CRITIQOM LIMITED
STRATHCLYDE BUSINESS PARK DOCUMENT OUTSOURCING LIMITED STORTEXT UK LIMITED STORTEXT LOGISTICS LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3NJ
Company number SC160484
Status Active
Incorporation Date 20 September 1995
Company Type Private Limited Company
Address DOCUMENT HOUSE, PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4 3NJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 53201 - Licensed carriers
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Lynne Margaret Mccallum as a director on 30 September 2016; Termination of appointment of Lynne Margaret Mccallum as a secretary on 30 September 2016. The most likely internet sites of CRITIQOM LIMITED are www.critiqom.co.uk, and www.critiqom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Critiqom Limited is a Private Limited Company. The company registration number is SC160484. Critiqom Limited has been working since 20 September 1995. The present status of the company is Active. The registered address of Critiqom Limited is Document House Phoenix Crescent Strathclyde Business Park Bellshill Ml4 3nj. . CRAWLEY, Gerrard is a Director of the company. MCCOACH, John is a Director of the company. MCKAY, John Smillie is a Director of the company. RITCHIE, William Martin is a Director of the company. SUTTON, Christopher Neil is a Director of the company. SWEENEY, Charles is a Director of the company. Secretary FRASER, William has been resigned. Secretary HARTLEY, Ian has been resigned. Secretary KELLY, Paul Matthew has been resigned. Secretary KELLY, Paul Matthew has been resigned. Secretary LAMONT, Julian Callum has been resigned. Secretary MCCALLUM, Lynne Margaret has been resigned. Secretary MCILQUHAM, Lorraine has been resigned. Secretary MCNULTY, Gary Edward has been resigned. Secretary SAUNDERS, Scott has been resigned. Secretary WALLACE, Graham Alexander Drummond has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary QUILL SERVE LIMITED has been resigned. Director BELL, Edward has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director EVANS, Adrian Michael has been resigned. Director FRASER, William has been resigned. Nominee Director HARDIE, David has been resigned. Director HARTLEY, Ian has been resigned. Director HENDERSON, Howard Geoffrey has been resigned. Director JOHNSTON, Alan Robert has been resigned. Director KEELER, Simon Nicholas has been resigned. Director LAMONT, Julian Callum has been resigned. Director MACDONALD, Angus Donald Mackintosh has been resigned. Director MCCALLUM, Lynne Margaret has been resigned. Director MCCALLUM, Neil David has been resigned. Director MCDONAUGH, James has been resigned. Director MCLEAN, John Nigel Major has been resigned. Director ORR, James Alexander Macconnell has been resigned. Director RITCHIE, William Martin has been resigned. Director RUTHERFORD, Colin Neil has been resigned. Director SCOTT, Graeme John has been resigned. Director SCOTT, Graeme John has been resigned. Director WALLACE, Graham Alexander Drummond has been resigned. Director WRIGHT, Keith Alexander has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
CRAWLEY, Gerrard
Appointed Date: 05 February 2004
63 years old

Director
MCCOACH, John
Appointed Date: 01 May 2006
72 years old

Director
MCKAY, John Smillie
Appointed Date: 28 May 2013
71 years old

Director
RITCHIE, William Martin
Appointed Date: 01 September 2011
76 years old

Director
SUTTON, Christopher Neil
Appointed Date: 20 November 2014
66 years old

Director
SWEENEY, Charles
Appointed Date: 03 August 2016
63 years old

Resigned Directors

Secretary
FRASER, William
Resigned: 23 August 2007
Appointed Date: 20 February 2007

Secretary
HARTLEY, Ian
Resigned: 26 June 2013
Appointed Date: 01 October 2012

Secretary
KELLY, Paul Matthew
Resigned: 19 February 2007
Appointed Date: 24 August 2004

Secretary
KELLY, Paul Matthew
Resigned: 05 February 2004
Appointed Date: 17 September 2002

Secretary
LAMONT, Julian Callum
Resigned: 05 September 2002
Appointed Date: 29 October 2001

Secretary
MCCALLUM, Lynne Margaret
Resigned: 30 September 2016
Appointed Date: 29 July 2013

Secretary
MCILQUHAM, Lorraine
Resigned: 16 September 2011
Appointed Date: 14 February 2011

Secretary
MCNULTY, Gary Edward
Resigned: 17 August 2012
Appointed Date: 31 October 2011

Secretary
SAUNDERS, Scott
Resigned: 15 November 2010
Appointed Date: 23 August 2007

