Company NameDocument Outsourcing Group Limited
Company StatusActive
Company NumberSC254626
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Previous NameDocument Outsourcing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerrard Martin Crawley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(5 months, 2 weeks 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 Simon Christopher Johnson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 328/329 Metalbox Factory
30 Great Guildford Street
London
SE1 0HS
Director NameMr Anthony John Strong
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(16 years, 4 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 Hayden John Savage
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(16 years, 4 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(16 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressUnit 328/329 Metalbox Factory
30 Great Guildford Street
London
SE1 0HS
Director NameEdward Bell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(4 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 12 November 2004)
RoleCompany Director
Correspondence Address20 Newton Court
Old Windsor
SL4 2SN
Director NameWilliam Fraser
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(5 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 04 January 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDocument House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameGraeme John Scott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(5 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDocument House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Secretary NameMr Paul Matthew Kelly
NationalityBritish
StatusResigned
Appointed23 August 2004(1 year after company formation)
Appointment Duration2 years, 6 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(2 years, 8 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(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 23 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Woodside
Houston
Johnstone
Renfrewshire
PA6 7DD
Scotland
Secretary NameScott Saunders
NationalityBritish
StatusResigned
Appointed23 August 2007(4 years 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 Colin Neil Rutherford
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Antonine Road
Dullatur
Lanarkshire
G68 0FE
Scotland
Director NameMr Neil David McCallum
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 2016)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressDocument House
3 Phoenix Crescent
Strathclyde Business Centre
Bellshill
ML4 3NJ
Scotland
Secretary NameMrs Lorraine McIlquham
StatusResigned
Appointed14 February 2011(7 years, 5 months after company formation)
Appointment Duration7 months (resigned 16 September 2011)
RoleCompany Director
Correspondence AddressDocument House
3 Phoenix Crescent
Strathclyde Business Centre
Bellshill
ML4 3NJ
Scotland
Director NameMr William Martin Ritchie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(8 years after company formation)
Appointment Duration8 years, 3 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDocument House
3 Phoenix Crescent
Strathclyde Business Centre
Bellshill
ML4 3NJ
Scotland
Secretary NameMr Gary Edward McNulty
StatusResigned
Appointed31 October 2011(8 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressDocument House
3 Phoenix Crescent
Strathclyde Business Centre
Bellshill
ML4 3NJ
Scotland
Director NameMr Ian Hartley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(9 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 June 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDocument House
3 Phoenix Crescent
Strathclyde Business Centre
Bellshill
ML4 3NJ
Scotland
Secretary NameMr Ian Hartley
StatusResigned
Appointed18 December 2012(9 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 June 2013)
RoleCompany Director
Correspondence AddressDocument House
3 Phoenix Crescent
Strathclyde Business Centre
Bellshill
ML4 3NJ
Scotland
Secretary NameMiss Lynne Margaret McCallum
StatusResigned
Appointed29 July 2013(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressDocument House
3 Phoenix Crescent
Strathclyde Business Centre
Bellshill
ML4 3NJ
Scotland
Director NameMr John Smillie McKay
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(10 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDocument House
3 Phoenix Crescent
Strathclyde Business Centre
Bellshill
ML4 3NJ
Scotland
Director NameMiss Lynne Margaret McCallum
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDocument House
3 Phoenix Crescent
Strathclyde Business Centre
Bellshill
ML4 3NJ
Scotland
Director NameMr Charles Sweeney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressDocument House
3 Phoenix Crescent
Strathclyde Business Centre
Bellshill
ML4 3NJ
Scotland
Director NameMr Richard Farmer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(16 years, 4 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(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDocument House
3 Phoenix Crescent
Strathclyde Business Centre
Bellshill
ML4 3NJ
Scotland
Director NameQuill Form Limited (Sc100346) (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence AddressC/O Dla Piper Scotland Llp
Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland

