Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director Name | Mr Simon Christopher Johnson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 328/329 Metalbox Factory 30 Great Guildford Street London SE1 0HS |
Director Name | Mr Anthony John Strong |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UQ |
Director Name | Mr Hayden John Savage |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UQ |
Secretary Name | Mrs Samantha Jayne Ghysen |
---|---|
Status | Current |
Appointed | 17 December 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 328/329 Metalbox Factory 30 Great Guildford Street London SE1 0HS |
Director Name | Edward Bell |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 20 Newton Court Old Windsor SL4 2SN |
Director Name | William Fraser |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 January 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Document House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Graeme John Scott |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Document House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Secretary Name | Mr Paul Matthew Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 February 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Ladysneuk Road Stirling Stirlingshire FK9 5NE Scotland |
Director Name | John McCoach |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Document House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Secretary Name | Mr William Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 23 August 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Woodside Houston Johnstone Renfrewshire PA6 7DD Scotland |
Secretary Name | Scott Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 November 2010) |
Role | Accountant |
Correspondence Address | Document House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Colin Neil Rutherford |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Antonine Road Dullatur Lanarkshire G68 0FE Scotland |
Director Name | Mr Neil David McCallum |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 April 2016) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Document House 3 Phoenix Crescent Strathclyde Business Centre Bellshill ML4 3NJ Scotland |
Secretary Name | Mrs Lorraine McIlquham |
---|---|
Status | Resigned |
Appointed | 14 February 2011(7 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 16 September 2011) |
Role | Company Director |
Correspondence Address | Document House 3 Phoenix Crescent Strathclyde Business Centre Bellshill ML4 3NJ Scotland |
Director Name | Mr William Martin Ritchie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(8 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Document House 3 Phoenix Crescent Strathclyde Business Centre Bellshill ML4 3NJ Scotland |
Secretary Name | Mr Gary Edward McNulty |
---|---|
Status | Resigned |
Appointed | 31 October 2011(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Document House 3 Phoenix Crescent Strathclyde Business Centre Bellshill ML4 3NJ Scotland |
Director Name | Mr Ian Hartley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 June 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Document House 3 Phoenix Crescent Strathclyde Business Centre Bellshill ML4 3NJ Scotland |
Secretary Name | Mr Ian Hartley |
---|---|
Status | Resigned |
Appointed | 18 December 2012(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 June 2013) |
Role | Company Director |
Correspondence Address | Document House 3 Phoenix Crescent Strathclyde Business Centre Bellshill ML4 3NJ Scotland |
Secretary Name | Miss Lynne Margaret McCallum |
---|---|
Status | Resigned |
Appointed | 29 July 2013(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Document House 3 Phoenix Crescent Strathclyde Business Centre Bellshill ML4 3NJ Scotland |
Director Name | Mr John Smillie McKay |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Document House 3 Phoenix Crescent Strathclyde Business Centre Bellshill ML4 3NJ Scotland |
Director Name | Miss Lynne Margaret McCallum |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Document House 3 Phoenix Crescent Strathclyde Business Centre Bellshill ML4 3NJ Scotland |
Director Name | Mr Charles Sweeney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2016(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2020) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Document House 3 Phoenix Crescent Strathclyde Business Centre Bellshill ML4 3NJ Scotland |
Director Name | Mr Richard Farmer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UQ |
Director Name | Mr Peter Charles De Haan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Document House 3 Phoenix Crescent Strathclyde Business Centre Bellshill ML4 3NJ Scotland |
Director Name | Quill Form Limited (Sc100346) (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Website | documentoutsourcing.com |
---|
Registered Address | Document House 3 Phoenix Crescent Strathclyde Business Centre Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
24.5k at £0.5 | Louise M.p Macdonald 9.06% Ordinary |
---|---|
16.5k at £0.5 | John Mccoach 6.10% Ordinary |
16.3k at £0.5 | William Martin Ritchie 6.01% Ordinary |
15.2k at £0.5 | A. Donald Macdonald 5.62% Ordinary |
14.4k at £0.5 | Graeme Scott 5.35% Ordinary |
13.8k at £0.5 | Joanna Mccoach 5.09% Ordinary |
