DOCUMENT RECORDS LIMITED
NEWTON STEWART

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG8 8PE

Company number SC206327
Status Active
Incorporation Date 14 April 2000
Company Type Private Limited Company
Address 12 ST JOHN STREET, WHITHORN, NEWTON STEWART, WIGTOWNSHIRE, DG8 8PE
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 514,244 ; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 14 April 2015 with full list of shareholders Statement of capital on 2015-04-21 GBP 514,244 . The most likely internet sites of DOCUMENT RECORDS LIMITED are www.documentrecords.co.uk, and www.document-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Document Records Limited is a Private Limited Company. The company registration number is SC206327. Document Records Limited has been working since 14 April 2000. The present status of the company is Active. The registered address of Document Records Limited is 12 St John Street Whithorn Newton Stewart Wigtownshire Dg8 8pe. . ATKINSON, Gillian is a Secretary of the company. ATKINSON, Gary is a Director of the company. ATKINSON, Gillian is a Director of the company. Secretary ATKINSON, Gary has been resigned. Secretary ATKINSON, Gillian has been resigned. Secretary TEMPLETON, Lisa Anne has been resigned. Secretary TEMPLETON, Lisa Anne has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ATKINSON, Gillian has been resigned. Director SWINTON, Paul has been resigned. Director TEMPLETON, Lisa Anne has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
ATKINSON, Gillian
Appointed Date: 01 August 2006

Director
ATKINSON, Gary
Appointed Date: 14 April 2000
69 years old

Director
ATKINSON, Gillian
Appointed Date: 01 August 2006
71 years old

Resigned Directors

Secretary
ATKINSON, Gary
Resigned: 09 January 2003
Appointed Date: 02 September 2002

Secretary
ATKINSON, Gillian
Resigned: 22 March 2001
Appointed Date: 14 April 2000

Secretary
TEMPLETON, Lisa Anne
Resigned: 01 August 2006
Appointed Date: 09 January 2003

Secretary
TEMPLETON, Lisa Anne
Resigned: 02 September 2002
Appointed Date: 22 March 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 April 2001
Appointed Date: 14 April 2000

Director
ATKINSON, Gillian
Resigned: 22 March 2001
Appointed Date: 14 April 2000
71 years old

Director
SWINTON, Paul
Resigned: 04 December 2002
Appointed Date: 01 May 2002
75 years old

Director
TEMPLETON, Lisa Anne
Resigned: 02 September 2002
Appointed Date: 14 April 2000
55 years old

DOCUMENT RECORDS LIMITED Events

18 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 514,244

03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
21 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 514,244

27 Mar 2015
Total exemption small company accounts made up to 31 May 2014
22 Apr 2014
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 514,244

...
... and 60 more events
27 Mar 2001
Secretary resigned;director resigned
24 Oct 2000
Statement of affairs
24 Oct 2000
Ad 14/09/00--------- £ si 600200@1=600200 £ ic 1/600201
12 Jun 2000
Partic of mort/charge *
14 Apr 2000
Incorporation

DOCUMENT RECORDS LIMITED Charges

28 May 2002
Standard security
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of land together with the terraced building erected…
5 June 2000
Bond & floating charge
Delivered: 12 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…