Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Director Name | Mrs Diane Forsyth |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2014(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochard House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
Director Name | Mr Justin Longmuir |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Lochard House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
Director Name | Mr Graeme George Edgar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadlees Gardens Chapelton By Strathaven ML10 6SN Scotland |
Director Name | Mrs Catherine Stewart McMillan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 10 Colinhill Road Strathaven ML10 6EU Scotland |
Director Name | Mr John Dickson McMillan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Colinhill Road Strathaven ML10 6EU Scotland |
Director Name | Mrs Angela Dawn Edgar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadlees Gardens Chapelton ML10 6SN Scotland |
Secretary Name | Mr Graeme George Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadlees Gardens Chapelton By Strathaven ML10 6SN Scotland |
Director Name | Ben Whitehead |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 2017) |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | Data House, 3c Langlands Square East Kilbride Glasgow G75 0YY Scotland |
Director Name | Stephen Young |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 May 2019) |
Role | Group Sales Director |
Country of Residence | Scotland |
Correspondence Address | Data House, 3c Langlands Square East Kilbride Glasgow G75 0YY Scotland |
Website | documentdatagroup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1805805 |
Telephone region | Unknown |
Registered Address | Lochard House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
135 at £1 | Document Data Solutions (Uk) LTD 67.50% Ordinary |
---|---|
10 at £1 | Justin Longmur 5.00% Ordinary |
55 at £1 | David Forsyth 27.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,028 |
Cash | £196,832 |
Current Liabilities | £354,223 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
4 November 2013 | Delivered on: 19 November 2013 Persons entitled: Canon (UK) Limited Classification: A registered charge Outstanding |
---|
5 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
13 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
15 February 2022 | Satisfaction of charge SC3159360001 in full (4 pages) |
14 February 2022 | Confirmation statement made on 5 February 2022 with updates (5 pages) |
24 January 2022 | Director's details changed for Mr Justin Longmuir on 24 February 2021 (2 pages) |
24 January 2022 | Change of details for Document Data Solutions (Uk) Ltd as a person with significant control on 24 February 2021 (2 pages) |
17 December 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
23 February 2021 | Confirmation statement made on 5 February 2021 with updates (5 pages) |
21 December 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
11 February 2020 | Confirmation statement made on 5 February 2020 with updates (5 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
2 July 2019 | Termination of appointment of Stephen Young as a director on 27 May 2019 (1 page) |
6 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with updates (5 pages) |
13 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
13 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
26 April 2017 | Termination of appointment of Ben Whitehead as a director on 18 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Ben Whitehead as a director on 18 April 2017 (1 page) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
7 November 2016 | Appointment of Stephen Young as a director on 1 November 2016 (2 pages) |
7 November 2016 | Appointment of Stephen Young as a director on 1 November 2016 (2 pages) |
7 November 2016 | Appointment of Justin Longmuir as a director on 1 November 2016 (2 pages) |
7 November 2016 | Appointment of Justin Longmuir as a director on 1 November 2016 (2 pages) |
17 October 2016 | Statement of capital following an allotment of shares on 29 August 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 29 August 2016
|
20 September 2016 | Resolutions
|
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 April 2016 | Appointment of Ben Whitehead as a director on 2 November 2015 (2 pages) |
20 April 2016 | Appointment of Ben Whitehead as a director on 2 November 2015 (2 pages) |
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
12 February 2016 | Director's details changed for Mr David Forsyth on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mrs Diane Forsyth on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mrs Diane Forsyth on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr David Forsyth on 12 February 2016 (2 pages) |
20 October 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 February 2015 | Director's details changed for Mr David Forsyth on 24 October 2014 (2 pages) |
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr David Forsyth on 24 October 2014 (2 pages) |
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mrs Diane Forsyth on 24 October 2014 (2 pages) |
12 February 2015 | Director's details changed for Mrs Diane Forsyth on 24 October 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Diane Forsyth as a director on 23 October 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Diane Forsyth as a director on 23 October 2014 (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
16 December 2013 | Director's details changed for Mr David Forsyth on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr David Forsyth on 16 December 2013 (2 pages) |
19 November 2013 | Registration of charge 3159360001 (15 pages) |
19 November 2013 | Registration of charge 3159360001 (15 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Director's details changed for Angela Lavender on 15 May 2010 (3 pages) |
9 January 2013 | Director's details changed for Angela Lavender on 15 May 2010 (3 pages) |
9 January 2013 | Termination of appointment of Angela Edgar as a director (2 pages) |
9 January 2013 | Termination of appointment of Angela Edgar as a director (2 pages) |
4 January 2013 | Termination of appointment of John Mcmillan as a director (2 pages) |
4 January 2013 | Termination of appointment of Catherine Mcmillan as a director (2 pages) |
4 January 2013 | Termination of appointment of Graeme Edgar as a director (2 pages) |
4 January 2013 | Termination of appointment of Catherine Mcmillan as a director (2 pages) |
4 January 2013 | Termination of appointment of Graeme Edgar as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Graeme Edgar as a director (2 pages) |
4 January 2013 | Termination of appointment of Graeme Edgar as a secretary (2 pages) |
4 January 2013 | Termination of appointment of John Mcmillan as a director (2 pages) |
3 January 2013 | Company name changed resource business solutions LIMITED\certificate issued on 03/01/13
|
3 January 2013 | Company name changed resource business solutions LIMITED\certificate issued on 03/01/13
|
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 February 2012 | Annual return made up to 5 February 2012 (8 pages) |
27 February 2012 | Annual return made up to 5 February 2012 (8 pages) |
27 February 2012 | Annual return made up to 5 February 2012 (8 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 September 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
21 September 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
15 June 2010 | Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page) |
15 June 2010 | Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Angela Lavender on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr David Forsyth on 5 February 2010 (2 pages) |
5 February 2010 | Registered 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 2010 | Director's details changed for Catherine Mcmillan on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Mr David Forsyth on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Angela Lavender on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Angela Lavender on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr David Forsyth on 5 February 2010 (2 pages) |
5 February 2010 | Registered 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 2010 | Registered 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 2010 | Director's details changed for Catherine Mcmillan on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Catherine Mcmillan on 5 February 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
21 February 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
21 February 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
5 February 2007 | Incorporation (19 pages) |
5 February 2007 | Incorporation (19 pages) |