Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DOCUMENT SOLUTIONS (NORTH) LTD.
Company Information for

DOCUMENT SOLUTIONS (NORTH) LTD.

STONEHAVEN ROAD, MARYWELL, ABERDEEN, AB12 4LQ,
Company Registration Number
SC234187
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Document Solutions (north) Ltd.
DOCUMENT SOLUTIONS (NORTH) LTD. was founded on 2002-07-16 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Document Solutions (north) Ltd. is a Private Limited Company registered in with Companies House
Key Data
Company Name
DOCUMENT SOLUTIONS (NORTH) LTD.
 
Legal Registered Office
STONEHAVEN ROAD
MARYWELL
ABERDEEN
AB12 4LQ
Other companies in AB12
 
Filing Information
Company Number SC234187
Company ID Number SC234187
Date formed 2002-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts 
Last Datalog update: 2018-09-07 08:20:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOCUMENT SOLUTIONS (NORTH) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOCUMENT SOLUTIONS (NORTH) LTD.

Current Directors
Officer Role Date Appointed
SHAUN MCDONALD
Company Secretary 2013-07-30
STEVEN JOHN HAWKINS
Director 2012-07-12
ALYN GRUFFYDD JENKINS
Director 2012-07-12
WILLIAM JOHN MARR SHERAN
Director 2008-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN JORDAN BEARD
Director 2012-07-12 2016-08-05
WILLIAM JOHN MARR SHERAN
Company Secretary 2012-07-12 2013-07-30
CLP SECRETARIES LIMITED
Company Secretary 2008-11-06 2012-07-12
EWAN ALEXANDER CALDER
Director 2002-07-16 2012-06-13
ALEXANDER HAY SMITH
Director 2008-11-06 2010-07-05
EWAN ALEXANDER CALDER
Company Secretary 2002-07-16 2008-11-06
DAVID ROBERT MOSS
Director 2002-07-16 2008-11-06
BRIAN REID LTD.
Nominated Secretary 2002-07-16 2002-07-16
STEPHEN MABBOTT LTD.
Nominated Director 2002-07-16 2002-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN HAWKINS LANDSCAPE IOM LIMITED Director 2017-06-06 CURRENT 2015-09-30 Dissolved 2018-01-09
STEVEN JOHN HAWKINS EDUPRINT LTD Director 2017-06-06 CURRENT 2006-12-18 Active - Proposal to Strike off
STEVEN JOHN HAWKINS LANDSCAPE PRINTING SYSTEMS LIMITED Director 2017-06-06 CURRENT 1996-05-30 Active
STEVEN JOHN HAWKINS LANDSCAPE HOLDINGS LIMITED Director 2017-06-06 CURRENT 1997-10-23 Active
STEVEN JOHN HAWKINS LANDSCAPE BUSINESS SOLUTIONS LIMITED Director 2017-06-06 CURRENT 1997-11-26 Active - Proposal to Strike off
STEVEN JOHN HAWKINS XERETEC EAST LIMITED Director 2015-06-25 CURRENT 2015-04-10 Dissolved 2016-07-26
STEVEN JOHN HAWKINS TOTAL DIGITAL XOLUTIONS LTD. Director 2012-07-12 CURRENT 2006-01-26 Dissolved 2016-01-05
STEVEN JOHN HAWKINS XERETEC SCOTLAND LIMITED Director 2012-07-12 CURRENT 2008-09-19 Active
STEVEN JOHN HAWKINS SOLUTION X LTD Director 2012-07-12 CURRENT 2006-12-14 Active - Proposal to Strike off
STEVEN JOHN HAWKINS NORTH EAST REPROGRAPHICS LIMITED Director 2012-07-12 CURRENT 1995-06-02 Active - Proposal to Strike off
STEVEN JOHN HAWKINS HAWKCLIFF PROPERTY LTD Director 2009-05-14 CURRENT 2009-05-14 Active
STEVEN JOHN HAWKINS THE SOUTHERN X LIMITED Director 2006-04-11 CURRENT 1996-10-07 Dissolved 2015-12-29
ALYN GRUFFYDD JENKINS LANDSCAPE IOM LIMITED Director 2017-06-06 CURRENT 2015-09-30 Dissolved 2018-01-09
ALYN GRUFFYDD JENKINS EDUPRINT LTD Director 2017-06-06 CURRENT 2006-12-18 Active - Proposal to Strike off
ALYN GRUFFYDD JENKINS LANDSCAPE PRINTING SYSTEMS LIMITED Director 2017-06-06 CURRENT 1996-05-30 Active
ALYN GRUFFYDD JENKINS LANDSCAPE HOLDINGS LIMITED Director 2017-06-06 CURRENT 1997-10-23 Active
ALYN GRUFFYDD JENKINS LANDSCAPE BUSINESS SOLUTIONS LIMITED Director 2017-06-06 CURRENT 1997-11-26 Active - Proposal to Strike off
ALYN GRUFFYDD JENKINS XERETEC GROUP LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
ALYN GRUFFYDD JENKINS XERETEC EAST LIMITED Director 2015-06-25 CURRENT 2015-04-10 Dissolved 2016-07-26
ALYN GRUFFYDD JENKINS DATAPRO (DATA PREPARATION) LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active
ALYN GRUFFYDD JENKINS XERETEC SCOTLAND LIMITED Director 2012-07-12 CURRENT 2008-09-19 Active
ALYN GRUFFYDD JENKINS THE SOUTHERN X LIMITED Director 2011-05-03 CURRENT 1996-10-07 Dissolved 2015-12-29
