DOCUMENT OUTSOURCING GROUP LIMITED

Document House Document House, Strathclyde Business Centre, ML4 3NJ, Bellshill
StatusACTIVE
Company No.SC254626
CategoryPrivate Limited Company
Incorporated22 Aug 2003
Age20 years, 8 months, 22 days
JurisdictionScotland

SUMMARY

DOCUMENT OUTSOURCING GROUP LIMITED is an active private limited company with number SC254626. It was incorporated 20 years, 8 months, 22 days ago, on 22 August 2003. The company address is Document House Document House, Strathclyde Business Centre, ML4 3NJ, Bellshill.



People

GHYSEN, Samantha Jayne

Secretary

ACTIVE

Assigned on 17 Dec 2019

Current time on role 4 years, 4 months, 27 days

CRAWLEY, Gerrard Martin

Director

Sales Director

ACTIVE

Assigned on 05 Feb 2004

Current time on role 20 years, 3 months, 8 days

JOHNSON, Simon Christopher

Director

Company Director

ACTIVE

Assigned on 17 Dec 2019

Current time on role 4 years, 4 months, 27 days

SAVAGE, Hayden John

Director

Company Director

ACTIVE

Assigned on 17 Dec 2019

Current time on role 4 years, 4 months, 27 days

STRONG, Anthony John

Director

Company Director

ACTIVE

Assigned on 17 Dec 2019

Current time on role 4 years, 4 months, 27 days

FRASER, William

Secretary

Director

RESIGNED

Assigned on 20 Feb 2007

Resigned on 23 Aug 2007

Time on role 6 months, 3 days

HARTLEY, Ian

Secretary

RESIGNED

Assigned on 18 Dec 2012

Resigned on 26 Jun 2013

Time on role 6 months, 8 days

KELLY, Paul Matthew

Secretary

Accountant

RESIGNED

Assigned on 23 Aug 2004

Resigned on 19 Feb 2007

Time on role 2 years, 5 months, 27 days

MCCALLUM, Lynne Margaret

Secretary

RESIGNED

Assigned on 29 Jul 2013

Resigned on 30 Sep 2016

Time on role 3 years, 2 months, 1 day

MCILQUHAM, Lorraine

Secretary

RESIGNED

Assigned on 14 Feb 2011

Resigned on 16 Sep 2011

Time on role 7 months, 2 days

MCNULTY, Gary Edward

Secretary

RESIGNED

Assigned on 31 Oct 2011

Resigned on 17 Aug 2012

Time on role 9 months, 17 days

SAUNDERS, Scott

Secretary

Accountant

RESIGNED

Assigned on 23 Aug 2007

Resigned on 15 Nov 2010

Time on role 3 years, 2 months, 23 days

QUILL SERVE LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Aug 2003

Resigned on 12 May 2004

Time on role 8 months, 21 days

BELL, Edward

Director

None

RESIGNED

Assigned on 15 Jan 2004

Resigned on 12 Nov 2004

Time on role 9 months, 28 days

DE HAAN, Peter Charles

Director

Company Director

RESIGNED

Assigned on 17 Dec 2019

Resigned on 30 Mar 2022

Time on role 2 years, 3 months, 13 days

FARMER, Richard

Director

Company Director

RESIGNED

Assigned on 17 Dec 2019

Resigned on 07 May 2021

Time on role 1 year, 4 months, 21 days

FRASER, William

Director

Managing Director

RESIGNED

Assigned on 05 Feb 2004

Resigned on 04 Jan 2010

Time on role 5 years, 10 months, 28 days

HARTLEY, Ian

Director

Finance Director

RESIGNED

Assigned on 18 Dec 2012

Resigned on 26 Jun 2013

Time on role 6 months, 8 days

MCCALLUM, Lynne Margaret

Director

Finance Director

RESIGNED

Assigned on 03 Mar 2014

Resigned on 30 Sep 2016

Time on role 2 years, 6 months, 27 days

MCCALLUM, Neil David

Director

Commercial Director

RESIGNED

Assigned on 05 Jan 2011

Resigned on 28 Apr 2016

Time on role 5 years, 3 months, 23 days

MCCOACH, John

Director

Director

RESIGNED

Assigned on 01 May 2006

Resigned on 18 Oct 2019

Time on role 13 years, 5 months, 17 days

MCKAY, John Smillie

Director

Director

RESIGNED

Assigned on 05 Nov 2013

Resigned on 17 Dec 2019

Time on role 6 years, 1 month, 12 days

RITCHIE, William Martin

Director

Company Director

RESIGNED

Assigned on 01 Sep 2011

Resigned on 17 Dec 2019

Time on role 8 years, 3 months, 16 days

RUTHERFORD, Colin Neil

Director

Director

RESIGNED

Assigned on 31 Aug 2009

Resigned on 17 Jun 2011

Time on role 1 year, 9 months, 17 days

SCOTT, Graeme John

Director

Director

RESIGNED

Assigned on 05 Feb 2004

Resigned on 31 Aug 2011

Time on role 7 years, 6 months, 26 days

SWEENEY, Charles

Director

Chief Executive

RESIGNED

Assigned on 03 Aug 2016

Resigned on 31 Mar 2020

Time on role 3 years, 7 months, 28 days

QUILL FORM LIMITED (SC100346)

Corporate-director

RESIGNED

Assigned on 22 Aug 2003

Resigned on 15 Jan 2004

Time on role 4 months, 24 days


Some Companies

AS & MK PROPERTIES LIMITED

1 K NORTHCOTE AVENUE,SOUTHALL,UB1 2AX

Number:11435590
Status:ACTIVE
Category:Private Limited Company

BYWATER PROPERTIES (WEST MIDLANDS) LTD

15A ANCHOR ROAD,WALSALL,WS9 8PT

Number:11369323
Status:ACTIVE
Category:Private Limited Company

F H HARVEY (HOLDINGS) LIMITED

FORESTER HOUSE,HENLEY-IN-ARDEN,B95 5AW

Number:11411174
Status:ACTIVE
Category:Private Limited Company

HAMILTON RECRUITMENT LIMITED

47 BOLTON LANE,SUFFOLK,IP4 2BX

Number:04188180
Status:ACTIVE
Category:Private Limited Company

NORTH ALVES HOLIDAY PARK LTD

NORTH ALVES HOUSE,ELGIN,IV30 8XD

Number:SC490755
Status:ACTIVE
Category:Private Limited Company

TES HOLDINGS LIMITED

15 CANADA SQUARE,LONDON,E14 5GL

Number:06279665
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source