Company NameCritiqom Limited
Company StatusActive
Company NumberSC160484
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Previous NamesStortext UK Limited and Document Outsourcing Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Gerrard Martin Crawley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(8 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressDocument House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr Anthony John Strong
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Scudamore Road Scudamore Road
Braunstone Frith Industrial Estate
Leicester
LE3 1UQ
Director NameMr Hayden John Savage
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Scudamore Road
Braunstone Frith Industrial Estate
Leicester
LE3 1UQ
Director NameMr Simon Christopher Johnson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Scudamore Road
Braunstone Frith Industrial Estate
Leicester
LE3 1UQ
Secretary NameMrs Samantha Jayne Ghysen
StatusCurrent
Appointed17 December 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressUnits 328/329 Metalbox Factory
30 Great Guildford Street
London
SE1 0HS
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Secretary NameMr Graham Alexander Drummond Wallace
NationalityBritish
StatusResigned
Appointed12 September 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrewlands Lodge
22 Newmills Road
Dalkeith
Midlothian
EH22 2AH
Scotland
Director NameJames McDonaugh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address10a Corstorphine Road
Edinburgh
Midlothian
EH12 6HN
Scotland
Director NameAlan Robert Johnston
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2003)
RoleChief Tech. Officer
Correspondence Address37 Grange View
Linlithgow
West Lothian
EH49 7HY
Scotland
Director NameMr Simon Nicholas Keeler
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(6 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 April 2002)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address32 Dickens Drive
Old Stratford
Milton Keynes
MK19 6NN
Director NameJulian Callum Lamont
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 05 September 2002)
RoleFinancial Director
Correspondence Address51 Queen Margaret Close
Edinburgh
EH10 7EE
Scotland
Secretary NameJulian Callum Lamont
NationalityBritish
StatusResigned
Appointed29 October 2001(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 05 September 2002)
RoleFinancial Director
Correspondence Address51 Queen Margaret Close
Edinburgh
EH10 7EE
Scotland
Director NameMr Adrian Michael Evans
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Beckwith Road
Dulwich
London
SE24 9LG
Director NameHoward Geoffrey Henderson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(6 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 March 2002)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Adrian Close
Porthcawl
Mid Glamorgan
CF36 3LX
Wales
Director NameWilliam Fraser
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(6 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 January 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDocument House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Secretary NameMr Paul Matthew Kelly
NationalityBritish
StatusResigned
Appointed17 September 2002(6 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Ladysneuk Road
Stirling
Stirlingshire
FK9 5NE
Scotland
Director NameEdward Bell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 November 2004)
RoleCompany Director
Correspondence Address20 Newton Court
Old Windsor
SL4 2SN
Secretary NameMr Paul Matthew Kelly
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Ladysneuk Road
Stirling
Stirlingshire
FK9 5NE
Scotland
Director NameJohn McCoach
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(10 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDocument House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Secretary NameMr William Fraser
NationalityBritish
StatusResigned
Appointed20 February 2007(11 years, 5 months after company formation)
Appointment Duration6 months (resigned 23 August 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address19 Woodside
Houston
Johnstone
Renfrewshire
PA6 7DD
Scotland
Secretary NameScott Saunders
NationalityBritish
StatusResigned
Appointed23 August 2007(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 November 2010)
RoleAccountant
Correspondence AddressDocument House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr Neil David McCallum
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(15 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 2016)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressDocument House
Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameMrs Lorraine McIlquham
StatusResigned
Appointed14 February 2011(15 years, 5 months after company formation)
Appointment Duration7 months (resigned 16 September 2011)
RoleCompany Director
Correspondence AddressDocument House
Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameMr Gary Edward McNulty
StatusResigned
Appointed31 October 2011(16 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressDocument House
Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Ian Hartley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(17 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 June 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDocument House
Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameMr Ian Hartley
StatusResigned
Appointed01 October 2012(17 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 June 2013)
RoleCompany Director
Correspondence AddressDocument House
Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr John Smillie McKay
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(17 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDocument House
Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameMiss Lynne Margaret McCallum
StatusResigned
Appointed29 July 2013(17 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressDocument House
Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Lynne Margaret McCallum
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDocument House
Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Richard Farmer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(24 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Scudamore Road
Braunstone Frith Industrial Estate
Leicester
LE3 1UQ
Director NameMr Peter Charles De Haan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(24 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDocument House
Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed05 February 2004(8 years, 4 months after company formation)
Appointment Duration3 months (resigned 12 May 2004)
Correspondence Address249 West George Street
Glasgow
Lanarkshire
G2 4RB
Scotland

Contact

Websitedocumentoutsourcing.com

Location

Registered AddressDocument House
Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Document Outsourcing Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,379,350
Gross Profit£3,415,167
Net Worth£892,572
Cash£458
Current Liabilities£4,954,467

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

6 December 2021Delivered 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 2014Delivered on: 3 September 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
14 August 2014Delivered on: 28 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 November 2008Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2000Delivered 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

Filing History

11 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
29 September 2023Full accounts made up to 31 March 2023 (28 pages)
10 February 2023Confirmation statement made on 10 February 2023 with updates (3 pages)
12 January 2023Secretary's details changed for Mrs Samantha Jayne Ghysen on 31 December 2022 (1 page)
23 December 2022Full accounts made up to 31 March 2022 (28 pages)
3 November 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
22 July 2022Satisfaction of charge SC1604840006 in full (1 page)
31 March 2022Termination of appointment of Peter Charles De Haan as a director on 30 March 2022 (1 page)
14 February 2022Alterations to floating charge SC1604840007 (9 pages)
9 February 2022Alterations to floating charge SC1604840008 (11 pages)
24 December 2021Full accounts made up to 31 March 2021 (31 pages)
22 December 2021Director's details changed for Mr Peter Charles De Haan on 1 September 2021 (2 pages)
9 December 2021Registration of charge SC1604840008, created on 6 December 2021 (16 pages)
15 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
10 May 2021Termination of appointment of Richard Farmer as a director on 7 May 2021 (1 page)
9 February 2021Full accounts made up to 31 March 2020 (31 pages)
16 November 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
2 October 2020Director's details changed for Gerrard Crawley on 1 October 2020 (2 pages)
30 September 2020Director's details changed for Mr Anthony John Strong on 25 September 2020 (2 pages)
31 March 2020Termination of appointment of Charles Sweeney as a director on 31 March 2020 (1 page)
23 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
2 March 2020Appointment of Mr Peter Charles De Haan as a director on 17 December 2019 (2 pages)
20 January 2020Appointment of Mr Simon Christopher Johnson as a director on 17 December 2019 (2 pages)
20 January 2020Appointment of Mr Hayden Savage as a director on 17 December 2019 (2 pages)
20 January 2020Appointment of Mr Richard Farmer as a director on 17 December 2019 (2 pages)
20 January 2020Appointment of Mr Anthony John Strong as a director on 17 December 2019 (2 pages)
20 January 2020Appointment of Mrs Samantha Jayne Ghysen as a secretary on 17 December 2019 (2 pages)
7 January 2020Termination of appointment of John Smillie Mckay as a director on 17 December 2019 (1 page)
7 January 2020Termination of appointment of William Martin Ritchie as a director on 17 December 2019 (1 page)
17 December 2019Termination of appointment of Christopher Neil Sutton as a director on 6 December 2019 (1 page)
26 November 2019Termination of appointment of John Mccoach as a director on 18 October 2019 (1 page)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
1 July 2019Full accounts made up to 31 December 2018 (32 pages)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
26 March 2018Full accounts made up to 31 December 2017 (31 pages)
28 December 2017Full accounts made up to 31 March 2017 (28 pages)
21 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (32 pages)
6 January 2017Full accounts made up to 31 March 2016 (32 pages)
10 October 2016Termination of appointment of Lynne Margaret Mccallum as a secretary on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Lynne Margaret Mccallum as a director on 30 September 2016 (1 page)
