Company NameDocument Data Solutions Ltd
Company StatusActive
Company NumberSC315936
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 3 months ago)
Previous NameResource Business Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David Forsyth
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressLochard House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director NameMrs Diane Forsyth
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(7 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochard House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director NameMr Justin Longmuir
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressLochard House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director NameMr Graeme George Edgar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadlees Gardens
Chapelton By Strathaven
ML10 6SN
Scotland
Director NameMrs Catherine Stewart McMillan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address10 Colinhill Road
Strathaven
ML10 6EU
Scotland
Director NameMr John Dickson McMillan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Colinhill Road
Strathaven
ML10 6EU
Scotland
Director NameMrs Angela Dawn Edgar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadlees Gardens
Chapelton
ML10 6SN
Scotland
Secretary NameMr Graeme George Edgar
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadlees Gardens
Chapelton By Strathaven
ML10 6SN
Scotland
Director NameBen Whitehead
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2017)
RoleIT Director
Country of ResidenceScotland
Correspondence AddressData House, 3c Langlands Square East Kilbride
Glasgow
G75 0YY
Scotland
Director NameStephen Young
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 2019)
RoleGroup Sales Director
Country of ResidenceScotland
Correspondence AddressData House, 3c Langlands Square East Kilbride
Glasgow
G75 0YY
Scotland

Contact

Websitedocumentdatagroup.com
Email address[email protected]
Telephone0845 1805805
Telephone regionUnknown

Location

Registered AddressLochard House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Shareholders

135 at £1Document Data Solutions (Uk) LTD
67.50%
Ordinary
10 at £1Justin Longmur
5.00%
Ordinary
55 at £1David Forsyth
27.50%
Ordinary