13k at £0.5 | Alastair Salvesen 4.81% Ordinary |
13k at £0.5 | M.r. Timber LTD 4.80% Ordinary |
11.2k at £0.5 | Barry Edward Sealey 4.15% Ordinary |
10.3k at £0.5 | Neil David Mccallum 3.79% Ordinary |
63.5k at £0.5 | Gerrard Crawley 23.50% Ordinary |
6k at £0.5 | Michael Howard 2.23% Ordinary |
30.3k at £0.5 | Gavin Gemmell 11.22% Ordinary |
5k at £0.5 | Colin Rutherford 1.85% Ordinary |
5k at £0.5 | Hyskier LTD 1.85% Ordinary |
3.4k at £0.5 | Richard Burns 1.25% Ordinary |
2.4k at £0.5 | Andrew Sealey 0.90% Ordinary |
1.8k at £0.5 | Clarkston Pension Fund 0.66% Ordinary |
- | OTHER 0.65% - |
1.6k at £0.5 | Rutherford (Holdings) LTD 0.58% Ordinary |
1.5k at £0.5 | Michael David Rutterford 0.55% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,379,350 |
Gross Profit | £3,415,167 |
Net Worth | £51,038 |
Cash | £458 |
Current Liabilities | £4,954,472 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
14 August 2014 | Delivered on: 28 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
18 November 2008 | Delivered on: 21 November 2008 Satisfied on: 4 September 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 June 2006 | Delivered on: 30 June 2006 Satisfied on: 29 May 2014 Persons entitled: Scottish Enterprise Lanarkshire Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 February 2004 | Delivered on: 11 February 2004 Satisfied on: 9 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 December 2023 | Full accounts made up to 31 March 2023 (18 pages) |
---|---|
4 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
12 January 2023 | Secretary's details changed for Mrs Samantha Jayne Ghysen on 31 December 2022 (1 page) |
12 January 2023 | Director's details changed for Mr Simon Christopher Johnson on 31 December 2022 (2 pages) |
23 December 2022 | Full accounts made up to 31 March 2022 (18 pages) |
9 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Peter Charles De Haan as a director on 30 March 2022 (1 page) |
24 December 2021 | Full accounts made up to 31 March 2021 (18 pages) |
22 December 2021 | Director's details changed for Mr Peter Charles De Haan on 1 September 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
10 May 2021 | Termination of appointment of Richard Farmer as a director on 7 May 2021 (1 page) |
11 February 2021 | Full accounts made up to 31 March 2020 (21 pages) |
2 December 2020 | Confirmation statement made on 22 August 2020 with updates (5 pages) |
2 October 2020 | Director's details changed for Gerrard Crawley on 1 October 2020 (2 pages) |
30 September 2020 | Director's details changed for Mr Anthony John Strong on 25 September 2020 (2 pages) |
31 March 2020 | Termination of appointment of Charles Sweeney as a director on 31 March 2020 (1 page) |
24 March 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
2 March 2020 | Appointment of Mr Peter Charles De Haan as a director on 17 December 2019 (2 pages) |
24 January 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Change of share class name or designation (2 pages) |
22 January 2020 | Withdrawal of a person with significant control statement on 22 January 2020 (2 pages) |
22 January 2020 | Notification of Opus Trust Marketing Limited as a person with significant control on 17 December 2019 (2 pages) |
21 January 2020 | Appointment of Mr Simon Christopher Johnson as a director on 17 December 2019 (2 pages) |
20 January 2020 | Appointment of Mr Anthony John Strong as a director on 17 December 2019 (2 pages) |
20 January 2020 | Appointment of Mrs Samantha Jayne Ghysen as a secretary on 17 December 2019 (2 pages) |
20 January 2020 | Appointment of Mr Richard Farmer as a director on 17 December 2019 (2 pages) |
20 January 2020 | Appointment of Mr Hayden Savage as a director on 17 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of John Smillie Mckay as a director on 17 December 2019 (1 page) |
7 January 2020 | Termination of appointment of William Martin Ritchie as a director on 17 December 2019 (1 page) |
26 November 2019 | Termination of appointment of John Mccoach as a director on 18 October 2019 (1 page) |
29 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
1 July 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
27 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
29 March 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
29 December 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
21 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
5 September 2017 | Second filing of a statement of capital following an allotment of shares on 15 July 2016
|
5 September 2017 | Second filing of a statement of capital following an allotment of shares on 15 July 2016
|
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
24 October 2016 | Termination of appointment of Lynne Margaret Mccallum as a director on 30 September 2016 (1 page) |
24 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
24 October 2016 | Termination of appointment of Lynne Margaret Mccallum as a director on 30 September 2016 (1 page) |
24 October 2016 | Termination of appointment of Lynne Margaret Mccallum as a secretary on 30 September 2016 (1 page) |
24 October 2016 | Termination of appointment of Lynne Margaret Mccallum as a secretary on 30 September 2016 (1 page) |
4 August 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
