UKBizDB.co.uk

DOCUMENT SOLUTIONS SCOTLAND LTD

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

This company is commonly known as Document Solutions Scotland Ltd. The company was founded 5 years ago and was given the registration number SC621511. The firm's registered office is in GLASGOW. You can find them at 5b Peel Park Place, East Kilbride, Glasgow, South Lanarkshire. This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:DOCUMENT SOLUTIONS SCOTLAND LTD
Company Number:SC621511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2019
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:5b Peel Park Place, East Kilbride, Glasgow, South Lanarkshire, United Kingdom, G74 5LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Glasgow Road, Wishaw, Scotland, ML2 7QJ

Director31 May 2023Active
73, Glasgow Road, Wishaw, Scotland, ML2 7QJ

Director31 May 2023Active
73, Glasgow Road, Wishaw, Scotland, ML2 7QJ

Director01 March 2021Active
73, Glasgow Road, Wishaw, Scotland, ML2 7QJ

Director22 November 2020Active
73, Glasgow Road, Wishaw, Scotland, ML2 7QJ

Director22 June 2022Active
73, Glasgow Road, Wishaw, Scotland, ML2 7QJ

Director03 February 2023Active
73, Glasgow Road, Wishaw, Scotland, ML2 7QJ

Director18 February 2019Active

People with Significant Control

Mr Alexander Thomas Wilson
Notified on:14 June 2023
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Scotland
Address:73, Glasgow Road, Wishaw, Scotland, ML2 7QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee James O Connor
Notified on:20 June 2022
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:Scotland
Address:73, Glasgow Road, Wishaw, Scotland, ML2 7QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lee James O'Connor
Notified on:20 June 2022
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:Scotland
Address:73, Glasgow Road, Wishaw, Scotland, ML2 7QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Gerard Patrick Strain
Notified on:18 February 2019
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:Scotland
Address:73, Glasgow Road, Wishaw, Scotland, ML2 7QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-03-21Accounts

Accounts amended with accounts type total exemption full.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2022-08-11Accounts

Change account reference date company previous shortened.

Download
2022-08-09Accounts

Change account reference date company previous extended.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.