Company NameIntelligent Office Transcription Services Limited
Company StatusActive
Company NumberSC239796
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)
Previous NamesLawscript (Scotland) Limited and Lawscript Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Morgan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressDarwin House Leeds Valley Park
Savannah Way
Leeds
LS10 1AB
Director NameMs Denise Mary Reid
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director - Global Growth
Country of ResidenceEngland
Correspondence AddressDarwin House Leeds Valley Park
Savannah Way
Leeds
LS10 1AB
Director NameMr Marcella Diane Rich
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDarwin House Leeds Valley Park
Savannah Way
Leeds
LS10 1AB
Director NameMrs Lorna Maria Edwards
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressChapelhill Cottage
Clackmannan
Clackmannanshire
FK10 4JP
Scotland
Secretary NameSharon Talbot
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleParalegal
Correspondence Address53a Smithfield Loan
Alloa
Clackmannanshire
FK10 1NH
Scotland
Director NameRachel McCorry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 February 2008)
RoleCompany Director
Correspondence Address11 Fouracre Close
Ashton Keynes
Swindon
Wiltshire
SN6 6PJ
Director NameMrs Margaret Walker McPherson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(3 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorsonce
Stow
Galashiels
TD1 2SN
Scotland
Director NameEuan Bruce Lockhart
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(5 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 November 2008)
RoleCompany Director
Correspondence Address9 Silverwells Drive
Bothwell
Glasgow
Lanarkshire
G71 8FF
Scotland
Secretary NameLiam Michael Bain
NationalityBritish
StatusResigned
Appointed01 September 2009(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 October 2017)
RoleCompany Director
Correspondence Address24 Alford Way
Dunfermline
Fife
KY11 8BF
Scotland
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 May 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Tranter Road
Aberlady
East Lothian
EH32 0UE
Scotland
Director NameLiam Michael Bain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(7 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilncraigs Greenside Street
Alloa
Stirlingshire
FK10 1EB
Scotland
Director NameMr Sam Christopher Nicholls
Date of BirthOctober 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed07 May 2014(11 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 November 2021)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe E Centre Cooperage Way
Alloa
FK10 3LP
Scotland
Director NameMr James Brett Greenbury
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(11 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe E Centre Cooperage Way
Alloa
FK10 3LP
Scotland
Director NameMrs Rachel Ann McCorry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 29 February 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe E Centre Cooperage Way
Alloa
FK10 3LP
Scotland
Director NameMr Neil Warman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2019)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressThe E Centre Cooperage Way
Alloa
FK10 3LP
Scotland
Secretary NameMr Neil Warman
StatusResigned
Appointed01 February 2018(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2019)
RoleCompany Director
Correspondence AddressThe E Centre Cooperage Way
Alloa
FK10 3LP
Scotland
Director NameMr Richard Patrick Keatinge
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe E Centre Cooperage Way
Alloa
FK10 3LP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2009)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websiteintelligentoffice.com
Telephone07 503108613
Telephone regionMobile

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

20.1k at £1Intelligent Office Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£804,408
Gross Profit£319,233
Net Worth£60,499
Cash£32,085
Current Liabilities£123,202

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

7 May 2014Delivered on: 12 May 2014
Persons entitled: British Smaller Companies Vct PLC in Its Capacity as Trustee and Security Agent for the Noteholders (As Defined in the Charge)

