Strathclyde Business Centre
Bellshill
ML4 3NJ
Scotland
Director Name | Mr Hayden John Savage |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(5 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UQ |
Secretary Name | Mrs Samantha Jayne Ghysen |
---|---|
Status | Current |
Appointed | 17 December 2019(5 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 133-137 Scudamore Road 133-137 Scudamore Road Leicester LE3 1UQ |
Director Name | Mr Simon Christopher Johnson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(5 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133-137 Scudamore Road Scudamore Road Leicester LE3 1UQ |
Director Name | Mr Anthony John Strong |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(5 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UQ |
Director Name | Lynne Margaret McCallum |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Document House 3 Phoenix Crescent Strathclyde Business Centre Bellshill ML4 3NJ Scotland |
Director Name | Mr Neil David McCallum |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Document House 3 Phoenix Crescent Strathclyde Business Centre Bellshill ML4 3NJ Scotland |
Director Name | Mr William Martin Ritchie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Document House 3 Phoenix Crescent Strathclyde Business Centre Bellshill ML4 3NJ Scotland |
Director Name | Mr Charles Sweeney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2016(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2020) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Document House 3 Phoenix Crescent Strathclyde Business Centre Bellshill ML4 3NJ Scotland |
Director Name | Mr Richard Farmer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UQ |
Director Name | Mr Peter Charles De Haan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Document House 3 Phoenix Crescent Strathclyde Business Centre Bellshill ML4 3NJ Scotland |
Website | www.documentoutsourcing.com |
---|
Registered Address | Document House 3 Phoenix Crescent Strathclyde Business Centre Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
8 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
12 January 2023 | Director's details changed for Mr Simon Christopher Johnson on 31 December 2022 (2 pages) |
12 January 2023 | Secretary's details changed for Mrs Samantha Jayne Ghysen on 31 December 2022 (1 page) |
12 January 2023 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 March 2022 | Termination of appointment of Peter Charles De Haan as a director on 30 March 2022 (1 page) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 December 2021 | Director's details changed for Mr Peter Charles De Haan on 1 September 2021 (2 pages) |
29 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
10 May 2021 | Termination of appointment of Richard Farmer as a director on 7 May 2021 (1 page) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
30 September 2020 | Director's details changed for Mr Anthony John Strong on 25 September 2020 (2 pages) |
31 March 2020 | Termination of appointment of Charles Sweeney as a director on 31 March 2020 (1 page) |
24 March 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
2 March 2020 | Appointment of Mr Peter Charles De Haan as a director on 17 December 2019 (2 pages) |
20 January 2020 | Appointment of Mr Anthony John Strong as a director on 19 December 2019 (2 pages) |
20 January 2020 | Appointment of Mr Hayden Savage as a director on 17 December 2019 (2 pages) |
20 January 2020 | Appointment of Mr Simon Christopher Johnson as a director on 19 December 2019 (2 pages) |
20 January 2020 | Appointment of Mrs Samantha Jayne Ghysen as a secretary on 17 December 2019 (2 pages) |
20 January 2020 | Appointment of Mr Richard Farmer as a director on 17 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of William Martin Ritchie as a director on 17 December 2019 (1 page) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
10 October 2016 | Termination of appointment of Lynne Margaret Mccallum as a director on 30 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Lynne Margaret Mccallum as a director on 30 September 2016 (1 page) |
26 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 August 2016 | Appointment of Mr Charles Sweeney as a director on 3 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Charles Sweeney as a director on 3 August 2016 (2 pages) |
10 May 2016 | Termination of appointment of Neil David Mccallum as a director on 28 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Neil David Mccallum as a director on 28 April 2016 (1 page) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
13 August 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
13 August 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
6 February 2015 | Appointment of Mr Gerrard Martin Crawley as a director on 27 November 2014 (2 pages) |
6 February 2015 | Appointment of Mr Neil David Mccallum as a director on 27 November 2014 (2 pages) |
6 February 2015 | Appointment of Mr Gerrard Martin Crawley as a director on 27 November 2014 (2 pages) |
6 February 2015 | Appointment of Mr Neil David Mccallum as a director on 27 November 2014 (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Company name changed critiqom LIMITED\certificate issued on 05/01/15
|
5 January 2015 | Company name changed critiqom LIMITED\certificate issued on 05/01/15
|
5 January 2015 | Resolutions
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|