4 August 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
3 August 2016 | Appointment of Mr Charles Sweeney as a director on 3 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Charles Sweeney as a director on 3 August 2016 (2 pages) |
10 May 2016 | Termination of appointment of Neil David Mccallum as a director on 28 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Neil David Mccallum as a director on 28 April 2016 (1 page) |
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
17 August 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
17 August 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
25 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
4 September 2014 | Satisfaction of charge 3 in full (1 page) |
4 September 2014 | Satisfaction of charge 3 in full (1 page) |
28 August 2014 | Registration of charge SC2546260004, created on 14 August 2014 (5 pages) |
28 August 2014 | Registration of charge SC2546260004, created on 14 August 2014 (5 pages) |
9 June 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
9 June 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
29 May 2014 | Satisfaction of charge 2 in full (1 page) |
29 May 2014 | Satisfaction of charge 2 in full (1 page) |
5 May 2014 | Appointment of Miss Lynne Margaret Mccallum as a director (2 pages) |
5 May 2014 | Appointment of Miss Lynne Margaret Mccallum as a director (2 pages) |
5 November 2013 | Appointment of Mr John Smillie Mckay as a director (2 pages) |
5 November 2013 | Appointment of Mr John Smillie Mckay as a director (2 pages) |
3 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
9 September 2013 | Appointment of Miss Lynne Margaret Mccallum as a secretary (1 page) |
9 September 2013 | Termination of appointment of Ian Hartley as a director (1 page) |
9 September 2013 | Appointment of Miss Lynne Margaret Mccallum as a secretary (1 page) |
9 September 2013 | Termination of appointment of Ian Hartley as a secretary (1 page) |
9 September 2013 | Termination of appointment of Ian Hartley as a secretary (1 page) |
9 September 2013 | Termination of appointment of Ian Hartley as a director (1 page) |
11 July 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
11 July 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
19 December 2012 | Appointment of Mr Ian Hartley as a secretary (1 page) |
19 December 2012 | Appointment of Mr Ian Hartley as a secretary (1 page) |
19 December 2012 | Appointment of Mr Ian Hartley as a director (2 pages) |
19 December 2012 | Appointment of Mr Ian Hartley as a director (2 pages) |
10 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Termination of appointment of Gary Mcnulty as a secretary (1 page) |
10 September 2012 | Termination of appointment of Gary Mcnulty as a secretary (1 page) |
7 June 2012 | Amended group of companies' accounts made up to 31 March 2012 (20 pages) |
7 June 2012 | Amended group of companies' accounts made up to 31 March 2012 (20 pages) |
24 May 2012 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
24 May 2012 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
24 May 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
24 May 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
7 November 2011 | Appointment of Mr Gary Edward Mcnulty as a secretary (1 page) |
7 November 2011 | Appointment of Mr Gary Edward Mcnulty as a secretary (1 page) |
4 November 2011 | Termination of appointment of Lorraine Mcilquham as a secretary (1 page) |
4 November 2011 | Termination of appointment of Lorraine Mcilquham as a secretary (1 page) |
31 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
31 October 2011 | Resolutions
|
31 October 2011 | Resolutions
|
31 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Appointment of Mr William Martin Ritchie as a director (2 pages) |
16 September 2011 | Appointment of Mr William Martin Ritchie as a director (2 pages) |
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Termination of appointment of Graeme Scott as a director (1 page) |
9 September 2011 | Termination of appointment of Graeme Scott as a director (1 page) |
20 July 2011 | Appointment of Mrs Lorraine Mcilquham as a secretary (1 page) |
20 July 2011 | Appointment of Mr Neil David Mccallum as a director (2 pages) |
20 July 2011 | Termination of appointment of Scott Saunders as a secretary (1 page) |
20 July 2011 | Appointment of Mr Neil David Mccallum as a director (2 pages) |
20 July 2011 | Termination of appointment of Colin Rutherford as a director (1 page) |
20 July 2011 | Appointment of Mrs Lorraine Mcilquham as a secretary (1 page) |
20 July 2011 | Termination of appointment of Scott Saunders as a secretary (1 page) |
20 July 2011 | Termination of appointment of Colin Rutherford as a director (1 page) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
5 November 2010 | Resolutions
|
5 November 2010 | Resolutions
|
30 September 2010 | Director's details changed for Graeme John Scott on 20 August 2010 (2 pages) |
30 September 2010 | Director's details changed for John Mccoach on 20 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Director's details changed for Graeme John Scott on 20 August 2010 (2 pages) |
30 September 2010 | Director's details changed for John Mccoach on 20 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (17 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (17 pages) |
