Company NameDocument Outsourcing Limited
Company StatusActive
Company NumberSC492187
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 5 months ago)
Previous NameCritiqom Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Gerrard Martin Crawley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDocument House 3 Phoenix Crescent
Strathclyde Business Centre
Bellshill
ML4 3NJ
Scotland
Director NameMr Hayden John Savage
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(5 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Scudamore Road
Braunstone Frith Industrial Estate
Leicester
LE3 1UQ
Secretary NameMrs Samantha Jayne Ghysen
StatusCurrent
Appointed17 December 2019(5 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address133-137 Scudamore Road 133-137 Scudamore Road
Leicester
LE3 1UQ
Director NameMr Simon Christopher Johnson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(5 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133-137 Scudamore Road Scudamore Road
Leicester
LE3 1UQ
Director NameMr Anthony John Strong
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(5 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Scudamore Road
Braunstone Frith Industrial Estate
Leicester
LE3 1UQ
Director NameLynne Margaret McCallum
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDocument House 3 Phoenix Crescent
Strathclyde Business Centre
Bellshill
ML4 3NJ
Scotland
Director NameMr Neil David McCallum
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDocument House 3 Phoenix Crescent
Strathclyde Business Centre
Bellshill
ML4 3NJ
Scotland
Director NameMr William Martin Ritchie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDocument House 3 Phoenix Crescent
Strathclyde Business Centre
Bellshill
ML4 3NJ
Scotland
Director NameMr Charles Sweeney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressDocument House 3 Phoenix Crescent
Strathclyde Business Centre
Bellshill
ML4 3NJ
Scotland
Director NameMr Richard Farmer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Scudamore Road
Braunstone Frith Industrial Estate
Leicester
LE3 1UQ
Director NameMr Peter Charles De Haan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDocument House 3 Phoenix Crescent
Strathclyde Business Centre
Bellshill
ML4 3NJ
Scotland

Contact

Websitewww.documentoutsourcing.com

Location

Registered AddressDocument House 3 Phoenix Crescent
Strathclyde Business Centre
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

8 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
6 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 January 2023Director's details changed for Mr Simon Christopher Johnson on 31 December 2022 (2 pages)
12 January 2023Secretary's details changed for Mrs Samantha Jayne Ghysen on 31 December 2022 (1 page)
12 January 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Termination of appointment of Peter Charles De Haan as a director on 30 March 2022 (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 December 2021Director's details changed for Mr Peter Charles De Haan on 1 September 2021 (2 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
10 May 2021Termination of appointment of Richard Farmer as a director on 7 May 2021 (1 page)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
30 September 2020Director's details changed for Mr Anthony John Strong on 25 September 2020 (2 pages)
31 March 2020Termination of appointment of Charles Sweeney as a director on 31 March 2020 (1 page)
24 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
2 March 2020Appointment of Mr Peter Charles De Haan as a director on 17 December 2019 (2 pages)
20 January 2020Appointment of Mr Anthony John Strong as a director on 19 December 2019 (2 pages)
20 January 2020Appointment of Mr Hayden Savage as a director on 17 December 2019 (2 pages)
20 January 2020Appointment of Mr Simon Christopher Johnson as a director on 19 December 2019 (2 pages)
20 January 2020Appointment of Mrs Samantha Jayne Ghysen as a secretary on 17 December 2019 (2 pages)
20 January 2020Appointment of Mr Richard Farmer as a director on 17 December 2019 (2 pages)
7 January 2020Termination of appointment of William Martin Ritchie as a director on 17 December 2019 (1 page)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
10 October 2016Termination of appointment of Lynne Margaret Mccallum as a director on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Lynne Margaret Mccallum as a director on 30 September 2016 (1 page)
26 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
26 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 August 2016Appointment of Mr Charles Sweeney as a director on 3 August 2016 (2 pages)
3 August 2016Appointment of Mr Charles Sweeney as a director on 3 August 2016 (2 pages)
10 May 2016Termination of appointment of Neil David Mccallum as a director on 28 April 2016 (1 page)
10 May 2016Termination of appointment of Neil David Mccallum as a director on 28 April 2016 (1 page)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
13 August 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
13 August 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
6 February 2015Appointment of Mr Gerrard Martin Crawley as a director on 27 November 2014 (2 pages)
6 February 2015Appointment of Mr Neil David Mccallum as a director on 27 November 2014 (2 pages)
6 February 2015Appointment of Mr Gerrard Martin Crawley as a director on 27 November 2014 (2 pages)
6 February 2015Appointment of Mr Neil David Mccallum as a director on 27 November 2014 (2 pages)
5 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-17
  • RES15 ‐ Change company name resolution on 2014-12-17
(1 page)
5 January 2015Company name changed critiqom LIMITED\certificate issued on 05/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
5 January 2015Company name changed critiqom LIMITED\certificate issued on 05/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
5 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-17
(1 page)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)