Contact

Websitedocumentoutsourcing.com

Location

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

Shareholders

24.5k at £0.5Louise M.p Macdonald
9.06%
Ordinary
16.5k at £0.5John Mccoach
6.10%
Ordinary
16.3k at £0.5William Martin Ritchie
6.01%
Ordinary
15.2k at £0.5A. Donald Macdonald
5.62%
Ordinary
14.4k at £0.5Graeme Scott
5.35%
Ordinary
13.8k at £0.5Joanna Mccoach
5.09%
Ordinary
13k at £0.5Alastair Salvesen
4.81%
Ordinary
13k at £0.5M.r. Timber LTD
4.80%
Ordinary
11.2k at £0.5Barry Edward Sealey
4.15%
Ordinary
10.3k at £0.5Neil David Mccallum
3.79%
Ordinary
63.5k at £0.5Gerrard Crawley
23.50%
Ordinary
6k at £0.5Michael Howard
2.23%
Ordinary
30.3k at £0.5Gavin Gemmell
11.22%
Ordinary
5k at £0.5Colin Rutherford
1.85%
Ordinary
5k at £0.5Hyskier LTD
1.85%
Ordinary
3.4k at £0.5Richard Burns
1.25%
Ordinary
2.4k at £0.5Andrew Sealey
0.90%
Ordinary
1.8k at £0.5Clarkston Pension Fund
0.66%
Ordinary
-OTHER
0.65%
-
1.6k at £0.5Rutherford (Holdings) LTD
0.58%
Ordinary
1.5k at £0.5Michael David Rutterford
0.55%
Ordinary

Financials

Year2014
Turnover£16,379,350
Gross Profit£3,415,167
Net Worth£51,038
Cash£458
Current Liabilities£4,954,472

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 Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

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
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

