HOTDOCS LIMITED
EDINBURGH CAPSOFT UK LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE

Company number SC166375
Status Active
Incorporation Date 18 June 1996
Company Type Private Limited Company
Address TURCAN CONNELL, PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, SCOTLAND, EH3 9EE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Director's details changed for Russell Shepherd on 28 April 2016; Director's details changed for Deirdre Ann Mary Shepherd on 28 April 2016; Director's details changed for Deirdre Ann Mary Shepherd on 28 April 2016. The most likely internet sites of HOTDOCS LIMITED are www.hotdocs.co.uk, and www.hotdocs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Hotdocs Limited is a Private Limited Company. The company registration number is SC166375. Hotdocs Limited has been working since 18 June 1996. The present status of the company is Active. The registered address of Hotdocs Limited is Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland Eh3 9ee. . TURCAN CONNELL COMPANY SECRETARIES LIMITED is a Secretary of the company. EUNSON, Gary Scott is a Director of the company. SCOTSON, John is a Director of the company. SHEPHERD, Deirdre Ann Mary is a Director of the company. SHEPHERD, Russell is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary TM COMPANY SERVICES LIMITED has been resigned. Director CARROLL, Owen has been resigned. Director GRANT, Andrew James has been resigned. Director JORDAN, Neil Lennox has been resigned. Director LAWLEY, Terence Paul has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACGILL, Peter has been resigned. Director RODRIGUES, Gary has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Appointed Date: 28 September 2015

Director
EUNSON, Gary Scott
Appointed Date: 01 April 2010
48 years old

Director
SCOTSON, John
Appointed Date: 26 January 2016
47 years old

Director
SHEPHERD, Deirdre Ann Mary
Appointed Date: 13 June 1997
64 years old

Director
SHEPHERD, Russell
Appointed Date: 18 June 1996
64 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 18 June 1996
Appointed Date: 18 June 1996

Secretary
TM COMPANY SERVICES LIMITED
Resigned: 28 September 2015
Appointed Date: 18 June 1996

Director
CARROLL, Owen
Resigned: 22 September 2000
Appointed Date: 29 December 1999
68 years old

Director
GRANT, Andrew James
Resigned: 31 December 2002
Appointed Date: 29 June 2000
54 years old

Director
JORDAN, Neil Lennox
Resigned: 03 September 1999
Appointed Date: 13 June 1997
52 years old

Director
LAWLEY, Terence Paul
Resigned: 28 December 2000
Appointed Date: 02 February 1999
60 years old

Nominee Director
MABBOTT, Stephen
Resigned: 18 June 1996
Appointed Date: 18 June 1996
74 years old

Director
MACGILL, Peter
Resigned: 14 March 2001
Appointed Date: 22 September 2000
73 years old

Director
RODRIGUES, Gary
Resigned: 03 January 2001
Appointed Date: 29 June 2000
64 years old

HOTDOCS LIMITED Events

18 Oct 2016
Director's details changed for Russell Shepherd on 28 April 2016
18 Oct 2016
Director's details changed for Deirdre Ann Mary Shepherd on 28 April 2016
18 Oct 2016
Director's details changed for Deirdre Ann Mary Shepherd on 28 April 2016
18 Oct 2016
Director's details changed for Russell Shepherd on 28 April 2016
23 Sep 2016
Accounts for a small company made up to 31 December 2015
...
... and 111 more events
22 Jul 1996
New secretary appointed
22 Jul 1996
New director appointed
11 Jul 1996
Secretary resigned
11 Jul 1996
Director resigned
18 Jun 1996
Incorporation

HOTDOCS LIMITED Charges

18 January 2002
Bond & floating charge
Delivered: 1 February 2002
Status: Satisfied on 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 February 1997
Bond & floating charge
Delivered: 11 March 1997
Status: Satisfied on 28 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…