appointment of Mr Charles Sweeney as a director on 3 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Charles Sweeney as a director on 3 August 2016 (2 pages) |
10 May 2016 | Termination of appointment of Neil David Mccallum as a director on 28 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Neil David Mccallum as a director on 28 April 2016 (1 page) |
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
17 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
17 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
19 May 2015 | Termination of appointment of Keith Alexander Wright as a director on 15 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Keith Alexander Wright as a director on 15 May 2015 (1 page) |
19 February 2015 | Alterations to a floating charge (15 pages) |
19 February 2015 | Alterations to a floating charge (15 pages) |
17 February 2015 | Alterations to a floating charge (11 pages) |
17 February 2015 | Alterations to a floating charge (11 pages) |
5 January 2015 | Company name changed document outsourcing LIMITED\certificate issued on 05/01/15
|
5 January 2015 | Company name changed document outsourcing LIMITED\certificate issued on 05/01/15
|
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
23 December 2014 | Appointment of Mr Christopher Neil Sutton as a director on 20 November 2014 (2 pages) |
23 December 2014 | Appointment of Mr Christopher Neil Sutton as a director on 20 November 2014 (2 pages) |
7 November 2014 | Alterations to a floating charge (11 pages) |
7 November 2014 | Alterations to a floating charge (11 pages) |
24 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
4 September 2014 | Satisfaction of charge 5 in full (1 page) |
4 September 2014 | Satisfaction of charge 5 in full (1 page) |
3 September 2014 | Registration of charge SC1604840007, created on 27 August 2014 (11 pages) |
3 September 2014 | Registration of charge SC1604840007, created on 27 August 2014 (11 pages) |
28 August 2014 | Registration of charge SC1604840006, created on 14 August 2014 (5 pages) |
28 August 2014 | Registration of charge SC1604840006, created on 14 August 2014 (5 pages) |
1 July 2014 | Appointment of Mr Keith Alexander Wright as a director (2 pages) |
1 July 2014 | Appointment of Mr Keith Alexander Wright as a director (2 pages) |
9 June 2014 | Full accounts made up to 31 March 2014 (18 pages) |
9 June 2014 | Full accounts made up to 31 March 2014 (18 pages) |
29 May 2014 | Satisfaction of charge 4 in full (1 page) |
29 May 2014 | Satisfaction of charge 4 in full (1 page) |
5 May 2014 | Appointment of Miss Lynne Margaret Mccallum as a director (2 pages) |
5 May 2014 | Appointment of Miss Lynne Margaret Mccallum as a director (2 pages) |
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
7 October 2013 | Termination of appointment of Ian Hartley as a director (1 page) |
7 October 2013 | Appointment of Miss Lynne Margaret Mccallum as a secretary (1 page) |
7 October 2013 | Termination of appointment of Ian Hartley as a secretary (1 page) |
7 October 2013 | Termination of appointment of Ian Hartley as a secretary (1 page) |
7 October 2013 | Appointment of Miss Lynne Margaret Mccallum as a secretary (1 page) |
7 October 2013 | Termination of appointment of Ian Hartley as a director (1 page) |
11 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
11 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
28 May 2013 | Appointment of Mr John Smillie Mckay as a director (2 pages) |
28 May 2013 | Appointment of Mr John Smillie Mckay as a director (2 pages) |
15 October 2012 | Appointment of Mr Ian Hartley as a secretary (1 page) |
15 October 2012 | Appointment of Mr Ian Hartley as a director (2 pages) |
15 October 2012 | Appointment of Mr Ian Hartley as a director (2 pages) |
15 October 2012 | Appointment of Mr Ian Hartley as a secretary (1 page) |
10 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Termination of appointment of Gary Mcnulty as a secretary (1 page) |
10 September 2012 | Termination of appointment of Gary Mcnulty as a secretary (1 page) |
24 May 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 May 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 May 2012 | Full accounts made up to 31 March 2011 (15 pages) |
24 May 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 March 2012 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
1 March 2012 | Appointment of Mr Gary Edward Mcnulty as a secretary (1 page) |
1 March 2012 | Appointment of Mr Gary Edward Mcnulty as a secretary (1 page) |
23 December 2011 | Appointment of Mr William Martin Ritchie as a director (2 pages) |
23 December 2011 | Appointment of Mr William Martin Ritchie as a director (2 pages) |
