DOCUMENT OUTSOURCING GROUP LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewAlterations to floating charge SC2546260005

View Document

09/06/259 June 2025 NewAlterations to floating charge SC2546260006

View Document

04/06/254 June 2025 Registration of charge SC2546260006, created on 2025-05-29

View Document

14/05/2514 May 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

28/03/2528 March 2025 Appointment of Mr Mitul Jay Rughani as a secretary on 2025-03-20

View Document

28/03/2528 March 2025 Termination of appointment of Pawel Jernas as a director on 2025-03-20

View Document

28/03/2528 March 2025 Appointment of Mr Andrew David Herd as a director on 2025-03-20

View Document

28/03/2528 March 2025 Appointment of Mr Christian Alexander Paul Dickson as a director on 2025-03-20

View Document

28/03/2528 March 2025 Termination of appointment of Marcin Jernas as a director on 2025-03-20

View Document

06/02/256 February 2025 Termination of appointment of Gerrard Martin Crawley as a director on 2024-12-23

View Document

06/02/256 February 2025 Termination of appointment of Samantha Jayne Ghysen as a secretary on 2024-12-23

View Document

06/02/256 February 2025 Termination of appointment of Simon Christopher Johnson as a director on 2024-12-23

View Document

06/02/256 February 2025 Appointment of Marcin Jernas as a director on 2024-12-23

View Document

06/02/256 February 2025 Appointment of Pawel Jernas as a director on 2024-12-23

View Document

06/02/256 February 2025 Appointment of Nicholas Keegan as a director on 2024-12-23

View Document

06/02/256 February 2025 Appointment of Shane William Joseph Woods as a director on 2024-12-23

View Document

06/02/256 February 2025 Appointment of Chris Walsh as a director on 2024-12-23

View Document

07/01/257 January 2025 Registration of charge SC2546260005, created on 2024-12-23

View Document

05/12/245 December 2024 Full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Satisfaction of charge SC2546260004 in full

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Director's details changed for Mr Simon Christopher Johnson on 2022-12-31

View Document

12/01/2312 January 2023 Secretary's details changed for Mrs Samantha Jayne Ghysen on 2022-12-31

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Peter Charles De Haan as a director on 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Director's details changed for Mr Peter Charles De Haan on 2021-09-01

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / GERRARD CRAWLEY / 01/10/2020

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN STRONG / 25/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES SWEENEY

View Document

24/03/2024 March 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR PETER CHARLES DE HAAN

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPUS TRUST MARKETING LIMITED

View Document

22/01/2022 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2020

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHNSON

View Document

20/01/2020 January 2020 SECRETARY APPOINTED MRS SAMANTHA JAYNE GHYSEN

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR RICHARD FARMER

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR ANTHONY JOHN STRONG

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR HAYDEN SAVAGE

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MCKAY

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RITCHIE

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCOACH

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

01/07/191 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

29/03/1829 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/12/1729 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

05/09/175 September 2017 SECOND FILED SH01 - 15/07/16 STATEMENT OF CAPITAL GBP 139840.5

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR LYNNE MCCALLUM

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY LYNNE MCCALLUM

View Document

04/08/164 August 2016 15/07/16 STATEMENT OF CAPITAL GBP 139840.50

View Document

04/08/164 August 2016 ADOPT ARTICLES 29/07/2016

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR CHARLES SWEENEY

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MCCALLUM

View Document

16/09/1516 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/09/1425 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2546260004

View Document

09/06/149 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/05/1429 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/05/145 May 2014 DIRECTOR APPOINTED MISS LYNNE MARGARET MCCALLUM

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR JOHN SMILLIE MCKAY

View Document

03/10/133 October 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAN HARTLEY

View Document

09/09/139 September 2013 SECRETARY APPOINTED MISS LYNNE MARGARET MCCALLUM

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY IAN HARTLEY

View Document

11/07/1311 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MR IAN HARTLEY

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR IAN HARTLEY

View Document

10/10/1210 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY GARY MCNULTY

View Document

07/06/127 June 2012 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

24/05/1224 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

24/05/1224 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

07/11/117 November 2011 SECRETARY APPOINTED MR GARY EDWARD MCNULTY

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY LORRAINE MCILQUHAM

View Document

31/10/1131 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1131 October 2011 20/10/11 STATEMENT OF CAPITAL GBP 135111.50

View Document

16/09/1116 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR WILLIAM MARTIN RITCHIE

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME SCOTT

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN RUTHERFORD

View Document

20/07/1120 July 2011 SECRETARY APPOINTED MRS LORRAINE MCILQUHAM

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR NEIL DAVID MCCALLUM

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT SAUNDERS

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

05/11/105 November 2010 ADOPT ARTICLES 28/06/2010

View Document

30/09/1030 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCOACH / 20/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN SCOTT / 20/08/2010

View Document

01/02/101 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRASER

View Document

04/09/094 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MR COLIN RUTHERFORD

View Document

12/01/0912 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/12/0815 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

21/11/0821 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCOACH / 01/04/2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SCOTT / 01/04/2008

View Document

16/09/0816 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SCOTT SAUNDERS / 01/04/2008

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERRARD CRAWLEY / 01/04/2008

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRASER / 01/04/2008

View Document

14/11/0714 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 £ IC 100000/93880 20/09/07 £ SR [email protected]=6120

View Document

03/10/073 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 £ NC 50000/96940 30/05/

View Document

01/02/071 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 PARTIC OF MORT/CHARGE *****

View Document

30/05/0630 May 2006

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: CAIRD CENTRE CAIRD PARK HAMILTON SOUTH LANARKSHIRE ML3 0EU

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 COMPANY NAME CHANGED DOCUMENT OUTSOURCING LIMITED CERTIFICATE ISSUED ON 29/09/05

View Document

03/02/053 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: C/O D L A RUTLAND SQUARE EDINBURGH EH4 1EN

View Document

31/03/0431 March 2004

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 £ NC 250000/50000 05/02/04

View Document

11/02/0411 February 2004 PARTIC OF MORT/CHARGE *****

View Document

11/02/0411 February 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

11/02/0411 February 2004 S-DIV 05/02/04

View Document

11/02/0411 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/045 February 2004

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 COMPANY NAME CHANGED QUILLCO 151 LIMITED CERTIFICATE ISSUED ON 25/11/03

View Document

22/08/0322 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company