Secretary
WALLACE, Graham Alexander Drummond
Resigned: 29 October 2001
Appointed Date: 12 September 1999

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 12 September 1999
Appointed Date: 20 September 1995

Secretary
QUILL SERVE LIMITED
Resigned: 12 May 2004
Appointed Date: 05 February 2004

Director
BELL, Edward
Resigned: 12 November 2004
Appointed Date: 05 February 2004
80 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 25 September 1995
Appointed Date: 20 September 1995

Director
EVANS, Adrian Michael
Resigned: 03 February 2003
Appointed Date: 31 January 2002
86 years old

Director
FRASER, William
Resigned: 04 January 2010
Appointed Date: 24 April 2002
81 years old

Nominee Director
HARDIE, David
Resigned: 25 September 1995
Appointed Date: 20 September 1995
71 years old

Director
HARTLEY, Ian
Resigned: 26 June 2013
Appointed Date: 01 October 2012
59 years old

Director
HENDERSON, Howard Geoffrey
Resigned: 28 March 2002
Appointed Date: 31 January 2002
81 years old

Director
JOHNSTON, Alan Robert
Resigned: 10 October 2003
Appointed Date: 29 October 2001
59 years old

Director
KEELER, Simon Nicholas
Resigned: 24 April 2002
Appointed Date: 29 October 2001
64 years old

Director
LAMONT, Julian Callum
Resigned: 05 September 2002
Appointed Date: 29 October 2001
62 years old

Director
MACDONALD, Angus Donald Mackintosh
Resigned: 29 October 2001
Appointed Date: 12 September 1999
86 years old

Director
MCCALLUM, Lynne Margaret
Resigned: 30 September 2016
Appointed Date: 03 March 2014
57 years old

Director
MCCALLUM, Neil David
Resigned: 28 April 2016
Appointed Date: 05 January 2011
54 years old

Director
MCDONAUGH, James
Resigned: 31 January 2002
Appointed Date: 25 April 2000
65 years old

Director
MCLEAN, John Nigel Major
Resigned: 01 August 1999
Appointed Date: 25 September 1995
73 years old

Director
ORR, James Alexander Macconnell
Resigned: 26 March 2001
Appointed Date: 12 September 1999
86 years old

Director
RITCHIE, William Martin
Resigned: 29 October 2001
Appointed Date: 12 September 1999
76 years old

Director
RUTHERFORD, Colin Neil
Resigned: 17 June 2011
Appointed Date: 06 November 2009
70 years old

Director
SCOTT, Graeme John
Resigned: 01 September 2011
Appointed Date: 01 September 2005
64 years old

Director
SCOTT, Graeme John
Resigned: 15 January 2002
Appointed Date: 25 September 1995
64 years old

Director
WALLACE, Graham Alexander Drummond
Resigned: 24 April 2002
Appointed Date: 09 August 1999
69 years old

Director
WRIGHT, Keith Alexander
Resigned: 15 May 2015
Appointed Date: 01 July 2014
50 years old

Persons With Significant Control

Document Outsourcing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRITIQOM LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
10 Oct 2016
Termination of appointment of Lynne Margaret Mccallum as a director on 30 September 2016
10 Oct 2016
Termination of appointment of Lynne Margaret Mccallum as a secretary on 30 September 2016
10 Oct 2016
Confirmation statement made on 13 September 2016 with updates
03 Aug 2016
Appointment of Mr Charles Sweeney as a director on 3 August 2016
...
... and 145 more events
02 Oct 1995
Company name changed dunwilco (470) LIMITED\certificate issued on 03/10/95
27 Sep 1995
Director resigned
27 Sep 1995
Director resigned
27 Sep 1995
Registered office changed on 27/09/95 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN
20 Sep 1995
Incorporation

CRITIQOM LIMITED Charges

27 August 2014
Charge code SC16 0484 0007
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
14 August 2014
Charge code SC16 0484 0006
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
18 November 2008
Floating charge
Delivered: 21 November 2008
Status: Satisfied on 4 September 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
22 June 2006
Bond & floating charge
Delivered: 30 June 2006
Status: Satisfied on 29 May 2014
Persons entitled: Scottish Enterprise Lanarkshire
Description: Undertaking and all property and assets present and future…
12 February 2004
Bond & floating charge
Delivered: 16 February 2004
Status: Satisfied on 9 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 February 2004
Floating charge
Delivered: 11 February 2004
Status: Satisfied on 9 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
19 June 2000
Floating charge
Delivered: 30 June 2000
Status: Satisfied on 9 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…