Advanced company searchLink opens in new window

INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED

Company number SC239796

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 20,100
26 Jun 2013 AA Full accounts made up to 30 September 2012
10 Jan 2013 CH01 Director's details changed for Margaret Walker Lang on 10 January 2013
22 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
16 Dec 2011 AA Full accounts made up to 30 September 2011
18 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
13 Jan 2011 AA Full accounts made up to 30 September 2010
03 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
07 Jun 2010 CERTNM Company name changed lawscript LIMITED\certificate issued on 07/06/10
  • CONNOT ‐
07 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
19 May 2010 AP01 Appointment of Liam Michael Bain as a director
10 May 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
10 Feb 2010 AP01 Appointment of Alexander Stewart Mcintyre as a director
19 Jan 2010 AA Full accounts made up to 30 September 2009
19 Nov 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Margaret Walker Lang on 18 November 2009
20 Oct 2009 AP03 Appointment of Liam Michael Bain as a secretary
20 Oct 2009 TM02 Termination of appointment of Hbjgw Secretarial Limited as a secretary
28 Jul 2009 AA Full accounts made up to 30 September 2008
21 May 2009 287 Registered office changed on 21/05/2009 from 28 walker street edinburgh midlothian EH3 7HR
25 Feb 2009 288b Appointment terminated director lorna edwards
07 Jan 2009 288b Appointment terminated director euan lockhart
03 Dec 2008 363a Return made up to 18/11/08; full list of members
30 Jul 2008 AA Full accounts made up to 30 September 2007
26 Feb 2008 288a Director appointed euan bruce lockhart