16 November 2011 | Termination of appointment of Graeme Scott as a director (1 page) |
16 November 2011 | Termination of appointment of Graeme Scott as a director (1 page) |
8 November 2011 | Termination of appointment of Lorraine Mcilquham as a secretary (1 page) |
8 November 2011 | Termination of appointment of Lorraine Mcilquham as a secretary (1 page) |
8 November 2011 | Appointment of Mr Gary Edward Mcnulty as a secretary (1 page) |
8 November 2011 | Appointment of Mr Gary Edward Mcnulty as a secretary (1 page) |
5 July 2011 | Appointment of Mrs Lorraine Mcilquham as a secretary (1 page) |
5 July 2011 | Appointment of Mr Neil David Mccallum as a director (2 pages) |
5 July 2011 | Appointment of Mr Neil David Mccallum as a director (2 pages) |
5 July 2011 | Termination of appointment of Colin Rutherford as a director (1 page) |
5 July 2011 | Termination of appointment of Colin Rutherford as a director (1 page) |
5 July 2011 | Termination of appointment of Scott Saunders as a secretary (1 page) |
5 July 2011 | Termination of appointment of Scott Saunders as a secretary (1 page) |
5 July 2011 | Appointment of Mrs Lorraine Mcilquham as a secretary (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
8 January 2010 | Termination of appointment of William Fraser as a director (1 page) |
8 January 2010 | Termination of appointment of William Fraser as a director (1 page) |
16 November 2009 | Appointment of Mr Colin Rutherford as a director (2 pages) |
16 November 2009 | Appointment of Mr Colin Rutherford as a director (2 pages) |
24 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 September 2008 | Director's change of particulars / john mccoach / 24/08/2007 (1 page) |
16 September 2008 | Director's change of particulars / gerrard crawley / 24/08/2007 (1 page) |
16 September 2008 | Director's change of particulars / john mccoach / 24/08/2007 (1 page) |
16 September 2008 | Director's change of particulars / graeme scott / 24/08/2007 (1 page) |
16 September 2008 | Secretary's change of particulars / scott saunders / 24/08/2007 (1 page) |
16 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
16 September 2008 | Director's change of particulars / william fraser / 24/08/2007 (1 page) |
16 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
16 September 2008 | Director's change of particulars / gerrard crawley / 24/08/2007 (1 page) |
16 September 2008 | Director's change of particulars / graeme scott / 24/08/2007 (1 page) |
16 September 2008 | Secretary's change of particulars / scott saunders / 24/08/2007 (1 page) |
16 September 2008 | Director's change of particulars / william fraser / 24/08/2007 (1 page) |
14 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
13 November 2007 | Return made up to 13/09/07; no change of members (8 pages) |
13 November 2007 | Return made up to 13/09/07; no change of members (8 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Secretary resigned (1 page) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | New director appointed (3 pages) |
5 January 2007 | Return made up to 13/09/04; no change of members (6 pages) |
5 January 2007 | Return made up to 13/09/04; no change of members (6 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
14 December 2006 | Return made up to 13/09/06; full list of members (7 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Return made up to 13/09/05; full list of members
|
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Return made up to 13/09/05; full list of members
|
30 June 2006 | Partic of mort/charge * (4 pages) |
30 June 2006 | Partic of mort/charge * (4 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: document house phoenix crescent strathclyde business park bellshill ML4 3NJ (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: document house phoenix crescent strathclyde business park bellshill ML4 3NJ (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: caird centre caird park hamilton south lanarkshire ML3 0EU (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: caird centre caird park hamilton south lanarkshire ML3 0EU (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
29 September 2005 | Company name changed stortext uk LIMITED\certificate issued on 29/09/05 (2 pages) |
29 September 2005 | Company name changed stortext uk LIMITED\certificate issued on 29/09/05 (2 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o dla rutland square edinburgh EH1 2AA (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o dla rutland square edinburgh EH1 2AA (1 page) |
16 February 2004 | Partic of mort/charge * (5 pages) |
16 February 2004 | Partic of mort/charge * (5 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
