Background WavePink WaveYellow Wave

DOCUMENT OUTSOURCING LIMITED (SC492187)

DOCUMENT OUTSOURCING LIMITED (SC492187) is an active UK company. incorporated on 27 November 2014. with registered office in Bellshill. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 1 other business activities. DOCUMENT OUTSOURCING LIMITED has been registered for 11 years. Current directors include DICKSON, Christian Alexander Paul, HERD, Andrew David, KEEGAN, Nicholas and 3 others.

Company Number
SC492187
Status
active
Type
ltd
Incorporated
27 November 2014
Age
11 years
Address
Document House 3 Phoenix Crescent, Bellshill, ML4 3NJ
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
DICKSON, Christian Alexander Paul, HERD, Andrew David, KEEGAN, Nicholas, SAVAGE, Hayden John, WALSH, Christopher James, Mr., WOODS, Shane William Joseph
SIC Codes
18129, 53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCUMENT OUTSOURCING LIMITED

DOCUMENT OUTSOURCING LIMITED is an active company incorporated on 27 November 2014 with the registered office located in Bellshill. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 1 other business activity. DOCUMENT OUTSOURCING LIMITED was registered 11 years ago.(SIC: 18129, 53201)

Status

active

Active since 11 years ago

Company No

SC492187

LTD Company

Age

11 Years

Incorporated 27 November 2014

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 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

CRITIQOM LIMITED
From: 27 November 2014To: 5 January 2015
Contact
Address

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

Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
May 16
Director Joined
Aug 16
Director Left
Oct 16
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
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
Director Left
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

RUGHANI, Mitul Jay

Active
3 Phoenix Crescent, BellshillML4 3NJ
Secretary
Appointed 20 Mar 2025

DICKSON, Christian Alexander Paul

Active
3 Phoenix Crescent, BellshillML4 3NJ
Born November 1968
Director
Appointed 20 Mar 2025

HERD, Andrew David

Active
3 Phoenix Crescent, BellshillML4 3NJ
Born August 1969
Director
Appointed 20 Mar 2025

KEEGAN, Nicholas

Active
3 Phoenix Crescent, BellshillML4 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
3 Phoenix Crescent, BellshillML4 3NJ
Born January 1989
Director
Appointed 23 Dec 2024

WOODS, Shane William Joseph

Active
3 Phoenix Crescent, BellshillML4 3NJ
Born December 1976
Director
Appointed 23 Dec 2024

GHYSEN, Samantha Jayne

Resigned
133-137 Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 17 Dec 2019
Resigned 23 Dec 2024

CRAWLEY, Gerrard Martin

Resigned
3 Phoenix Crescent, BellshillML4 3NJ
Born July 1962
Director
Appointed 27 Nov 2014
Resigned 23 Dec 2024

DE HAAN, Peter Charles

Resigned
3 Phoenix Crescent, BellshillML4 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

JERNAS, Marcin

Resigned
3 Phoenix Crescent, BellshillML4 3NJ
Born September 1979
Director
Appointed 23 Dec 2024
Resigned 20 Mar 2025

JERNAS, Pawel

Resigned
3 Phoenix Crescent, BellshillML4 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 19 Dec 2019
Resigned 23 Dec 2024

MCCALLUM, Lynne Margaret

Resigned
3 Phoenix Crescent, BellshillML4 3NJ
Born October 1968
Director
Appointed 27 Nov 2014
Resigned 30 Sept 2016

MCCALLUM, Neil David

Resigned
3 Phoenix Crescent, BellshillML4 3NJ
Born December 1971
Director
Appointed 27 Nov 2014
Resigned 28 Apr 2016

RITCHIE, William Martin

Resigned
3 Phoenix Crescent, BellshillML4 3NJ
Born March 1949
Director
Appointed 27 Nov 2014
Resigned 17 Dec 2019

STRONG, Anthony John

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

SWEENEY, Charles

Resigned
3 Phoenix Crescent, BellshillML4 3NJ
Born February 1963
Director
Appointed 03 Aug 2016
Resigned 31 Mar 2020

Persons with significant control

1

3 Phoenix Crescent, BellshillML4 3NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
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 Micro Entity
25 September 2025
AAAnnual Accounts
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 Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
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
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
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
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 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
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
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
30 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
13 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
5 January 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 January 2015
RESOLUTIONSResolutions
Incorporation Company
27 November 2014
NEWINCIncorporation