FIRST SCOTTISH DOCUMENT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Ian James Fraser as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

15/10/2415 October 2024 Appointment of Ms Lorna Anne Innes as a director on 2024-10-01

View Document

15/10/2415 October 2024 Appointment of Ms Samantha Jane Burton as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Michael Idris Andrews as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mrs Sarah Julie Lowe as a director on 2024-10-01

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

28/11/2328 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-12-31

View Document

12/01/2312 January 2023 Satisfaction of charge SC2410580006 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

06/08/206 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 20/03/2020

View Document

04/02/204 February 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

28/01/2028 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

02/05/192 May 2019 ARTICLES OF ASSOCIATION

View Document

02/05/192 May 2019 ALTER ARTICLES 18/04/2019

View Document

02/05/192 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2410580003

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOE BENNETT

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2410580005

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2410580004

View Document

25/04/1925 April 2019 SECOND FILING OF AP01 FOR PAUL BARRY

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR DAVID GEORGE HARRISON

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR CONOR CLARKE

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR CONOR THOMAS CLARKE

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR JOE BENNETT

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR LORNA INNES

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BURTON

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY SAMANTHA BURTON

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR PAUL BARRY

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2410580003

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

16/08/1716 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MACDONALD

View Document

14/12/1514 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

11/02/1311 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN YORKSTON

View Document

17/02/1217 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

19/12/1119 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR IAN JAMES FRASER

View Document

15/12/1015 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

13/07/1013 July 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

13/07/1013 July 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA ANNE INNES / 12/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MACDONALD / 12/12/2009

View Document

03/09/093 September 2009 FACILITY AGREEMENT 20/08/2009

View Document

01/06/091 June 2009 PREVEXT FROM 31/12/2008 TO 31/05/2009

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR BERYL TOUGH

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MS SAMANTHA JANE BURTON

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR ALAN MACDONALD

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MS LORNA ANNE INNES

View Document

18/12/0818 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE

View Document

12/12/0712 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/02/068 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 11 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HE

View Document

04/01/064 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 PARTIC OF MORT/CHARGE *****

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0416 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 70 CUMBERLAND STREET EDINBURGH MIDLOTHIAN EH3 6RE

View Document

16/09/0416 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

20/08/0320 August 2003 COMPANY NAME CHANGED DOCSAVE LIMITED CERTIFICATE ISSUED ON 20/08/03

View Document

12/12/0212 December 2002 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