58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | Mrs Keri Gohman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2022(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Arik Moav |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 October 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2010 Jimmy Durante Boulevard Suite 130 Del Mar Ca 92014 |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Russell Shepherd |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Lauder Road Edinburgh EH9 2JF Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Neil Lennox Jordan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 1999) |
Role | Sales Director |
Correspondence Address | 2 (1f2) Meadowbank Place Edinburgh Lothian EH8 7AW Scotland |
Director Name | Mrs Deirdre Ann Mary Shepherd |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(12 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Lauder Road Edinburgh EH9 2JF Scotland |
Director Name | Terence Paul Lawley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 December 2000) |
Role | Managing Director |
Correspondence Address | Hall Floor Flat 18 Jerningham Road London SE14 5NX |
Director Name | Owen Carroll |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 2000) |
Role | General Manager |
Correspondence Address | 42 Ness Drive East Kilbride Glasgow Lanarkshire G74 2AB Scotland |
Director Name | Mr Gary Rodrigues |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(4 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 January 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Long Lodge Drive Walton On Thames Surrey KT12 3BY |
Director Name | Andrew James Grant |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2002) |
Role | Customer Care Manager |
Correspondence Address | 15 Buckingham Terrace Edinburgh Midlothian EH4 3AA Scotland |
Director Name | Peter Macgill |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 March 2001) |
Role | Accountant |
Correspondence Address | 14 Findhorn Place Edinburgh EH9 2JP Scotland |
Director Name | Mr Gary Scott Eunson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Charteris Park Longniddry East Lothian EH32 0NX Scotland |
Director Name | Mr John Scotson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 May 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Jerome Fodor |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2017(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 2019) |
Role | Secretary |
Country of Residence | United States |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Ms Alessandra Maria Victoria Lezama |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2017(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2019) |
Role | President And Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Marco Ferrari |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2017(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2021) |
Role | Chief Financial Officer And Treasurer |
Country of Residence | United States |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Steven Johnstone Spratt |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(21 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Scott Robert Johnson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2019(23 years after company formation) |
Appointment Duration | 2 years (resigned 20 July 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Michael Shane Skelly |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2021(25 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 February 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Abacus Data Systems 4850 Eastgate Mall San Diego California 92121 |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2015(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 2017) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Website | www.hotdocs.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2263999 |
Telephone region | Edinburgh |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
2k at £1 | Deirdre Shepherd 9.77% Ordinary A |
---|---|
18.2k at £1 | Russell Shepherd 87.96% Ordinary A |
470 at £1 | Peter Macgill 2.27% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £251,284 |
Cash | £566,408 |
Current Liabilities | £254,937 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
18 January 2002 | Delivered on: 1 February 2002 Satisfied on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|---|
20 February 1997 | Delivered on: 11 March 1997 Satisfied on: 28 January 2005 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 |
15 March 2021 | Memorandum and Articles of Association (30 pages) |
---|---|
15 March 2021 | Resolutions
|
15 March 2021 | Change of share class name or designation (2 pages) |
12 March 2021 | Appointment of Mark Roger Bean as a director on 10 March 2021 (2 pages) |
12 March 2021 | Termination of appointment of Marco Ferrari as a director on 10 March 2021 (1 page) |
11 March 2021 | Accounts for a small company made up to 31 December 2019 (26 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
10 July 2019 | Appointment of Scott Johnson as a director on 9 July 2019 (2 pages) |
21 June 2019 | Termination of appointment of Jerome Fodor as a director on 7 May 2019 (1 page) |
21 June 2019 | Termination of appointment of John Scotson as a director on 9 May 2019 (1 page) |
21 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
25 April 2019 | Termination of appointment of Alessandra Maria Victoria Lezama as a director on 5 April 2019 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
20 June 2018 | Confirmation statement made on 18 June 2018 with updates (7 pages) |
22 May 2018 | Company name changed hotdocs LIMITED\certificate issued on 22/05/18
|
22 May 2018 | Resolutions
|
16 May 2018 | Termination of appointment of Steven Johnstone Spratt as a director on 9 May 2018 (1 page) |
19 December 2017 | Appointment of Steven Johnstone Spratt as a director on 15 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Gary Scott Eunson as a director on 15 December 2017 (1 page) |
19 December 2017 | Appointment of Steven Johnstone Spratt as a director on 15 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Gary Scott Eunson as a director on 15 December 2017 (1 page) |
14 December 2017 | Resolutions
|
5 December 2017 | Cessation of Russell Shepherd as a person with significant control on 24 November 2017 (1 page) |
5 December 2017 | Notification of Abacusnext Uk Limited as a person with significant control on 24 November 2017 (2 pages) |
5 December 2017 | Cessation of Russell Shepherd as a person with significant control on 24 November 2017 (1 page) |
5 December 2017 | Cessation of Deirdre Ann Mary Shepherd as a person with significant control on 24 November 2017 (1 page) |
5 December 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 29 November 2017 (2 pages) |
