This company is commonly known as Intelligent Office Transcription Services Limited. The company was founded 21 years ago and was given the registration number SC239796. The firm's registered office is in ALLOA. You can find them at The E Centre, Cooperage Way, Alloa, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED |
---|---|---|
Company Number | : | SC239796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The E Centre, Cooperage Way, Alloa, Scotland, FK10 3LP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darwin House, Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB | Director | 01 October 2022 | Active |
Darwin House, Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB | Director | 01 October 2022 | Active |
Darwin House, Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB | Director | 01 October 2022 | Active |
24, Alford Way, Dunfermline, KY11 8BF | Secretary | 01 September 2009 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Secretary | 18 November 2002 | Active |
53a Smithfield Loan, Alloa, FK10 1NH | Secretary | 18 November 2002 | Active |
The E Centre, Cooperage Way, Alloa, Scotland, FK10 3LP | Secretary | 01 February 2018 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH | Corporate Secretary | 31 January 2006 | Active |
Kilncraigs, Greenside Street, Alloa, FK10 1EB | Director | 13 May 2010 | Active |
Chapelhill Cottage, Clackmannan, FK10 4JP | Director | 18 November 2002 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 18 November 2002 | Active |
The E Centre, Cooperage Way, Alloa, Scotland, FK10 3LP | Director | 07 May 2014 | Active |
The E Centre, Cooperage Way, Alloa, Scotland, FK10 3LP | Director | 01 October 2019 | Active |
9 Silverwells Drive, Bothwell, Glasgow, G71 8FF | Director | 12 February 2008 | Active |
The E Centre, Cooperage Way, Alloa, Scotland, FK10 3LP | Director | 15 December 2015 | Active |
11 Fouracre Close, Ashton Keynes, Swindon, SN6 6PJ | Director | 31 January 2006 | Active |
1, Tranter Road, Aberlady, EH32 0UE | Director | 03 February 2010 | Active |
Torsonce, Stow, Galashiels, TD1 2SN | Director | 31 January 2006 | Active |
The E Centre, Cooperage Way, Alloa, Scotland, FK10 3LP | Director | 07 May 2014 | Active |
The E Centre, Cooperage Way, Alloa, Scotland, FK10 3LP | Director | 01 February 2018 | Active |
Intelligent Office Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Darwin House, Leeds Valley Park, Leeds, England, LS10 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-29 | Officers | Change person director company with change date. | Download |
2024-02-29 | Officers | Change person director company with change date. | Download |
2024-02-29 | Officers | Change person director company with change date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type small. | Download |
2022-12-02 | Accounts | Change account reference date company current extended. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-17 | Accounts | Accounts with accounts type small. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Accounts | Accounts with accounts type small. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type small. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.