Company NameDocuserve Limited
DirectorsMargaret Walker McPherson and Rachel Ann McCorry
Company StatusActive - Proposal to Strike off
Company NumberSC278217
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Margaret Walker McPherson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(4 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorsonce
Stow
Selkirkshire
TD1 2SN
Scotland
Director NameMrs Rachel Ann McCorry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(13 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe E Centre Cooperage Way
Alloa
FK10 3LP
Scotland
Secretary NameLiam Michael Bain
NationalityBritish
StatusResigned
Appointed01 September 2009(4 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 February 2018)
RoleCompany Director
Correspondence Address24 Alford Way
Dunfermline
Fife
KY11 8BF
Scotland
Director NameMr Neil Warman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(13 years, 1 month 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
Appointed19 February 2018(13 years, 1 month 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 NameHbjgw Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressThe E Centre
Cooperage Way
Alloa
FK10 3LP
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire Central
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Margaret Mcpherson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return6 January 2023 (1 year, 3 months ago)
Next Return Due20 January 2024 (overdue)

Filing History

11 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
10 October 2023Termination of appointment of Rachel Ann Mccorry as a director on 7 October 2023 (1 page)
19 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
10 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
1 March 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
1 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
20 January 2020Termination of appointment of Neil Warman as a director on 1 June 2019 (1 page)
20 January 2020Termination of appointment of Neil Warman as a secretary on 1 June 2019 (1 page)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
25 April 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
4 September 2018Registered office address changed from Kilncraigs Greenside Street Alloa Stirlingshire FK10 1EB to The E Centre Cooperage Way Alloa FK10 3LP on 4 September 2018 (1 page)
22 March 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
22 March 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
19 February 2018Appointment of Mrs Rachel Ann Mccorry as a director on 19 February 2018 (2 pages)
19 February 2018Appointment of Mr Neil Warman as a secretary on 19 February 2018 (2 pages)
19 February 2018Termination of appointment of Liam Michael Bain as a secretary on 19 February 2018 (1 page)
19 February 2018Appointment of Mr Neil Warman as a director on 19 February 2018 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
20 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
8 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
11 January 2013Director's details changed for Mrs Margaret Walker Mcpherson on 10 January 2013 (2 pages)
11 January 2013Director's details changed for Mrs Margaret Walker Mcpherson on 10 January 2013 (2 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 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)
1 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 October 2009Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page)
21 October 2009Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 21 October 2009 (1 page)
21 October 2009Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page)
21 October 2009Appointment of Liam Michael Bain as a secretary (2 pages)
21 October 2009Termination of appointment of Hbjgw Limited as a director (1 page)
21 October 2009Appointment of Margaret Walker Lang as a director (2 pages)
21 October 2009Appointment of Margaret Walker Lang as a director (2 pages)
21 October 2009Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 21 October 2009 (1 page)
21 October 2009Appointment of Liam Michael Bain as a secretary (2 pages)
21 October 2009Termination of appointment of Hbjgw Limited as a director (1 page)
16 January 2009Return made up to 10/01/09; full list of members (3 pages)
16 January 2009Return made up to 10/01/09; full list of members (3 pages)
2 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
2 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
18 February 2008Return made up to 10/01/08; full list of members (2 pages)
18 February 2008Return made up to 10/01/08; full list of members (2 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 June 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
5 June 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
13 February 2007Return made up to 10/01/07; full list of members (2 pages)
13 February 2007Return made up to 10/01/07; full list of members (2 pages)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
20 February 2006Return made up to 10/01/06; full list of members (6 pages)
20 February 2006Return made up to 10/01/06; full list of members (6 pages)
27 January 2006Company name changed intelligent office uk LIMITED\certificate issued on 27/01/06 (2 pages)
27 January 2006Company name changed intelligent office uk LIMITED\certificate issued on 27/01/06 (2 pages)
30 November 2005Company name changed docuserve (holdings) LIMITED\certificate issued on 30/11/05 (2 pages)
30 November 2005Company name changed docuserve (holdings) LIMITED\certificate issued on 30/11/05 (2 pages)
26 January 2005Company name changed hbj 716 LIMITED\certificate issued on 26/01/05 (2 pages)
26 January 2005Company name changed hbj 716 LIMITED\certificate issued on 26/01/05 (2 pages)
10 January 2005Incorporation (17 pages)
10 January 2005Incorporation (17 pages)