10 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
10 October 2016Termination of appointment of Lynne Margaret Mccallum as a director on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Lynne Margaret Mccallum as a secretary on 30 September 2016 (1 page)
10 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
3 August 2016Appointment of Mr Charles Sweeney as a director on 3 August 2016 (2 pages)
3 August 2016Appointment of Mr Charles Sweeney as a director on 3 August 2016 (2 pages)
10 May 2016Termination of appointment of Neil David Mccallum as a director on 28 April 2016 (1 page)
10 May 2016Termination of appointment of Neil David Mccallum as a director on 28 April 2016 (1 page)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(7 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(7 pages)
17 August 2015Full accounts made up to 31 March 2015 (19 pages)
17 August 2015Full accounts made up to 31 March 2015 (19 pages)
19 May 2015Termination of appointment of Keith Alexander Wright as a director on 15 May 2015 (1 page)
19 May 2015Termination of appointment of Keith Alexander Wright as a director on 15 May 2015 (1 page)
19 February 2015Alterations to a floating charge (15 pages)
19 February 2015Alterations to a floating charge (15 pages)
17 February 2015Alterations to a floating charge (11 pages)
17 February 2015Alterations to a floating charge (11 pages)
5 January 2015Company name changed document outsourcing LIMITED\certificate issued on 05/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
5 January 2015Company name changed document outsourcing LIMITED\certificate issued on 05/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
5 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-17
(1 page)
5 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-17
  • RES15 ‐ Change company name resolution on 2014-12-17
(1 page)
23 December 2014Appointment of Mr Christopher Neil Sutton as a director on 20 November 2014 (2 pages)
23 December 2014Appointment of Mr Christopher Neil Sutton as a director on 20 November 2014 (2 pages)
7 November 2014Alterations to a floating charge (11 pages)
7 November 2014Alterations to a floating charge (11 pages)
24 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(7 pages)
24 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(7 pages)
4 September 2014Satisfaction of charge 5 in full (1 page)
4 September 2014Satisfaction of charge 5 in full (1 page)
3 September 2014Registration of charge SC1604840007, created on 27 August 2014 (11 pages)
3 September 2014Registration of charge SC1604840007, created on 27 August 2014 (11 pages)
28 August 2014Registration of charge SC1604840006, created on 14 August 2014 (5 pages)
28 August 2014Registration of charge SC1604840006, created on 14 August 2014 (5 pages)
1 July 2014Appointment of Mr Keith Alexander Wright as a director (2 pages)
1 July 2014Appointment of Mr Keith Alexander Wright as a director (2 pages)
9 June 2014Full accounts made up to 31 March 2014 (18 pages)
9 June 2014Full accounts made up to 31 March 2014 (18 pages)
29 May 2014Satisfaction of charge 4 in full (1 page)
29 May 2014Satisfaction of charge 4 in full (1 page)
5 May 2014Appointment of Miss Lynne Margaret Mccallum as a director (2 pages)
5 May 2014Appointment of Miss Lynne Margaret Mccallum as a director (2 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(6 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(6 pages)
7 October 2013Termination of appointment of Ian Hartley as a director (1 page)
7 October 2013Appointment of Miss Lynne Margaret Mccallum as a secretary (1 page)
7 October 2013Termination of appointment of Ian Hartley as a secretary (1 page)
7 October 2013Termination of appointment of Ian Hartley as a secretary (1 page)
7 October 2013Appointment of Miss Lynne Margaret Mccallum as a secretary (1 page)
7 October 2013Termination of appointment of Ian Hartley as a director (1 page)
11 July 2013Full accounts made up to 31 March 2013 (18 pages)
11 July 2013Full accounts made up to 31 March 2013 (18 pages)
28 May 2013Appointment of Mr John Smillie Mckay as a director (2 pages)
28 May 2013Appointment of Mr John Smillie Mckay as a director (2 pages)
15 October 2012Appointment of Mr Ian Hartley as a secretary (1 page)
15 October 2012Appointment of Mr Ian Hartley as a director (2 pages)
15 October 2012Appointment of Mr Ian Hartley as a director (2 pages)
15 October 2012Appointment of Mr Ian Hartley as a secretary (1 page)
10 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
10 September 2012Termination of appointment of Gary Mcnulty as a secretary (1 page)
10 September 2012Termination of appointment of Gary Mcnulty as a secretary (1 page)
24 May 2012Full accounts made up to 31 March 2012 (16 pages)
24 May 2012Full accounts made up to 31 March 2012 (16 pages)
24 May 2012Full accounts made up to 31 March 2011 (15 pages)
24 May 2012Full accounts made up to 31 March 2011 (15 pages)
2 March 2012Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
1 March 2012Appointment of Mr Gary Edward Mcnulty as a secretary (1 page)
1 March 2012Appointment of Mr Gary Edward Mcnulty as a secretary (1 page)
23 December 2011Appointment of Mr William Martin Ritchie as a director (2 pages)
23 December 2011Appointment of Mr William Martin Ritchie as a director (2 pages)
