Company number SC254626
Status Active
Incorporation Date 22 August 2003
Company Type Private Limited Company
Address DOCUMENT HOUSE, 3 PHOENIX CRESCENT, STRATHCLYDE BUSINESS CENTRE, BELLSHILL, ML4 3NJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Group of companies' 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 DOCUMENT OUTSOURCING GROUP LIMITED are www.documentoutsourcinggroup.co.uk, and www.document-outsourcing-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Document Outsourcing Group Limited is a Private Limited Company.
The company registration number is SC254626. Document Outsourcing Group Limited has been working since 22 August 2003.
The present status of the company is Active. The registered address of Document Outsourcing Group Limited is Document House 3 Phoenix Crescent Strathclyde Business Centre 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. 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 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 QUILL SERVE LIMITED has been resigned. Director BELL, Edward has been resigned. Director FRASER, William has been resigned. Director HARTLEY, Ian has been resigned. Director MCCALLUM, Lynne Margaret has been resigned. Director MCCALLUM, Neil David has been resigned. Director QUILL FORM LIMITED (SC100346) has been resigned. Director RUTHERFORD, Colin Neil has been resigned. Director SCOTT, Graeme John has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
HARTLEY, Ian
Resigned: 26 June 2013
Appointed Date: 18 December 2012
Secretary
QUILL SERVE LIMITED
Resigned: 12 May 2004
Appointed Date: 22 August 2003
Director
BELL, Edward
Resigned: 12 November 2004
Appointed Date: 15 January 2004
80 years old
Director
FRASER, William
Resigned: 04 January 2010
Appointed Date: 05 February 2004
80 years old
Director
HARTLEY, Ian
Resigned: 26 June 2013
Appointed Date: 18 December 2012
59 years old
DOCUMENT OUTSOURCING GROUP LIMITED Events
07 Jan 2017
Group of companies' accounts made up to 31 March 2016
24 Oct 2016
Termination of appointment of Lynne Margaret Mccallum as a director on 30 September 2016
24 Oct 2016
Termination of appointment of Lynne Margaret Mccallum as a secretary on 30 September 2016
24 Oct 2016
Confirmation statement made on 22 August 2016 with updates
04 Aug 2016
Statement of capital following an allotment of shares on 15 July 2016
...
... and 84 more events
05 Feb 2004
Registered office changed on 05/02/04 from: 249 west george street glasgow G2 4RB
04 Feb 2004
New director appointed
29 Jan 2004
Director resigned
25 Nov 2003
Company name changed quillco 151 LIMITED\certificate issued on 25/11/03
22 Aug 2003
Incorporation
14 August 2014
Charge code SC25 4626 0004
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…
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…