About

Registered Number: SC239796
Date of Incorporation: 18/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: The E Centre, Cooperage Way, Alloa, FK10 3LP,

 

Intelligent Office Transcription Services Ltd was founded on 18 November 2002 and has its registered office in Alloa, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are listed as Bain, Liam Michael, Talbot, Sharon, Warman, Neil, Bain, Liam Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN, Liam Michael 13 May 2010 27 October 2017 1
Secretary Name Appointed Resigned Total Appointments
BAIN, Liam Michael 01 September 2009 27 October 2017 1
TALBOT, Sharon 18 November 2002 31 January 2006 1
WARMAN, Neil 01 February 2018 01 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
AP01 - Appointment of director 29 January 2020
CS01 - N/A 02 December 2019
TM02 - Termination of appointment of secretary 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 02 January 2019
AD01 - Change of registered office address 27 August 2018
AA - Annual Accounts 12 July 2018
AP01 - Appointment of director 01 February 2018
AP03 - Appointment of secretary 01 February 2018
CS01 - N/A 09 December 2017
TM01 - Termination of appointment of director 27 October 2017
TM02 - Termination of appointment of secretary 27 October 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 21 November 2016
AUD - Auditor's letter of resignation 06 September 2016
AA - Annual Accounts 02 February 2016
AP01 - Appointment of director 16 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 19 November 2014
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
MR01 - N/A 12 May 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 26 June 2013
CH01 - Change of particulars for director 10 January 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 03 December 2010
CERTNM - Change of name certificate 07 June 2010
RESOLUTIONS - N/A 07 June 2010
AP01 - Appointment of director 19 May 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 10 May 2010
AP01 - Appointment of director 10 February 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AP03 - Appointment of secretary 20 October 2009
TM02 - Termination of appointment of secretary 20 October 2009
AA - Annual Accounts 28 July 2009
287 - Change in situation or address of Registered Office 21 May 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
225 - Change of Accounting Reference Date 31 January 2007
410(Scot) - N/A 04 July 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
CERTNM - Change of name certificate 10 February 2006
RESOLUTIONS - N/A 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 27 October 2005
RESOLUTIONS - N/A 06 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2005
123 - Notice of increase in nominal capital 06 July 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 12 December 2003
225 - Change of Accounting Reference Date 30 June 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2014 Outstanding

N/A

Bond & floating charge 27 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.