16 November 2011Termination of appointment of Graeme Scott as a director (1 page)
16 November 2011Termination of appointment of Graeme Scott as a director (1 page)
8 November 2011Termination of appointment of Lorraine Mcilquham as a secretary (1 page)
8 November 2011Termination of appointment of Lorraine Mcilquham as a secretary (1 page)
8 November 2011Appointment of Mr Gary Edward Mcnulty as a secretary (1 page)
8 November 2011Appointment of Mr Gary Edward Mcnulty as a secretary (1 page)
5 July 2011Appointment of Mrs Lorraine Mcilquham as a secretary (1 page)
5 July 2011Appointment of Mr Neil David Mccallum as a director (2 pages)
5 July 2011Appointment of Mr Neil David Mccallum as a director (2 pages)
5 July 2011Termination of appointment of Colin Rutherford as a director (1 page)
5 July 2011Termination of appointment of Colin Rutherford as a director (1 page)
5 July 2011Termination of appointment of Scott Saunders as a secretary (1 page)
5 July 2011Termination of appointment of Scott Saunders as a secretary (1 page)
5 July 2011Appointment of Mrs Lorraine Mcilquham as a secretary (1 page)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
1 February 2010Full accounts made up to 31 March 2009 (16 pages)
1 February 2010Full accounts made up to 31 March 2009 (16 pages)
8 January 2010Termination of appointment of William Fraser as a director (1 page)
8 January 2010Termination of appointment of William Fraser as a director (1 page)
16 November 2009Appointment of Mr Colin Rutherford as a director (2 pages)
16 November 2009Appointment of Mr Colin Rutherford as a director (2 pages)
24 September 2009Return made up to 13/09/09; full list of members (4 pages)
24 September 2009Return made up to 13/09/09; full list of members (4 pages)
15 January 2009Full accounts made up to 31 March 2008 (15 pages)
15 January 2009Full accounts made up to 31 March 2008 (15 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 September 2008Director's change of particulars / john mccoach / 24/08/2007 (1 page)
16 September 2008Director's change of particulars / gerrard crawley / 24/08/2007 (1 page)
16 September 2008Director's change of particulars / john mccoach / 24/08/2007 (1 page)
16 September 2008Director's change of particulars / graeme scott / 24/08/2007 (1 page)
16 September 2008Secretary's change of particulars / scott saunders / 24/08/2007 (1 page)
16 September 2008Return made up to 13/09/08; full list of members (4 pages)
16 September 2008Director's change of particulars / william fraser / 24/08/2007 (1 page)
16 September 2008Return made up to 13/09/08; full list of members (4 pages)
16 September 2008Director's change of particulars / gerrard crawley / 24/08/2007 (1 page)
16 September 2008Director's change of particulars / graeme scott / 24/08/2007 (1 page)
16 September 2008Secretary's change of particulars / scott saunders / 24/08/2007 (1 page)
16 September 2008Director's change of particulars / william fraser / 24/08/2007 (1 page)
14 November 2007Full accounts made up to 31 March 2007 (14 pages)
14 November 2007Full accounts made up to 31 March 2007 (14 pages)
13 November 2007Return made up to 13/09/07; no change of members (8 pages)
13 November 2007Return made up to 13/09/07; no change of members (8 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007Secretary resigned (1 page)
19 March 2007New director appointed (3 pages)
19 March 2007New director appointed (3 pages)
5 January 2007Return made up to 13/09/04; no change of members (6 pages)
5 January 2007Return made up to 13/09/04; no change of members (6 pages)
4 January 2007Full accounts made up to 31 March 2006 (14 pages)
4 January 2007Full accounts made up to 31 March 2006 (14 pages)
14 December 2006Return made up to 13/09/06; full list of members (7 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Return made up to 13/09/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Return made up to 13/09/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2006Partic of mort/charge * (4 pages)
30 June 2006Partic of mort/charge * (4 pages)
30 May 2006Registered office changed on 30/05/06 from: document house phoenix crescent strathclyde business park bellshill ML4 3NJ (1 page)
30 May 2006Registered office changed on 30/05/06 from: document house phoenix crescent strathclyde business park bellshill ML4 3NJ (1 page)
26 May 2006Registered office changed on 26/05/06 from: caird centre caird park hamilton south lanarkshire ML3 0EU (1 page)
26 May 2006Registered office changed on 26/05/06 from: caird centre caird park hamilton south lanarkshire ML3 0EU (1 page)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
29 September 2005Company name changed stortext uk LIMITED\certificate issued on 29/09/05 (2 pages)
29 September 2005Company name changed stortext uk LIMITED\certificate issued on 29/09/05 (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o dla rutland square edinburgh EH1 2AA (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o dla rutland square edinburgh EH1 2AA (1 page)
16 February 2004Partic of mort/charge * (5 pages)
16 February 2004Partic of mort/charge * (5 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
11 February 2004Partic of mort/charge * (5 pages)
11 February 2004Resolutions
  • RES13 ‐ Granting assignation 05/02/04
(2 pages)
11 February 2004Partic of mort/charge * (5 pages)
11 February 2004Resolutions