Financials

Year2014
Net Worth£36,028
Cash£196,832
Current Liabilities£354,223

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

4 November 2013Delivered on: 19 November 2013
Persons entitled: Canon (UK) Limited

Classification: A registered charge
Outstanding

Filing History

5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
15 February 2022Satisfaction of charge SC3159360001 in full (4 pages)
14 February 2022Confirmation statement made on 5 February 2022 with updates (5 pages)
24 January 2022Director's details changed for Mr Justin Longmuir on 24 February 2021 (2 pages)
24 January 2022Change of details for Document Data Solutions (Uk) Ltd as a person with significant control on 24 February 2021 (2 pages)
17 December 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
14 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
23 February 2021Confirmation statement made on 5 February 2021 with updates (5 pages)
21 December 2020Registered office address changed from Data House, 3C Langlands Square East Kilbride Glasgow G75 0YY Scotland to Lochard House Pochard Way Strathclyde Business Park Bellshill ML4 3HB on 21 December 2020 (1 page)
4 November 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
11 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
2 July 2019Termination of appointment of Stephen Young as a director on 27 May 2019 (1 page)
6 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
6 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
13 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
13 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 April 2017Termination of appointment of Ben Whitehead as a director on 18 April 2017 (1 page)
26 April 2017Termination of appointment of Ben Whitehead as a director on 18 April 2017 (1 page)
6 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
7 November 2016Appointment of Stephen Young as a director on 1 November 2016 (2 pages)
7 November 2016Appointment of Stephen Young as a director on 1 November 2016 (2 pages)
7 November 2016Appointment of Justin Longmuir as a director on 1 November 2016 (2 pages)
7 November 2016Appointment of Justin Longmuir as a director on 1 November 2016 (2 pages)
17 October 2016Statement of capital following an allotment of shares on 29 August 2016
  • GBP 233.00
(4 pages)
17 October 2016Statement of capital following an allotment of shares on 29 August 2016
  • GBP 233.00
(4 pages)
20 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 April 2016Appointment of Ben Whitehead as a director on 2 November 2015 (2 pages)
20 April 2016Appointment of Ben Whitehead as a director on 2 November 2015 (2 pages)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(3 pages)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(3 pages)
12 February 2016Director's details changed for Mr David Forsyth on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mrs Diane Forsyth on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mrs Diane Forsyth on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr David Forsyth on 12 February 2016 (2 pages)
20 October 2015Registered office address changed from C/O Thomas Barrie & Co Atlantic House 1a Cadogan Street Glasgow G2 6QE to Data House, 3C Langlands Square East Kilbride Glasgow G75 0YY on 20 October 2015 (1 page)
20 October 2015Registered office address changed from C/O Thomas Barrie & Co Atlantic House 1a Cadogan Street Glasgow G2 6QE to Data House, 3C Langlands Square East Kilbride Glasgow G75 0YY on 20 October 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 February 2015Director's details changed for Mr David Forsyth on 24 October 2014 (2 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(5 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(5 pages)
12 February 2015Director's details changed for Mr David Forsyth on 24 October 2014 (2 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(5 pages)
12 February 2015Director's details changed for Mrs Diane Forsyth on 24 October 2014 (2 pages)
12 February 2015Director's details changed for Mrs Diane Forsyth on 24 October 2014 (2 pages)
29 October 2014Appointment of Mrs Diane Forsyth as a director on 23 October 2014 (2 pages)
29 October 2014Appointment of Mrs Diane Forsyth as a director on 23 October 2014 (2 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200
(3 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200
(3 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200
(3 pages)
16 December 2013Director's details changed for Mr David Forsyth on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr David Forsyth on 16 December 2013 (2 pages)
19 November 2013Registration of charge 3159360001 (15 pages)
19 November 2013Registration of charge 3159360001 (15 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Angela Lavender on 15 May 2010 (3 pages)
9 January 2013Director's details changed for Angela Lavender on 15 May 2010 (3 pages)
9 January 2013Termination of appointment of Angela Edgar as a director (2 pages)
9 January 2013Termination of appointment of Angela Edgar as a director (2 pages)
4 January 2013Termination of appointment of John Mcmillan as a director (2 pages)
4 January 2013Termination of appointment of Catherine Mcmillan as a director (2 pages)
4 January 2013Termination of appointment of Graeme Edgar as a director (2 pages)
4 January 2013Termination of appointment of Catherine Mcmillan as a director (2 pages)
4 January 2013Termination of appointment of Graeme Edgar as a secretary (2 pages)
4 January 2013Termination of appointment of Graeme Edgar as a director (2 pages)
4 January 2013Termination of appointment of Graeme Edgar as a secretary (2 pages)
4 January 2013Termination of appointment of John Mcmillan as a director (2 pages)
3 January 2013Company name changed resource business solutions LIMITED\certificate issued on 03/01/13
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2013Company name changed resource business solutions LIMITED\certificate issued on 03/01/13
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2012Annual return made up to 5 February 2012 (8 pages)
27 February 2012Annual return made up to 5 February 2012 (8 pages)
27 February 2012Annual return made up to 5 February 2012 (8 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 September 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
21 September 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
15 June 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page)
15 June 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Angela Lavender on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr David Forsyth on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from C/O Thomas Barrie & Co Atlantic Chambers 1a Cadogan Street Glasgow G2 6QE on 5 February 2010 (1 page)
5 February 2010Director's details changed for Catherine Mcmillan on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Mr David Forsyth on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Angela Lavender on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Angela Lavender on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr David Forsyth on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from C/O Thomas Barrie & Co Atlantic Chambers 1a Cadogan Street Glasgow G2 6QE on 5 February 2010 (1 page)
5 February 2010Registered office address changed from C/O Thomas Barrie & Co Atlantic Chambers 1a Cadogan Street Glasgow G2 6QE on 5 February 2010 (1 page)
5 February 2010Director's details changed for Catherine Mcmillan on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Catherine Mcmillan on 5 February 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 February 2009Return made up to 05/02/09; full list of members (5 pages)
5 February 2009Return made up to 05/02/09; full list of members (5 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 February 2008Return made up to 05/02/08; full list of members (3 pages)
11 February 2008Return made up to 05/02/08; full list of members (3 pages)
21 February 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
21 February 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
5 February 2007Incorporation (19 pages)
5 February 2007Incorporation (19 pages)