Background WavePink WaveYellow Wave

DOCUMENT OUTSOURCING GROUP LIMITED (SC254626)

DOCUMENT OUTSOURCING GROUP LIMITED (SC254626) is an active UK company. incorporated on 22 August 2003. with registered office in Strathclyde Business Centre. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DOCUMENT OUTSOURCING GROUP LIMITED has been registered for 22 years. Current directors include DICKSON, Christian Alexander Paul, HERD, Andrew David, KEEGAN, Nicholas and 3 others.

Company Number
SC254626
Status
active
Type
ltd
Incorporated
22 August 2003
Age
22 years
Address
Document House, Strathclyde Business Centre, ML4 3NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DICKSON, Christian Alexander Paul, HERD, Andrew David, KEEGAN, Nicholas, SAVAGE, Hayden John, WALSH, Christopher James, Mr., WOODS, Shane William Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCUMENT OUTSOURCING GROUP LIMITED

DOCUMENT OUTSOURCING GROUP LIMITED is an active company incorporated on 22 August 2003 with the registered office located in Strathclyde Business Centre. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DOCUMENT OUTSOURCING GROUP LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

SC254626

LTD Company

Age

22 Years

Incorporated 22 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

DOCUMENT OUTSOURCING LIMITED
From: 25 November 2003To: 29 September 2005
QUILLCO 151 LIMITED
From: 22 August 2003To: 25 November 2003
Contact
Address

Document House 3 Phoenix Crescent Strathclyde Business Centre, ML4 3NJ,

Timeline

44 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jan 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Sept 11
Funding Round
Oct 11
Director Joined
Dec 12
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
May 14
Loan Cleared
May 14
Loan Secured
Aug 14
Loan Cleared
Sept 14
Director Left
May 16
Director Joined
Aug 16
Funding Round
Aug 16
Director Left
Oct 16
Director Left
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
May 21
Director Left
Mar 22
Loan Cleared
Nov 24
Loan Secured
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
Jun 25
Director Left
Dec 25
2
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RUGHANI, Mitul Jay

Active
Document House, Strathclyde Business CentreML4 3NJ
Secretary
Appointed 20 Mar 2025

DICKSON, Christian Alexander Paul

Active
Document House, Strathclyde Business CentreML4 3NJ
Born November 1968
Director
Appointed 20 Mar 2025

HERD, Andrew David

Active
Document House, Strathclyde Business CentreML4 3NJ
Born August 1969
Director
Appointed 20 Mar 2025

KEEGAN, Nicholas

Active
Document House, Strathclyde Business CentreML4 3NJ
Born March 1988
Director
Appointed 23 Dec 2024

SAVAGE, Hayden John

Active
Scudamore Road, LeicesterLE3 1UQ
Born January 1968
Director
Appointed 17 Dec 2019

WALSH, Christopher James, Mr.

Active
Document House, Strathclyde Business CentreML4 3NJ
Born January 1989
Director
Appointed 23 Dec 2024

WOODS, Shane William Joseph

Active
Document House, Strathclyde Business CentreML4 3NJ
Born December 1976
Director
Appointed 23 Dec 2024

FRASER, William

Resigned
Woodside, JohnstonePA6 7DD
Secretary
Appointed 20 Feb 2007
Resigned 23 Aug 2007

GHYSEN, Samantha Jayne

Resigned
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 17 Dec 2019
Resigned 23 Dec 2024

HARTLEY, Ian

Resigned
Document House, Strathclyde Business CentreML4 3NJ
Secretary
Appointed 18 Dec 2012
Resigned 26 Jun 2013

KELLY, Paul Matthew

Resigned
13 Ladysneuk Road, StirlingFK9 5NE
Secretary
Appointed 23 Aug 2004
Resigned 19 Feb 2007

MCCALLUM, Lynne Margaret

Resigned
Document House, Strathclyde Business CentreML4 3NJ
Secretary
Appointed 29 Jul 2013
Resigned 30 Sept 2016

MCILQUHAM, Lorraine

Resigned
Document House, Strathclyde Business CentreML4 3NJ
Secretary
Appointed 14 Feb 2011
Resigned 16 Sept 2011

MCNULTY, Gary Edward

Resigned
Document House, Strathclyde Business CentreML4 3NJ
Secretary
Appointed 31 Oct 2011
Resigned 17 Aug 2012

SAUNDERS, Scott

Resigned
Phoenix Crescent, BellshillML4 3NJ
Secretary
Appointed 23 Aug 2007
Resigned 15 Nov 2010

QUILL SERVE LIMITED

Resigned
C/O Dla Piper Scotland Llp, Rutland SquareEH1 2AA
Corporate secretary
Appointed 22 Aug 2003
Resigned 12 May 2004

BELL, Edward

Resigned
20 Newton Court, Old WindsorSL4 2SN
Born August 1945
Director
Appointed 15 Jan 2004
Resigned 12 Nov 2004