5 December 2017 | Cessation of Deirdre Ann Mary Shepherd as a person with significant control on 24 November 2017 (1 page) |
5 December 2017 | Notification of Abacusnext Uk Limited as a person with significant control on 24 November 2017 (2 pages) |
5 December 2017 | Appointment of Brodies Secretarial Services Limited as a secretary on 29 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Jerome Fodor as a director on 8 November 2017 (2 pages) |
21 November 2017 | Appointment of Ms Alessandra Maria Victoria Lezama as a director on 8 November 2017 (2 pages) |
21 November 2017 | Appointment of Ms Alessandra Maria Victoria Lezama as a director on 8 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Jerome Fodor as a director on 8 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Marco Ferrari as a director on 8 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Marco Ferrari as a director on 8 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Russell Shepherd as a director on 8 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Deirdre Ann Mary Shepherd as a director on 8 November 2017 (1 page) |
20 November 2017 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland to 15 Atholl Crescent Edinburgh EH3 8HA on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland to 15 Atholl Crescent Edinburgh EH3 8HA on 20 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 8 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Deirdre Ann Mary Shepherd as a director on 8 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 8 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Russell Shepherd as a director on 8 November 2017 (1 page) |
9 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
8 November 2017 | Change of details for Mrs Deirdre Ann Mary Shepherd as a person with significant control on 12 October 2017 (2 pages) |
8 November 2017 | Change of details for Mrs Deirdre Ann Mary Shepherd as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Change of details for Russell Shepherd as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Change of details for Russell Shepherd as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Notification of Deirdre Ann Mary Shepherd as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Notification of Deirdre Ann Mary Shepherd as a person with significant control on 12 October 2017 (2 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
18 October 2016 | Director's details changed for Russell Shepherd on 28 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Deirdre Ann Mary Shepherd on 28 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Deirdre Ann Mary Shepherd on 28 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Deirdre Ann Mary Shepherd on 28 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Russell Shepherd on 28 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Deirdre Ann Mary Shepherd on 28 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Russell Shepherd on 28 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Russell Shepherd on 28 April 2016 (2 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
27 January 2016 | Appointment of Mr John Scotson as a director on 26 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr John Scotson as a director on 26 January 2016 (2 pages) |
9 October 2015 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 9 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Tm Company Services Limited as a secretary on 28 September 2015 (2 pages) |
8 October 2015 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 28 September 2015 (3 pages) |
8 October 2015 | Termination of appointment of Tm Company Services Limited as a secretary on 28 September 2015 (2 pages) |
8 October 2015 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 28 September 2015 (3 pages) |
28 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
28 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
4 August 2015 | Change of share class name or designation (2 pages) |
4 August 2015 | Change of share class name or designation (2 pages) |
4 August 2015 | Annual return made up to 18 June 2003 with a full list of shareholders (10 pages) |
4 August 2015 | Annual return made up to 18 June 2003 with a full list of shareholders (10 pages) |
7 July 2015 | Secretary's details changed for Tm Company Services Limited on 1 January 2015 (1 page) |
7 July 2015 | Secretary's details changed for Tm Company Services Limited on 1 January 2015 (1 page) |
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Secretary's details changed for Tm Company Services Limited on 1 January 2015 (1 page) |
29 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
29 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
10 October 2014 | Satisfaction of charge 2 in full (1 page) |
10 October 2014 | Satisfaction of charge 2 in full (1 page) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Statement of company's objects (2 pages) |
16 July 2014 | Statement of company's objects (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
22 January 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
22 January 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
25 September 2013 | Section 519 (2 pages) |
25 September 2013 | Section 519 (2 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Director's details changed for Mr Gary Scott Eunson on 1 March 2013 (2 pages) |
25 June 2013 | Director's details changed for Deirdre Ann Mary Shepherd on 1 March 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Gary Scott Eunson on 1 March 2013 (2 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Director's details changed for Mr Gary Scott Eunson on 1 March 2013 (2 pages) |
25 June 2013 | Director's details changed for Russell Shepherd on 1 March 2013 (2 pages) |
25 June 2013 | Director's details changed for Russell Shepherd on 1 March 2013 (2 pages) |
25 June 2013 | Director's details changed for Deirdre Ann Mary Shepherd on 1 March 2013 (2 pages) |
25 June 2013 | Director's details changed for Russell Shepherd on 1 March 2013 (2 pages) |
25 June 2013 | Director's details changed for Deirdre Ann Mary Shepherd on 1 March 2013 (2 pages) |
21 December 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
4 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
13 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Appointment of Mr Gary Scott Eunson as a director (2 pages) |
14 June 2011 | Appointment of Mr Gary Scott Eunson as a director (2 pages) |
18 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
18 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
27 August 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Deirdre Ann Mary Shepherd on 1 October 2009 (2 pages) |
27 August 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