7 January 2010 | Termination of appointment of William Fraser as a director (1 page) |
7 January 2010 | Termination of appointment of William Fraser as a director (1 page) |
4 September 2009 | Return made up to 22/08/09; full list of members (8 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (8 pages) |
4 September 2009 | Director appointed mr colin rutherford (2 pages) |
4 September 2009 | Director appointed mr colin rutherford (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 December 2008 | Group of companies' accounts made up to 31 March 2008 (16 pages) |
15 December 2008 | Group of companies' accounts made up to 31 March 2008 (16 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 September 2008 | Director's change of particulars / gerrard crawley / 01/04/2008 (1 page) |
16 September 2008 | Director's change of particulars / william fraser / 01/04/2008 (1 page) |
16 September 2008 | Secretary's change of particulars / scott saunders / 01/04/2008 (1 page) |
16 September 2008 | Director's change of particulars / john mccoach / 01/04/2008 (1 page) |
16 September 2008 | Director's change of particulars / gerrard crawley / 01/04/2008 (1 page) |
16 September 2008 | Director's change of particulars / john mccoach / 01/04/2008 (1 page) |
16 September 2008 | Director's change of particulars / william fraser / 01/04/2008 (1 page) |
16 September 2008 | Director's change of particulars / graeme scott / 01/04/2008 (1 page) |
16 September 2008 | Secretary's change of particulars / scott saunders / 01/04/2008 (1 page) |
16 September 2008 | Return made up to 22/08/08; full list of members (8 pages) |
16 September 2008 | Return made up to 22/08/08; full list of members (8 pages) |
16 September 2008 | Director's change of particulars / graeme scott / 01/04/2008 (1 page) |
14 November 2007 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
14 November 2007 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
3 October 2007 | Return made up to 22/08/07; full list of members (11 pages) |
3 October 2007 | £ ic 100000/93880 20/09/07 £ sr [email protected]=6120 (1 page) |
3 October 2007 | Ad 25/09/07--------- £ si [email protected]=6120 £ ic 93880/100000 (2 pages) |
3 October 2007 | Return made up to 22/08/07; full list of members (11 pages) |
3 October 2007 | Ad 25/09/07--------- £ si [email protected]=6120 £ ic 93880/100000 (2 pages) |
3 October 2007 | £ ic 100000/93880 20/09/07 £ sr [email protected]=6120 (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Secretary resigned (1 page) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | New director appointed (3 pages) |
14 March 2007 | Return made up to 22/08/06; full list of members
|
14 March 2007 | Return made up to 22/08/06; full list of members
|
12 February 2007 | Resolutions
|
12 February 2007 | Resolutions
|
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
30 June 2006 | Partic of mort/charge * (4 pages) |
30 June 2006 | Partic of mort/charge * (4 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: caird centre caird park hamilton south lanarkshire ML3 0EU (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: caird centre caird park hamilton south lanarkshire ML3 0EU (1 page) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (17 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (17 pages) |
23 November 2005 | Return made up to 22/08/05; full list of members (8 pages) |
23 November 2005 | Return made up to 22/08/05; full list of members (8 pages) |
29 September 2005 | Company name changed document outsourcing LIMITED\certificate issued on 29/09/05 (2 pages) |
29 September 2005 | Company name changed document outsourcing LIMITED\certificate issued on 29/09/05 (2 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
22 October 2004 | Return made up to 22/08/04; full list of members
|
22 October 2004 | Return made up to 22/08/04; full list of members
|
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o d l a rutland square edinburgh EH4 1EN (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o d l a rutland square edinburgh EH4 1EN (1 page) |
12 February 2004 | New director appointed (7 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (7 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
11 February 2004 | Memorandum and Articles of Association (30 pages) |
11 February 2004 | Partic of mort/charge * (6 pages) |
11 February 2004 | S-div 05/02/04 (1 page) |
11 February 2004 | Partic of mort/charge * (6 pages) |
11 February 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
11 February 2004 | S-div 05/02/04 (1 page) |
11 February 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
11 February 2004 | Memorandum and Articles of Association (30 pages) |
11 February 2004 | £ nc 250000/50000 05/02/04 (1 page) |
11 February 2004 | £ nc 250000/50000 05/02/04 (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 249 west george street glasgow G2 4RB (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 249 west george street glasgow G2 4RB (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
25 November 2003 | Company name changed quillco 151 LIMITED\certificate issued on 25/11/03 (2 pages) |
25 November 2003 | Company name changed quillco 151 LIMITED\certificate issued on 25/11/03 (2 pages) |
22 August 2003 | Incorporation (19 pages) |
22 August 2003 | Incorporation (19 pages) |