CRAWLEY, Gerrard Martin

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born July 1962
Director
Appointed 05 Feb 2004
Resigned 23 Dec 2024

DE HAAN, Peter Charles

Resigned
Document House, Strathclyde Business CentreML4 3NJ
Born March 1952
Director
Appointed 17 Dec 2019
Resigned 30 Mar 2022

FARMER, Richard

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born May 1967
Director
Appointed 17 Dec 2019
Resigned 07 May 2021

FRASER, William

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born January 1945
Director
Appointed 05 Feb 2004
Resigned 04 Jan 2010

HARTLEY, Ian

Resigned
Document House, Strathclyde Business CentreML4 3NJ
Born October 1966
Director
Appointed 18 Dec 2012
Resigned 26 Jun 2013

JERNAS, Marcin

Resigned
Document House, Strathclyde Business CentreML4 3NJ
Born September 1979
Director
Appointed 23 Dec 2024
Resigned 20 Mar 2025

JERNAS, Pawel

Resigned
Document House, Strathclyde Business CentreML4 3NJ
Born August 1985
Director
Appointed 23 Dec 2024
Resigned 20 Mar 2025

JOHNSON, Simon Christopher

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born April 1965
Director
Appointed 17 Dec 2019
Resigned 23 Dec 2024

MCCALLUM, Lynne Margaret

Resigned
Document House, Strathclyde Business CentreML4 3NJ
Born October 1968
Director
Appointed 03 Mar 2014
Resigned 30 Sept 2016

MCCALLUM, Neil David

Resigned
Document House, Strathclyde Business CentreML4 3NJ
Born December 1971
Director
Appointed 05 Jan 2011
Resigned 28 Apr 2016

MCCOACH, John

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born February 1954
Director
Appointed 01 May 2006
Resigned 18 Oct 2019

MCKAY, John Smillie

Resigned
Document House, Strathclyde Business CentreML4 3NJ
Born February 1955
Director
Appointed 05 Nov 2013
Resigned 17 Dec 2019

RITCHIE, William Martin

Resigned
Document House, Strathclyde Business CentreML4 3NJ
Born March 1949
Director
Appointed 01 Sept 2011
Resigned 17 Dec 2019

RUTHERFORD, Colin Neil

Resigned
33 Antonine Road, DullaturG68 0FE
Born December 1955
Director
Appointed 31 Aug 2009
Resigned 17 Jun 2011

SCOTT, Graeme John

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born May 1961
Director
Appointed 05 Feb 2004
Resigned 31 Aug 2011

STRONG, Anthony John

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1960
Director
Appointed 17 Dec 2019
Resigned 19 Dec 2025

SWEENEY, Charles

Resigned
Document House, Strathclyde Business CentreML4 3NJ
Born February 1963
Director
Appointed 03 Aug 2016
Resigned 31 Mar 2020

QUILL FORM LIMITED (SC100346)

Resigned
249 West George Street, GlasgowG2 4RB
Corporate director
Appointed 22 Aug 2003
Resigned 15 Jan 2004

Persons with significant control

1

Scudamore Road, LeicesterLE3 1UQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

159

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
13 June 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 June 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
22 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2018
AAAnnual Accounts
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2017
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
5 September 2017
RP04SH01RP04SH01
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Resolution
4 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Group
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Mortgage Satisfy Charge Full
4 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
9 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
5 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Secretary Company With Name
9 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Accounts Amended With Accounts Type Group
7 June 2012
AAMDAAMD
Accounts With Accounts Type Group
24 May 2012
AAAnnual Accounts
Accounts With Accounts Type Group
24 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Capital Allotment Shares
31 October 2011
SH01Allotment of Shares
Resolution
31 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Secretary Company With Name
20 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Resolution
5 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
363aAnnual Return
Legacy
12 January 2009
419a(Scot)419a(Scot)
Accounts With Accounts Type Group
15 December 2008
AAAnnual Accounts
Legacy
21 November 2008
410(Scot)410(Scot)
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 September 2008
288cChange of Particulars
Accounts With Accounts Type Group
14 November 2007
AAAnnual Accounts
Legacy
3 October 2007
88(2)R88(2)R
Legacy
3 October 2007
122122
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
363sAnnual Return (shuttle)
Resolution
12 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 February 2007
AAAnnual Accounts
Legacy
30 June 2006
410(Scot)410(Scot)
Legacy
30 May 2006
287Change of Registered Office
Accounts With Accounts Type Group
5 February 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
3 February 2005
AAAnnual Accounts
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
287Change of Registered Office
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
410(Scot)410(Scot)
Legacy
11 February 2004
225Change of Accounting Reference Date
Legacy
11 February 2004
122122
Legacy
11 February 2004
122122
Memorandum Articles
11 February 2004
MEM/ARTSMEM/ARTS
Legacy
5 February 2004
287Change of Registered Office
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 2003
NEWINCIncorporation