Classification: A registered charge
Particulars: By way of first fixed charge: all properties acquired by the company in the future; all present and future interests of the company not effectively mortgaged or charged under the preceding provisions of clause 3 of this guarantee and debenture in, or over, freehold or leasehold property; all the intellectual property. "Properties" means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time after the date of this guarantee and debenture (and from time to time) owned by the company, or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 2) and property means any of them. "Intellectual property" means the company’s present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
27 June 2006Delivered on: 4 July 2006
Satisfied on: 7 May 2010
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 June 2023Accounts for a small company made up to 30 September 2022 (14 pages)
2 December 2022Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
5 October 2022Satisfaction of charge SC2397960002 in full (1 page)
5 October 2022Termination of appointment of James Brett Greenbury as a director on 1 October 2022 (1 page)
5 October 2022Termination of appointment of Margaret Walker Mcpherson as a director on 1 October 2022 (1 page)
5 October 2022Appointment of Ms Denise Mary Reid as a director on 1 October 2022 (2 pages)
5 October 2022Appointment of Mr Marcella Diane Rich as a director on 1 October 2022 (2 pages)
5 October 2022Appointment of Mr Nick Morgan as a director on 1 October 2022 (2 pages)
17 June 2022Accounts for a small company made up to 30 September 2021 (12 pages)
22 November 2021Termination of appointment of Sam Christopher Nicholls as a director on 22 November 2021 (1 page)
22 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
30 June 2021Termination of appointment of Richard Patrick Keatinge as a director on 30 June 2021 (1 page)
10 June 2021Accounts for a small company made up to 30 September 2020 (13 pages)
22 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
8 July 2020Accounts for a small company made up to 30 September 2019 (16 pages)
29 January 2020Appointment of Mr Richard Patrick Keatinge as a director on 1 October 2019 (2 pages)
2 December 2019Termination of appointment of Neil Warman as a secretary on 1 June 2019 (1 page)
2 December 2019Termination of appointment of Neil Warman as a director on 1 June 2019 (1 page)
2 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
31 May 2019Accounts for a small company made up to 30 September 2018 (16 pages)
2 January 2019Confirmation statement made on 18 November 2018 with no updates (3 pages)
27 August 2018Registered office address changed from Kilncraigs Greenside Street Alloa Stirlingshire FK10 1EB to The E Centre Cooperage Way Alloa FK10 3LP on 27 August 2018 (1 page)
12 July 2018Accounts for a small company made up to 30 September 2017 (16 pages)
1 February 2018Appointment of Mr Neil Warman as a director on 1 February 2018 (2 pages)
1 February 2018Appointment of Mr Neil Warman as a secretary on 1 February 2018 (2 pages)
9 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
27 October 2017Termination of appointment of Liam Michael Bain as a secretary on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Liam Michael Bain as a secretary on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Liam Michael Bain as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Liam Michael Bain as a director on 27 October 2017 (1 page)
7 February 2017Full accounts made up to 30 September 2016 (15 pages)
7 February 2017Full accounts made up to 30 September 2016 (15 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
6 September 2016Auditor's resignation (1 page)
6 September 2016Auditor's resignation (1 page)
2 February 2016Full accounts made up to 30 September 2015 (16 pages)
2 February 2016Full accounts made up to 30 September 2015 (16 pages)
16 December 2015Appointment of Mrs Rachel Ann Mccorry as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Mrs Rachel Ann Mccorry as a director on 15 December 2015 (2 pages)
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 20,100
(7 pages)
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 20,100
(7 pages)
28 January 2015Full accounts made up to 30 September 2014 (15 pages)
28 January 2015Full accounts made up to 30 September 2014 (15 pages)
19 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 20,100
(7 pages)
19 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 20,100
(7 pages)
11 September 2014Termination of appointment of Alexander Stewart Mcintyre as a director on 7 May 2014 (1 page)
11 September 2014Termination of appointment of Alexander Stewart Mcintyre as a director on 7 May 2014 (1 page)
11 September 2014Termination of appointment of Alexander Stewart Mcintyre as a director on 7 May 2014 (1 page)
10 September 2014Appointment of Mr James Brett Greenbury as a director on 7 May 2014 (2 pages)
10 September 2014Appointment of Mr James Brett Greenbury as a director on 7 May 2014 (2 pages)
10 September 2014Appointment of Mr James Brett Greenbury as a director on 7 May 2014 (2 pages)
10 September 2014Appointment of Mr Sam Christopher Nicholls as a director on 7 May 2014 (2 pages)
10 September 2014Appointment of Mr Sam Christopher Nicholls as a director on 7 May 2014 (2 pages)
10 September 2014Appointment of Mr Sam Christopher Nicholls as a director on 7 May 2014 (2 pages)
12 May 2014Registration of charge 2397960002 (87 pages)
12 May 2014Registration of charge 2397960002 (87 pages)
9 January 2014Full accounts made up to 30 September 2013 (15 pages)
