Company NameDocs24 Ltd
DirectorsJames Rae and Ian John Paterson Brown
Company StatusActive
Company NumberSC453182
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Rae
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20-22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameIan John Paterson Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 The Green, Millgare
Balerno
Edinburgh
Midlothian
EH14 7LD
Scotland
Director NameMr Robert James Dryburgh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Robert James Dryburgh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137a George Street
Edinburgh
Midlothian
HH2 4JY

Location

Registered Address20-22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

316 at £1James Rae
33.30%
Ordinary
316 at £1Robert Dryburgh
33.30%
Ordinary
33 at £1Clare Hayward
3.48%
Ordinary
284 at £1Ian Paterson-brown
29.93%
Ordinary

Financials

Year2014
Net Worth-£9,864
Cash£1,791
Current Liabilities£15,073

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Charges

21 December 2022Delivered on: 23 December 2022
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding
24 April 2020Delivered on: 1 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 November 2013Delivered on: 30 November 2013
Satisfied on: 19 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

26 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
5 May 2023Accounts for a small company made up to 31 December 2022 (11 pages)
9 January 2023Alterations to floating charge SC4531820002 (15 pages)
4 January 2023Alterations to floating charge SC4531820003 (12 pages)
23 December 2022Registration of charge SC4531820003, created on 21 December 2022 (15 pages)
27 June 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
30 May 2022Accounts for a small company made up to 31 December 2021 (11 pages)
30 September 2021Sub-division of shares on 3 September 2021 (6 pages)
27 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares: 1053 ordinary shares of £1.00 each be sub-divided into 1,053,000 ordinary shares of £0.001 each 03/09/2021
(2 pages)
29 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
28 July 2021Accounts for a small company made up to 31 December 2020 (17 pages)
7 September 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
23 June 2020Accounts for a small company made up to 31 December 2019 (15 pages)
19 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2020Registration of charge SC4531820002, created on 24 April 2020 (7 pages)
20 February 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 1,053
(4 pages)
4 July 2019Statement of capital following an allotment of shares on 10 December 2018
  • GBP 1,016
(3 pages)
4 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 December 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
28 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
17 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
12 July 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 997
(3 pages)
3 July 2018Registered office address changed from 1 Young Street Edinburgh EH2 4HU Scotland to 20-22 Torphichen Street Edinburgh EH3 8JB on 3 July 2018 (1 page)
29 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
23 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
24 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
24 August 2017Notification of Ian Paterson-Brown as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
24 August 2017Notification of Ian Paterson-Brown as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Registered office address changed from 1-3 st. Colme Street Edinburgh EH3 6AA Scotland to 1 Young Street Edinburgh EH2 4HU on 23 August 2017 (1 page)
23 August 2017Notification of James Rae as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Registered office address changed from 1-3 st. Colme Street Edinburgh EH3 6AA Scotland to 1 Young Street Edinburgh EH2 4HU on 23 August 2017 (1 page)
23 August 2017Notification of James Rae as a person with significant control on 6 April 2016 (2 pages)
1 June 2017Appointment of Ian John Paterson Brown as a director on 16 November 2016 (3 pages)
1 June 2017Appointment of Ian John Paterson Brown as a director on 16 November 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 October 2016Registered office address changed from 137a George Street Edinburgh EH2 4JY to 1-3 st. Colme Street Edinburgh EH3 6AA on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 137a George Street Edinburgh EH2 4JY to 1-3 st. Colme Street Edinburgh EH3 6AA on 21 October 2016 (1 page)
23 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 949
(6 pages)
23 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 949
(6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 949
(3 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 949
(3 pages)
5 June 2015Termination of appointment of Robert James Dryburgh as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Robert James Dryburgh as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Robert James Dryburgh as a director on 5 June 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 February 2015Satisfaction of charge SC4531820001 in full (4 pages)
19 February 2015Satisfaction of charge SC4531820001 in full (4 pages)
11 December 2014Registered office address changed from 6 Dryden Road Loanhead Midlothian EH20 9LZ to 137a George Street Edinburgh EH2 4JY on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from 6 Dryden Road Loanhead Midlothian EH20 9LZ to 137a George Street Edinburgh EH2 4JY on 11 December 2014 (2 pages)
11 December 2014Appointment of Mr Robert James Dryburgh as a director on 9 December 2014 (3 pages)
11 December 2014Appointment of Mr Robert James Dryburgh as a director on 9 December 2014 (3 pages)
11 December 2014Appointment of Mr Robert James Dryburgh as a director on 9 December 2014 (3 pages)
30 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors general conflicts & substantial property transaction authorised 21/01/2014
(1 page)
30 July 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 665.00
(4 pages)
30 July 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 665.00
(4 pages)
30 July 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 949.00
(4 pages)
30 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors general conflicts & substantial property transaction authorised 21/01/2014
(1 page)
30 July 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 949.00
(4 pages)
18 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 947
(3 pages)
18 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 947
(3 pages)
30 November 2013Registration of charge SC4531820001 (11 pages)
30 November 2013Registration of charge SC4531820001 (11 pages)
19 July 2013Termination of appointment of Robert James Dryburgh as a director on 17 July 2013 (1 page)
19 July 2013Termination of appointment of Robert James Dryburgh as a director on 17 July 2013 (1 page)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)