Company NameOutsourcing Excellence Limited
DirectorCallum Bastock
Company StatusActive
Company NumberSC277241
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Callum Bastock
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Secretary NameDebbie Bastock
NationalityBritish
StatusCurrent
Appointed09 December 2004(same day as company formation)
RoleSecretary
Correspondence Address21 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address21 Lady Margaret Drive
Troon
KA10 7AL
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Callum Bastock
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

16 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 February 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 February 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
19 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
27 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
17 January 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 17 January 2013 (1 page)
17 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
17 January 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 17 January 2013 (1 page)
17 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
18 January 2012Director's details changed for Callum Bastock on 5 December 2011 (2 pages)
18 January 2012Secretary's details changed for Debbie Bastock on 5 December 2011 (2 pages)
18 January 2012Director's details changed for Callum Bastock on 5 December 2011 (2 pages)
18 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
18 January 2012Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 18 January 2012 (1 page)
18 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
18 January 2012Secretary's details changed for Debbie Bastock on 5 December 2011 (2 pages)
18 January 2012Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 18 January 2012 (1 page)
18 January 2012Director's details changed for Callum Bastock on 5 December 2011 (2 pages)
18 January 2012Secretary's details changed for Debbie Bastock on 5 December 2011 (2 pages)
8 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 December 2009Director's details changed for Callum Bastock on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Callum Bastock on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 09/12/08; full list of members (3 pages)
5 January 2009Return made up to 09/12/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 January 2008Return made up to 09/12/07; full list of members (2 pages)
17 January 2008Return made up to 09/12/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 December 2006Return made up to 09/12/06; no change of members (6 pages)
21 December 2006Return made up to 09/12/06; no change of members (6 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 March 2006Return made up to 09/12/05; full list of members (6 pages)
31 March 2006Return made up to 09/12/05; full list of members (6 pages)
6 May 2005New secretary appointed (1 page)
6 May 2005New director appointed (1 page)
6 May 2005New director appointed (1 page)
6 May 2005New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
9 December 2004Incorporation (16 pages)
9 December 2004Incorporation (16 pages)