9 January 2014Full accounts made up to 30 September 2013 (15 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 20,100
(6 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 20,100
(6 pages)
26 June 2013Full accounts made up to 30 September 2012 (15 pages)
26 June 2013Full accounts made up to 30 September 2012 (15 pages)
10 January 2013Director's details changed for Margaret Walker Lang on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Margaret Walker Lang on 10 January 2013 (2 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
16 December 2011Full accounts made up to 30 September 2011 (14 pages)
16 December 2011Full accounts made up to 30 September 2011 (14 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
13 January 2011Full accounts made up to 30 September 2010 (15 pages)
13 January 2011Full accounts made up to 30 September 2010 (15 pages)
3 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
7 June 2010Company name changed lawscript LIMITED\certificate issued on 07/06/10
  • CONNOT ‐
(3 pages)
7 June 2010Company name changed lawscript LIMITED\certificate issued on 07/06/10
  • CONNOT ‐
(3 pages)
7 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(1 page)
7 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(1 page)
19 May 2010Appointment of Liam Michael Bain as a director (3 pages)
19 May 2010Appointment of Liam Michael Bain as a director (3 pages)
10 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 February 2010Appointment of Alexander Stewart Mcintyre as a director (3 pages)
10 February 2010Appointment of Alexander Stewart Mcintyre as a director (3 pages)
19 January 2010Full accounts made up to 30 September 2009 (15 pages)
19 January 2010Full accounts made up to 30 September 2009 (15 pages)
19 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Margaret Walker Lang on 18 November 2009 (2 pages)
19 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Margaret Walker Lang on 18 November 2009 (2 pages)
20 October 2009Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page)
20 October 2009Appointment of Liam Michael Bain as a secretary (2 pages)
20 October 2009Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page)
20 October 2009Appointment of Liam Michael Bain as a secretary (2 pages)
28 July 2009Full accounts made up to 30 September 2008 (15 pages)
28 July 2009Full accounts made up to 30 September 2008 (15 pages)
21 May 2009Registered office changed on 21/05/2009 from 28 walker street edinburgh midlothian EH3 7HR (1 page)
21 May 2009Registered office changed on 21/05/2009 from 28 walker street edinburgh midlothian EH3 7HR (1 page)
25 February 2009Appointment terminated director lorna edwards (1 page)
25 February 2009Appointment terminated director lorna edwards (1 page)
7 January 2009Appointment terminated director euan lockhart (1 page)
7 January 2009Appointment terminated director euan lockhart (1 page)
3 December 2008Return made up to 18/11/08; full list of members (4 pages)
3 December 2008Return made up to 18/11/08; full list of members (4 pages)
30 July 2008Full accounts made up to 30 September 2007 (14 pages)
30 July 2008Full accounts made up to 30 September 2007 (14 pages)
26 February 2008Director appointed euan bruce lockhart (1 page)
26 February 2008Director appointed euan bruce lockhart (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
28 January 2008Return made up to 18/11/07; full list of members (3 pages)
28 January 2008Return made up to 18/11/07; full list of members (3 pages)
15 October 2007Full accounts made up to 30 September 2006 (14 pages)
15 October 2007Full accounts made up to 30 September 2006 (14 pages)
15 March 2007Return made up to 18/11/06; full list of members (3 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Return made up to 18/11/06; full list of members (3 pages)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
31 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
31 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
4 July 2006Partic of mort/charge * (4 pages)
4 July 2006Partic of mort/charge * (4 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
13 February 2006Registered office changed on 13/02/06 from: albert house 4 albert place dumbarton road stirling FK8 2QL (1 page)
13 February 2006Registered office changed on 13/02/06 from: albert house 4 albert place dumbarton road stirling FK8 2QL (1 page)
10 February 2006Company name changed lawscript (scotland) LIMITED\certificate issued on 10/02/06 (2 pages)
10 February 2006Company name changed lawscript (scotland) LIMITED\certificate issued on 10/02/06 (2 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New director appointed (2 pages)
16 January 2006Return made up to 18/11/05; full list of members (6 pages)
16 January 2006Return made up to 18/11/05; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 July 2005Ad 31/03/05--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
6 July 2005Nc inc already adjusted 31/03/05 (1 page)
6 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2005Nc inc already adjusted 31/03/05 (1 page)
6 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2005Ad 31/03/05--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
23 November 2004Return made up to 18/11/04; full list of members (6 pages)
23 November 2004Return made up to 18/11/04; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 December 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
30 June 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
18 November 2002Incorporation (14 pages)
18 November 2002Incorporation (14 pages)