27 August 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Deirdre Ann Mary Shepherd on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Deirdre Ann Mary Shepherd on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Russell Shepherd on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Russell Shepherd on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Russell Shepherd on 1 October 2009 (2 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
1 February 2010 | Company name changed capsoft uk LIMITED\certificate issued on 01/02/10
|
1 February 2010 | Company name changed capsoft uk LIMITED\certificate issued on 01/02/10
|
1 February 2010 | Resolutions
|
1 February 2010 | Resolutions
|
30 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
26 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
9 February 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
9 February 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
3 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
4 June 2007 | Accounts for a small company made up to 31 July 2006 (10 pages) |
4 June 2007 | Accounts for a small company made up to 31 July 2006 (10 pages) |
6 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
4 July 2006 | £ ic 22123/20710 09/06/06 £ sr 1413@1=1413 (1 page) |
4 July 2006 | £ ic 22123/20710 09/06/06 £ sr 1413@1=1413 (1 page) |
6 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
6 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
5 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
19 May 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
19 May 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
28 January 2005 | Dec mort/charge * (2 pages) |
28 January 2005 | Dec mort/charge * (2 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
22 June 2004 | Return made up to 18/06/04; full list of members
|
22 June 2004 | Return made up to 18/06/04; full list of members
|
1 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
22 April 2004 | £ ic 24011/22123 26/03/04 £ sr 1888@1=1888 (1 page) |
22 April 2004 | £ ic 24011/22123 26/03/04 £ sr 1888@1=1888 (1 page) |
23 June 2003 | Return made up to 18/06/03; full list of members (9 pages) |
23 June 2003 | Return made up to 18/06/03; full list of members (9 pages) |
23 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
23 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
20 June 2002 | Return made up to 18/06/02; full list of members
|
20 June 2002 | Return made up to 18/06/02; full list of members
|
1 February 2002 | Partic of mort/charge * (5 pages) |
1 February 2002 | Partic of mort/charge * (5 pages) |
30 August 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
30 August 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
30 August 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
30 August 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
5 July 2001 | Return made up to 18/06/01; full list of members (9 pages) |
5 July 2001 | Return made up to 18/06/01; full list of members (9 pages) |
16 May 2001 | Memorandum and Articles of Association (6 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Memorandum and Articles of Association (6 pages) |
16 May 2001 | Resolutions
|
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
5 October 2000 | Memorandum and Articles of Association (6 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Memorandum and Articles of Association (6 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
5 October 2000 | New director appointed (2 pages) |
26 July 2000 | Superseding 882 and cert (3 pages) |
26 July 2000 | Superseding 882 and cert (3 pages) |
17 July 2000 | Ad 30/06/00--------- £ si 480@1=480 £ ic 23531/24011 (2 pages) |
17 July 2000 | Ad 30/06/00--------- £ si 480@1=480 £ ic 23531/24011 (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director's particulars changed (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director's particulars changed (1 page) |
7 July 2000 | Return made up to 18/06/00; full list of members (8 pages) |
7 July 2000 | Return made up to 18/06/00; full list of members (8 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
5 April 2000 | Particulars of contract relating to shares (3 pages) |
5 April 2000 | Ad 03/03/00--------- £ si 2354@1=2354 £ ic 21153/23507 (2 pages) |
5 April 2000 | Ad 04/02/00--------- £ si 1053@1=1053 £ ic 20100/21153 (2 pages) |
5 April 2000 | Particulars of contract relating to shares (3 pages) |
5 April 2000 | Ad 03/03/00--------- £ si 2354@1=2354 £ ic 21153/23507 (2 pages) |
5 April 2000 | Ad 04/02/00--------- £ si 1053@1=1053 £ ic 20100/21153 (2 pages) |
5 April 2000 | Ad 03/03/00--------- £ si 124@1=124 £ ic 23507/23631 (2 pages) |
5 April 2000 | Ad 03/03/00--------- £ si 124@1=124 £ ic 23507/23631 (2 pages) |
9 February 2000 | Memorandum and Articles of Association (6 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Recon 04/02/00 (1 page) |
9 February 2000 | Recon 04/02/00 (1 page) |
9 February 2000 | Resolutions
|
9 February 2000 | Memorandum and Articles of Association (6 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
20 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
20 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
12 July 1999 | Superseding 88(2) and cert (3 pages) |
12 July 1999 | Superseding 88(2) and cert (3 pages) |
8 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
8 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
28 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
28 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
28 July 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
28 July 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
25 January 1998 | Nc inc already adjusted 19/12/97 (1 page) |
25 January 1998 | Ad 19/12/97--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
25 January 1998 | Ad 19/12/97--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
25 January 1998 | Nc inc already adjusted 19/12/97 (1 page) |
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
7 August 1997 | Return made up to 18/06/97; full list of members (6 pages) |
7 August 1997 | Return made up to 18/06/97; full list of members (6 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
11 March 1997 | Partic of mort/charge * (6 pages) |
11 March 1997 | Partic of mort/charge * (6 pages) |
26 July 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
26 July 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
24 July 1996 | Company name changed chartburgh LIMITED\certificate issued on 25/07/96 (2 pages) |
24 July 1996 | Company name changed chartburgh LIMITED\certificate issued on 25/07/96 (2 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 5 logie mill edinburgh EH7 4HH (1 page) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | Ad 19/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 July 1996 | Ad 19/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 5 logie mill edinburgh EH7 4HH (1 page) |
22 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
18 June 1996 | Incorporation (16 pages) |
18 June 1996 | Incorporation (16 pages) |