DOCUMENT SOLUTIONS (NORTH) LTD.
ABERDEEN

Hellopages » Aberdeenshire » Aberdeenshire » AB12 4LQ

Company number SC234187
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address STONEHAVEN ROAD, MARYWELL, ABERDEEN, AB12 4LQ
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers), 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Memorandum and Articles of Association; Resolutions RES13 ‐ Facility agreement and terms of transactions approved 04/08/2016 RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of DOCUMENT SOLUTIONS (NORTH) LTD. are www.documentsolutionsnorth.co.uk, and www.document-solutions-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Aberdeen Rail Station is 4.3 miles; to Dyce Rail Station is 8.9 miles; to Stonehaven Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Document Solutions North Ltd is a Private Limited Company. The company registration number is SC234187. Document Solutions North Ltd has been working since 16 July 2002. The present status of the company is Active. The registered address of Document Solutions North Ltd is Stonehaven Road Marywell Aberdeen Ab12 4lq. . MCDONALD, Shaun is a Secretary of the company. HAWKINS, Steven John is a Director of the company. JENKINS, Alyn Gruffydd is a Director of the company. SHERAN, William John Marr is a Director of the company. Secretary CALDER, Ewan Alexander has been resigned. Secretary SHERAN, William John Marr has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary CLP SECRETARIES LIMITED has been resigned. Director BEARD, Warren Jordan has been resigned. Director CALDER, Ewan Alexander has been resigned. Director MOSS, David Robert has been resigned. Director SMITH, Alexander Hay has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Secretary
MCDONALD, Shaun
Appointed Date: 30 July 2013

Director
HAWKINS, Steven John
Appointed Date: 12 July 2012
51 years old

Director
JENKINS, Alyn Gruffydd
Appointed Date: 12 July 2012
71 years old

Director
SHERAN, William John Marr
Appointed Date: 06 November 2008
65 years old

Resigned Directors

Secretary
CALDER, Ewan Alexander
Resigned: 06 November 2008
Appointed Date: 16 July 2002

Secretary
SHERAN, William John Marr
Resigned: 30 July 2013
Appointed Date: 12 July 2012

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Secretary
CLP SECRETARIES LIMITED
Resigned: 12 July 2012
Appointed Date: 06 November 2008

Director
BEARD, Warren Jordan
Resigned: 05 August 2016
Appointed Date: 12 July 2012
49 years old

Director
CALDER, Ewan Alexander
Resigned: 13 June 2012
Appointed Date: 16 July 2002
56 years old

Director
MOSS, David Robert
Resigned: 06 November 2008
Appointed Date: 16 July 2002
67 years old

Director
SMITH, Alexander Hay
Resigned: 05 July 2010
Appointed Date: 06 November 2008
76 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Persons With Significant Control

Xeretec Scotland Ltd
Notified on: 23 September 2016
Nature of control: Ownership of shares – 75% or more

DOCUMENT SOLUTIONS (NORTH) LTD. Events

23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
22 Aug 2016
Memorandum and Articles of Association
22 Aug 2016
Resolutions
  • RES13 ‐ Facility agreement and terms of transactions approved 04/08/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

16 Aug 2016
Termination of appointment of Warren Jordan Beard as a director on 5 August 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 118

...
... and 72 more events
26 Sep 2002
New director appointed
26 Sep 2002
New secretary appointed;new director appointed
17 Jul 2002
Director resigned
17 Jul 2002
Secretary resigned
16 Jul 2002
Incorporation

DOCUMENT SOLUTIONS (NORTH) LTD. Charges

30 August 2012
Floating charge
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
7 December 2010
Floating charge
Delivered: 21 December 2010
Status: Satisfied on 24 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
12 November 2002
Bond & floating charge
Delivered: 15 November 2002
Status: Satisfied on 2 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…