CRISP DOCUMENTS LIMITED
GLASGOW CRISP DESIGN & PRINT SOLUTIONS LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G72 8PW

Company number SC228363
Status Active
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address 35 HOWIESHILL ROAD, CAMBUSLANG, GLASGOW, SCOTLAND, G72 8PW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Termination of appointment of Marlyn Beattie Campbell as a director on 7 March 2017; Secretary's details changed for Mr Lorne Maciver Campbell on 7 March 2017. The most likely internet sites of CRISP DOCUMENTS LIMITED are www.crispdocuments.co.uk, and www.crisp-documents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Crisp Documents Limited is a Private Limited Company. The company registration number is SC228363. Crisp Documents Limited has been working since 21 February 2002. The present status of the company is Active. The registered address of Crisp Documents Limited is 35 Howieshill Road Cambuslang Glasgow Scotland G72 8pw. . CAMPBELL, Marlyn Beattie is a Secretary of the company. CAMPBELL, Lorne Maciver is a Director of the company. Secretary CAMPBELL, Marlyn Beattie has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CAMPBELL, Lorne Maciver has been resigned. Director CAMPBELL, Marlyn Beattie has been resigned. Director CAMPBELL, Marlyn Beattie has been resigned. Director CAMPBELL, Marlyn Beattie has been resigned. Director LATTA, William has been resigned. Director STOBIE, Gregory Andrew has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
CAMPBELL, Marlyn Beattie
Appointed Date: 18 February 2005

Director
CAMPBELL, Lorne Maciver
Appointed Date: 18 February 2005
54 years old

Resigned Directors

Secretary
CAMPBELL, Marlyn Beattie
Resigned: 25 January 2005
Appointed Date: 21 February 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 21 February 2002
Appointed Date: 21 February 2002

Director
CAMPBELL, Lorne Maciver
Resigned: 18 March 2004
Appointed Date: 21 February 2002
54 years old

Director
CAMPBELL, Marlyn Beattie
Resigned: 07 March 2017
Appointed Date: 01 May 2013
52 years old

Director
CAMPBELL, Marlyn Beattie
Resigned: 01 September 2013
Appointed Date: 19 April 2013
52 years old

Director
CAMPBELL, Marlyn Beattie
Resigned: 25 January 2005
Appointed Date: 21 February 2002
52 years old

Director
LATTA, William
Resigned: 29 May 2007
Appointed Date: 01 March 2004
80 years old

Director
STOBIE, Gregory Andrew
Resigned: 19 April 2013
Appointed Date: 28 February 2007
58 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 21 February 2002
Appointed Date: 21 February 2002

Persons With Significant Control

Mr Lorne Maciver Campbell
Notified on: 20 February 2017
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CRISP DOCUMENTS LIMITED Events

30 Mar 2017
Confirmation statement made on 21 February 2017 with updates
07 Mar 2017
Termination of appointment of Marlyn Beattie Campbell as a director on 7 March 2017
07 Mar 2017
Secretary's details changed for Mr Lorne Maciver Campbell on 7 March 2017
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
24 Aug 2016
Registered office address changed from 141 Broad Street Glasgow G40 2QW to 35 Howieshill Road Cambuslang Glasgow G72 8PW on 24 August 2016
...
... and 49 more events
26 Feb 2002
New secretary appointed;new director appointed
26 Feb 2002
Secretary resigned
26 Feb 2002
Director resigned
26 Feb 2002
New director appointed
21 Feb 2002
Incorporation

CRISP DOCUMENTS LIMITED Charges

5 April 2016
Charge code SC22 8363 0002
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 35 howieshill road, cambuslang, glasgow. LAN64868…
17 March 2016
Charge code SC22 8363 0001
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…