Filing History

5 December 2023Full accounts made up to 31 March 2023 (18 pages)
4 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
12 January 2023Secretary's details changed for Mrs Samantha Jayne Ghysen on 31 December 2022 (1 page)
12 January 2023Director's details changed for Mr Simon Christopher Johnson on 31 December 2022 (2 pages)
23 December 2022Full accounts made up to 31 March 2022 (18 pages)
9 November 2022Compulsory strike-off action has been discontinued (1 page)
3 November 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Peter Charles De Haan as a director on 30 March 2022 (1 page)
24 December 2021Full accounts made up to 31 March 2021 (18 pages)
22 December 2021Director's details changed for Mr Peter Charles De Haan on 1 September 2021 (2 pages)
27 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
10 May 2021Termination of appointment of Richard Farmer as a director on 7 May 2021 (1 page)
11 February 2021Full accounts made up to 31 March 2020 (21 pages)
2 December 2020Confirmation statement made on 22 August 2020 with updates (5 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)
24 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)
24 January 2020Change of share class name or designation (2 pages)
24 January 2020Change of share class name or designation (2 pages)
22 January 2020Withdrawal of a person with significant control statement on 22 January 2020 (2 pages)
22 January 2020Notification of Opus Trust Marketing Limited as a person with significant control on 17 December 2019 (2 pages)
21 January 2020Appointment of Mr Simon Christopher Johnson 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)
20 January 2020Appointment of Mr Richard Farmer 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)
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)
26 November 2019Termination of appointment of John Mccoach as a director on 18 October 2019 (1 page)
29 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
1 July 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
27 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
29 March 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (38 pages)
21 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
5 September 2017Second filing of a statement of capital following an allotment of shares on 15 July 2016
  • GBP 139,840.5
(7 pages)
5 September 2017Second filing of a statement of capital following an allotment of shares on 15 July 2016
  • GBP 139,840.5
(7 pages)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
24 October 2016Termination of appointment of Lynne Margaret Mccallum as a director on 30 September 2016 (1 page)
24 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
24 October 2016Termination of appointment of Lynne Margaret Mccallum as a director on 30 September 2016 (1 page)
24 October 2016Termination of appointment of Lynne Margaret Mccallum as a secretary on 30 September 2016 (1 page)
24 October 2016Termination of appointment of Lynne Margaret Mccallum as a secretary on 30 September 2016 (1 page)
4 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 139,840.50
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/09/2017
(8 pages)
4 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 139,840.50
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/09/2017
(8 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 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 135,111.5
(8 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 135,111.5
(8 pages)
17 August 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
17 August 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
25 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 135,111.5
(8 pages)
25 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 135,111.5
(8 pages)
4 September 2014Satisfaction of charge 3 in full (1 page)
4 September 2014Satisfaction of charge 3 in full (1 page)
28 August 2014Registration of charge SC2546260004, created on 14 August 2014 (5 pages)
28 August 2014Registration of charge SC2546260004, created on 14 August 2014 (5 pages)
9 June 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
9 June 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
29 May 2014Satisfaction of charge 2 in full (1 page)
29 May 2014Satisfaction of charge 2 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)
5 November 2013Appointment of Mr John Smillie Mckay as a director (2 pages)
5 November 2013Appointment of Mr John Smillie Mckay as a director (2 pages)
3 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 135,111.5
(8 pages)
3 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 135,111.5
(8 pages)
9 September 2013Appointment of Miss Lynne Margaret Mccallum as a secretary (1 page)
9 September 2013Termination of appointment of Ian Hartley as a director (1 page)
9 September 2013Appointment of Miss Lynne Margaret Mccallum as a secretary (1 page)
9 September 2013Termination of appointment of Ian Hartley as a secretary (1 page)
9 September 2013Termination of appointment of Ian Hartley as a secretary (1 page)
9 September 2013Termination of appointment of Ian Hartley as a director (1 page)
11 July 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
11 July 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
19 December 2012Appointment of Mr Ian Hartley as a secretary (1 page)
19 December 2012Appointment of Mr Ian Hartley as a secretary (1 page)
19 December 2012Appointment of Mr Ian Hartley as a director (2 pages)
19 December 2012Appointment of Mr Ian Hartley as a director (2 pages)
10 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 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)
7 June 2012Amended group of companies' accounts made up to 31 March 2012 (20 pages)
7 June 2012Amended group of companies' accounts made up to 31 March 2012 (20 pages)
24 May 2012Group of companies' accounts made up to 31 March 2011 (17 pages)
24 May 2012Group of companies' accounts made up to 31 March 2011 (17 pages)
24 May 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
24 May 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
7 November 2011Appointment of Mr Gary Edward Mcnulty as a secretary (1 page)
7 November 2011Appointment of Mr Gary Edward Mcnulty as a secretary (1 page)
4 November 2011Termination of appointment of Lorraine Mcilquham as a secretary (1 page)
4 November 2011Termination of appointment of Lorraine Mcilquham as a secretary (1 page)
31 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 135,111.50
(4 pages)
31 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
31 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
31 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 135,111.50
(4 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
16 September 2011Appointment of Mr William Martin Ritchie as a director (2 pages)
16 September 2011Appointment of Mr William Martin Ritchie as a director (2 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
