UKBizDB.co.uk

DOCUMENT RECORDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Document Records Limited. The company was founded 24 years ago and was given the registration number SC206327. The firm's registered office is in NEWTON STEWART. You can find them at 12 St John Street, Whithorn, Newton Stewart, Wigtownshire. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:DOCUMENT RECORDS LIMITED
Company Number:SC206327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2000
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:12 St John Street, Whithorn, Newton Stewart, Wigtownshire, DG8 8PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 St John Street, Whithorn, Newton Stewart, DG8 8PE

Secretary01 August 2006Active
West Bungalow, Blackpool Road, St. Michaels, Preston, England, PR3 0UB

Director14 April 2000Active
West Bungalow, Blackpool Road, St. Michaels, Preston, England, PR3 0UB

Director01 August 2006Active
12 St John Street, Whithorn, Newton Stewart, DG8 8PE

Secretary02 September 2002Active
12 St John Street, Whithorn, Newton Stewart, DG8 8PE

Secretary14 April 2000Active
Low Balcray Cottage, Whithorn, Newton Stewart, DG8 8HX

Secretary09 January 2003Active
Low Balcray Cottage, Whithorn, Newton Stewart, DG8 8HX

Secretary22 March 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary14 April 2000Active
12 St John Street, Whithorn, Newton Stewart, DG8 8PE

Director14 April 2000Active
1 Foxwood, Fleet, GU51 2TY

Director01 May 2002Active
Low Balcray Cottage, Whithorn, Newton Stewart, DG8 8HX

Director14 April 2000Active

People with Significant Control

Mr Gary Atkinson
Notified on:30 June 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:12 St John Street, Newton Stewart, DG8 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Atkinson
Notified on:30 June 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:12 St John Street, Newton Stewart, DG8 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-16Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-05-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Capital

Capital alter shares subdivision.

Download
2021-05-12Resolution

Resolution.

Download
2021-05-11Insolvency

Legacy.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Accounts

Accounts with accounts type total exemption small.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.