11 February 2004 | Partic of mort/charge * (5 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Partic of mort/charge * (5 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Registered office changed on 11/02/04 from: caird centre caird park hamilton ML3 0EU (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: caird centre caird park hamilton ML3 0EU (1 page) |
10 February 2004 | Declaration of assistance for shares acquisition (6 pages) |
10 February 2004 | Declaration of assistance for shares acquisition (6 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
15 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
13 August 2003 | Return made up to 13/09/02; full list of members
|
13 August 2003 | Return made up to 13/09/02; full list of members
|
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
13 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
13 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 1 atholl place edinburgh midlothian EH3 8HP (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 1 atholl place edinburgh midlothian EH3 8HP (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
26 November 2001 | New secretary appointed;new director appointed (3 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed;new director appointed (3 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
22 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
22 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
1 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
1 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
18 September 2000 | Return made up to 13/09/00; full list of members
|
18 September 2000 | Return made up to 13/09/00; full list of members
|
30 June 2000 | Partic of mort/charge * (6 pages) |
30 June 2000 | Partic of mort/charge * (6 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
10 February 2000 | Company name changed stortext logistics LIMITED\certificate issued on 11/02/00 (2 pages) |
10 February 2000 | Company name changed stortext logistics LIMITED\certificate issued on 11/02/00 (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 10 chestnut street edinburgh EH5 1PY (1 page) |
7 February 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 10 chestnut street edinburgh EH5 1PY (1 page) |
7 February 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
20 October 1999 | Return made up to 20/09/99; full list of members
|
20 October 1999 | Return made up to 20/09/99; full list of members
|
7 October 1999 | New director appointed (6 pages) |
7 October 1999 | New director appointed (6 pages) |
7 October 1999 | New director appointed (3 pages) |
7 October 1999 | New director appointed (3 pages) |
7 October 1999 | New director appointed (4 pages) |
7 October 1999 | New director appointed (4 pages) |
29 September 1999 | New secretary appointed (3 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New secretary appointed (3 pages) |
27 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
27 August 1999 | Return made up to 20/09/97; no change of members (9 pages) |
27 August 1999 | Return made up to 20/09/97; no change of members (9 pages) |
27 August 1999 | Full accounts made up to 30 September 1996 (7 pages) |
27 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
27 August 1999 | Full accounts made up to 30 September 1997 (7 pages) |
27 August 1999 | Return made up to 20/09/96; full list of members (11 pages) |
27 August 1999 | Full accounts made up to 30 September 1997 (7 pages) |
27 August 1999 | Return made up to 20/09/96; full list of members (11 pages) |
27 August 1999 | Return made up to 20/09/98; no change of members (9 pages) |
27 August 1999 | Full accounts made up to 30 September 1996 (7 pages) |
27 August 1999 | Return made up to 20/09/98; no change of members (9 pages) |
16 August 1999 | New director appointed (3 pages) |
16 August 1999 | New director appointed (3 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
30 July 1999 | Restoration by order of the court (1 page) |
30 July 1999 | Restoration by order of the court (1 page) |
15 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 5 chestnut street edinburgh EH5 1PY (1 page) |
16 October 1995 | Registered office changed on 16/10/95 from: 5 chestnut street edinburgh EH5 1PY (1 page) |
4 October 1995 | New director appointed (6 pages) |
4 October 1995 | New director appointed (6 pages) |
2 October 1995 | Company name changed dunwilco (470) LIMITED\certificate issued on 03/10/95 (2 pages) |
2 October 1995 | Company name changed dunwilco (470) LIMITED\certificate issued on 03/10/95 (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN (1 page) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
20 September 1995 | Incorporation (42 pages) |
20 September 1995 | Incorporation (42 pages) |