9 September 2011Termination of appointment of Graeme Scott as a director (1 page)
9 September 2011Termination of appointment of Graeme Scott as a director (1 page)
20 July 2011Appointment of Mrs Lorraine Mcilquham as a secretary (1 page)
20 July 2011Appointment of Mr Neil David Mccallum as a director (2 pages)
20 July 2011Termination of appointment of Scott Saunders as a secretary (1 page)
20 July 2011Appointment of Mr Neil David Mccallum as a director (2 pages)
20 July 2011Termination of appointment of Colin Rutherford as a director (1 page)
20 July 2011Appointment of Mrs Lorraine Mcilquham as a secretary (1 page)
20 July 2011Termination of appointment of Scott Saunders as a secretary (1 page)
20 July 2011Termination of appointment of Colin Rutherford as a director (1 page)
30 December 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorisation of conflicts 28/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorisation of conflicts 28/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
30 September 2010Director's details changed for Graeme John Scott on 20 August 2010 (2 pages)
30 September 2010Director's details changed for John Mccoach on 20 August 2010 (2 pages)
30 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
30 September 2010Director's details changed for Graeme John Scott on 20 August 2010 (2 pages)
30 September 2010Director's details changed for John Mccoach on 20 August 2010 (2 pages)
30 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (17 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (17 pages)
7 January 2010Termination of appointment of William Fraser as a director (1 page)
7 January 2010Termination of appointment of William Fraser as a director (1 page)
4 September 2009Return made up to 22/08/09; full list of members (8 pages)
4 September 2009Return made up to 22/08/09; full list of members (8 pages)
4 September 2009Director appointed mr colin rutherford (2 pages)
4 September 2009Director appointed mr colin rutherford (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)
15 December 2008Group of companies' accounts made up to 31 March 2008 (16 pages)
15 December 2008Group of companies' accounts made up to 31 March 2008 (16 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 September 2008Director's change of particulars / gerrard crawley / 01/04/2008 (1 page)
16 September 2008Director's change of particulars / william fraser / 01/04/2008 (1 page)
16 September 2008Secretary's change of particulars / scott saunders / 01/04/2008 (1 page)
16 September 2008Director's change of particulars / john mccoach / 01/04/2008 (1 page)
16 September 2008Director's change of particulars / gerrard crawley / 01/04/2008 (1 page)
16 September 2008Director's change of particulars / john mccoach / 01/04/2008 (1 page)
16 September 2008Director's change of particulars / william fraser / 01/04/2008 (1 page)
16 September 2008Director's change of particulars / graeme scott / 01/04/2008 (1 page)
16 September 2008Secretary's change of particulars / scott saunders / 01/04/2008 (1 page)
16 September 2008Return made up to 22/08/08; full list of members (8 pages)
16 September 2008Return made up to 22/08/08; full list of members (8 pages)
16 September 2008Director's change of particulars / graeme scott / 01/04/2008 (1 page)
14 November 2007Group of companies' accounts made up to 31 March 2007 (18 pages)
14 November 2007Group of companies' accounts made up to 31 March 2007 (18 pages)
3 October 2007Return 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 2007Ad 25/09/07--------- £ si [email protected]=6120 £ ic 93880/100000 (2 pages)
3 October 2007Return made up to 22/08/07; full list of members (11 pages)
3 October 2007Ad 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 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (2 pages)
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 2007Secretary resigned (1 page)
19 March 2007New director appointed (3 pages)
19 March 2007New director appointed (3 pages)
14 March 2007Return made up to 22/08/06; full list of members
  • 363(287) ‐ Registered office changed on 14/03/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 March 2007Return made up to 22/08/06; full list of members
  • 363(287) ‐ Registered office changed on 14/03/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2007Group of companies' accounts made up to 31 March 2006 (17 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (17 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: caird centre caird park hamilton south lanarkshire ML3 0EU (1 page)
30 May 2006Registered office changed on 30/05/06 from: caird centre caird park hamilton south lanarkshire ML3 0EU (1 page)
5 February 2006Group of companies' accounts made up to 31 March 2005 (17 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (17 pages)
23 November 2005Return made up to 22/08/05; full list of members (8 pages)
23 November 2005Return made up to 22/08/05; full list of members (8 pages)
29 September 2005Company name changed document outsourcing LIMITED\certificate issued on 29/09/05 (2 pages)
29 September 2005Company name changed document outsourcing LIMITED\certificate issued on 29/09/05 (2 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (16 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (16 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
22 October 2004Return made up to 22/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 October 2004Return made up to 22/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
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 d l a rutland square edinburgh EH4 1EN (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o d l a rutland square edinburgh EH4 1EN (1 page)
12 February 2004New director appointed (7 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (7 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
11 February 2004Memorandum and Articles of Association (30 pages)
11 February 2004Partic of mort/charge * (6 pages)
11 February 2004S-div 05/02/04 (1 page)
11 February 2004Partic of mort/charge * (6 pages)
11 February 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
11 February 2004S-div 05/02/04 (1 page)
11 February 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
11 February 2004Memorandum 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 2004Registered office changed on 05/02/04 from: 249 west george street glasgow G2 4RB (1 page)
5 February 2004Registered office changed on 05/02/04 from: 249 west george street glasgow G2 4RB (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
25 November 2003Company name changed quillco 151 LIMITED\certificate issued on 25/11/03 (2 pages)
25 November 2003Company name changed quillco 151 LIMITED\certificate issued on 25/11/03 (2 pages)
22 August 2003Incorporation (19 pages)
22 August 2003Incorporation (19 pages)