INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED
ALLOA LAWSCRIPT LIMITED LAWSCRIPT (SCOTLAND) LIMITED

Hellopages » Clackmannanshire » Clackmannanshire » FK10 1EB

Company number SC239796
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address KILNCRAIGS, GREENSIDE STREET, ALLOA, STIRLINGSHIRE, FK10 1EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 18 November 2016 with updates; Auditor's resignation. The most likely internet sites of INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED are www.intelligentofficetranscriptionservices.co.uk, and www.intelligent-office-transcription-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Larbert Rail Station is 6.5 miles; to Camelon Rail Station is 7.5 miles; to Falkirk Grahamston Rail Station is 7.7 miles; to Polmont Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intelligent Office Transcription Services Limited is a Private Limited Company. The company registration number is SC239796. Intelligent Office Transcription Services Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of Intelligent Office Transcription Services Limited is Kilncraigs Greenside Street Alloa Stirlingshire Fk10 1eb. . BAIN, Liam Michael is a Secretary of the company. BAIN, Liam Michael is a Director of the company. GREENBURY, James Brett is a Director of the company. MCCORRY, Rachel Ann is a Director of the company. MCPHERSON, Margaret Walker is a Director of the company. NICHOLLS, Sam Christopher is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary TALBOT, Sharon has been resigned. Secretary HBJGW SECRETARIAL LIMITED has been resigned. Director EDWARDS, Lorna Maria has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director LOCKHART, Euan Bruce has been resigned. Director MCCORRY, Rachel has been resigned. Director MCINTYRE, Alexander Stewart has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BAIN, Liam Michael
Appointed Date: 01 September 2009

Director
BAIN, Liam Michael
Appointed Date: 13 May 2010
46 years old

Director
GREENBURY, James Brett
Appointed Date: 07 May 2014
64 years old

Director
MCCORRY, Rachel Ann
Appointed Date: 15 December 2015
56 years old

Director
MCPHERSON, Margaret Walker
Appointed Date: 31 January 2006
60 years old

Director
NICHOLLS, Sam Christopher
Appointed Date: 07 May 2014
47 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Secretary
TALBOT, Sharon
Resigned: 31 January 2006
Appointed Date: 18 November 2002

Secretary
HBJGW SECRETARIAL LIMITED
Resigned: 01 September 2009
Appointed Date: 31 January 2006

Director
EDWARDS, Lorna Maria
Resigned: 23 January 2009
Appointed Date: 18 November 2002
62 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Director
LOCKHART, Euan Bruce
Resigned: 28 November 2008
Appointed Date: 12 February 2008
57 years old

Director
MCCORRY, Rachel
Resigned: 12 February 2008
Appointed Date: 31 January 2006
56 years old

Director
MCINTYRE, Alexander Stewart
Resigned: 07 May 2014
Appointed Date: 03 February 2010
69 years old

Persons With Significant Control

Intelligent Office Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED Events

07 Feb 2017
Full accounts made up to 30 September 2016
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
06 Sep 2016
Auditor's resignation
02 Feb 2016
Full accounts made up to 30 September 2015
16 Dec 2015
Appointment of Mrs Rachel Ann Mccorry as a director on 15 December 2015
...
... and 57 more events
21 Nov 2002
New secretary appointed
21 Nov 2002
New director appointed
21 Nov 2002
Secretary resigned
21 Nov 2002
Director resigned
18 Nov 2002
Incorporation

INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED Charges

7 May 2014
Charge code SC23 9796 0002
Delivered: 12 May 2014
Status: Outstanding
Persons entitled: British Smaller Companies Vct PLC in Its Capacity as Trustee and Security Agent for the Noteholders (As Defined in the Charge)
Description: By way of first fixed charge: all properties acquired by…
27 June 2006
Bond & floating charge
Delivered: 4 July 2006
Status: Satisfied on 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…