  • RES13 ‐ Granting assignation 05/02/04
(2 pages)
11 February 2004Registered office changed on 11/02/04 from: caird centre caird park hamilton ML3 0EU (1 page)
11 February 2004Registered office changed on 11/02/04 from: caird centre caird park hamilton ML3 0EU (1 page)
10 February 2004Declaration of assistance for shares acquisition (6 pages)
10 February 2004Declaration of assistance for shares acquisition (6 pages)
10 January 2004Full accounts made up to 31 March 2003 (15 pages)
10 January 2004Full accounts made up to 31 March 2003 (15 pages)
15 October 2003Return made up to 13/09/03; full list of members (7 pages)
15 October 2003Return made up to 13/09/03; full list of members (7 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
13 August 2003Return made up to 13/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2003Return made up to 13/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
13 November 2002Full accounts made up to 31 March 2002 (14 pages)
13 November 2002Full accounts made up to 31 March 2002 (14 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned;director resigned (1 page)
20 September 2002Secretary resigned;director resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: 1 atholl place edinburgh midlothian EH3 8HP (1 page)
9 August 2002Registered office changed on 09/08/02 from: 1 atholl place edinburgh midlothian EH3 8HP (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
26 November 2001New secretary appointed;new director appointed (3 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed;new director appointed (3 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
22 October 2001Return made up to 13/09/01; full list of members (7 pages)
22 October 2001Return made up to 13/09/01; full list of members (7 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
1 December 2000Full accounts made up to 31 March 2000 (13 pages)
1 December 2000Full accounts made up to 31 March 2000 (13 pages)
18 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2000Partic of mort/charge * (6 pages)
30 June 2000Partic of mort/charge * (6 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
10 February 2000Company name changed stortext logistics LIMITED\certificate issued on 11/02/00 (2 pages)
10 February 2000Company name changed stortext logistics LIMITED\certificate issued on 11/02/00 (2 pages)
7 February 2000Registered office changed on 07/02/00 from: 10 chestnut street edinburgh EH5 1PY (1 page)
7 February 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
7 February 2000Registered office changed on 07/02/00 from: 10 chestnut street edinburgh EH5 1PY (1 page)
7 February 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
20 October 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
20 October 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
7 October 1999New director appointed (6 pages)
7 October 1999New director appointed (6 pages)
7 October 1999New director appointed (3 pages)
7 October 1999New director appointed (3 pages)
7 October 1999New director appointed (4 pages)
7 October 1999New director appointed (4 pages)
29 September 1999New secretary appointed (3 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999New secretary appointed (3 pages)
27 August 1999Full accounts made up to 30 September 1998 (7 pages)
27 August 1999Return made up to 20/09/97; no change of members (9 pages)
27 August 1999Return made up to 20/09/97; no change of members (9 pages)
27 August 1999Full accounts made up to 30 September 1996 (7 pages)
27 August 1999Full accounts made up to 30 September 1998 (7 pages)
27 August 1999Full accounts made up to 30 September 1997 (7 pages)
27 August 1999Return made up to 20/09/96; full list of members (11 pages)
27 August 1999Full accounts made up to 30 September 1997 (7 pages)
27 August 1999Return made up to 20/09/96; full list of members (11 pages)
27 August 1999Return made up to 20/09/98; no change of members (9 pages)
27 August 1999Full accounts made up to 30 September 1996 (7 pages)
27 August 1999Return made up to 20/09/98; no change of members (9 pages)
16 August 1999New director appointed (3 pages)
16 August 1999New director appointed (3 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
30 July 1999Restoration by order of the court (1 page)
30 July 1999Restoration by order of the court (1 page)
15 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 February 1997First Gazette notice for compulsory strike-off (1 page)
21 February 1997First Gazette notice for compulsory strike-off (1 page)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995Registered office changed on 16/10/95 from: 5 chestnut street edinburgh EH5 1PY (1 page)
16 October 1995Registered office changed on 16/10/95 from: 5 chestnut street edinburgh EH5 1PY (1 page)
4 October 1995New director appointed (6 pages)
4 October 1995New director appointed (6 pages)
2 October 1995Company name changed dunwilco (470) LIMITED\certificate issued on 03/10/95 (2 pages)
2 October 1995Company name changed dunwilco (470) LIMITED\certificate issued on 03/10/95 (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN (1 page)
27 September 1995Registered office changed on 27/09/95 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN (1 page)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
20 September 1995Incorporation (42 pages)
20 September 1995Incorporation (42 pages)