ALYN GRUFFYDD JENKINS HAWKCLIFF PROPERTY LTD Director 2009-05-14 CURRENT 2009-05-14 Active
ALYN GRUFFYDD JENKINS XERETEC OFFICE SYSTEMS LIMITED Director 2008-08-01 CURRENT 1991-09-12 Active
ALYN GRUFFYDD JENKINS XERETEC GROUP HOLDINGS LIMITED Director 2008-08-01 CURRENT 2003-11-05 Active
ALYN GRUFFYDD JENKINS BACK2FRONT MALVERN LIMITED Director 2005-12-16 CURRENT 2005-05-24 Active - Proposal to Strike off
ALYN GRUFFYDD JENKINS ADETIQ LIMITED Director 1999-07-05 CURRENT 1986-06-02 Active
WILLIAM JOHN MARR SHERAN XERETEC OFFICE SYSTEMS LIMITED Director 2018-05-18 CURRENT 1991-09-12 Active
WILLIAM JOHN MARR SHERAN SOLUTION X LTD Director 2008-11-06 CURRENT 2006-12-14 Active - Proposal to Strike off
WILLIAM JOHN MARR SHERAN XERETEC SCOTLAND LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
WILLIAM JOHN MARR SHERAN TOTAL DIGITAL XOLUTIONS LTD. Director 2006-01-26 CURRENT 2006-01-26 Dissolved 2016-01-05
WILLIAM JOHN MARR SHERAN NORTH EAST REPROGRAPHICS LIMITED Director 2004-06-25 CURRENT 1995-06-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-15AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES
2017-05-25AA31/08/16 TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 118
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-08-22MEM/ARTSARTICLES OF ASSOCIATION
2016-08-22RES13FACILITY AGREEMENT AND TERMS OF TRANSACTIONS APPROVED 04/08/2016
2016-08-22RES01ALTER ARTICLES 04/08/2016
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR WARREN BEARD
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 118
2016-06-28AR0128/06/16 FULL LIST
2016-05-27AA31/08/15 TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 118
2015-06-29AR0128/06/15 FULL LIST
2015-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2014-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN MCDONALD / 11/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MARR SHERAN / 11/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MARR SHERAN / 11/11/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALYN GRUFFYDD JENKINS / 31/10/2014
2014-09-05RES13MEMBER APPROVAL OF DIRECTOR SITUATIONAL CONFLICTS AND SUBSTANTIAL PROPERTY TRANSACTIONS 01/09/2014
2014-09-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3
2014-08-30RES13MEMBER & DIR APPROVAL OVER CONFLICTS 18/08/2014
2014-08-30RES06REDUCE ISSUED CAPITAL 18/08/2014
2014-08-30SH20STATEMENT BY DIRECTORS
2014-08-30CAP-SSSOLVENCY STATEMENT DATED 18/08/14
2014-08-30LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 118
2014-08-30SH1930/08/14 STATEMENT OF CAPITAL GBP 118
2014-06-30AR0128/06/14 FULL LIST
2014-06-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 892-INST CREATE CHARGES:SCOT
2014-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-01AP03SECRETARY APPOINTED MR SHAUN MCDONALD
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM SHERAN
2013-07-12AR0128/06/13 FULL LIST
2013-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-12-18AUDAUDITOR'S RESIGNATION
2012-09-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-31AA01CURREXT FROM 30/06/2012 TO 31/08/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-07-23RES01ADOPT ARTICLES 12/07/2012
2012-07-23AP01DIRECTOR APPOINTED ALYN GRUFFYDD JENKINS
2012-07-23AP01DIRECTOR APPOINTED WARREN JORDAN BEARD
2012-07-23AP01DIRECTOR APPOINTED STEVEN JOHN HAWKINS
2012-07-23AP03SECRETARY APPOINTED WILLIAM JOHN MARR SHERAN
2012-07-23TM02APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES LIMITED
2012-07-17AR0128/06/12 FULL LIST
2012-06-18RES01ADOPT ARTICLES 13/06/2012
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR EWAN CALDER
2012-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 892-INST CREATE CHARGES:SCOT
2012-03-05AD02SAIL ADDRESS CREATED
2011-09-02MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-07-12AR0128/06/11 FULL LIST
2011-03-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMITH
2010-07-13AR0128/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN ALEXANDER CALDER / 01/10/2009
2010-07-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES LIMITED / 01/10/2009
2010-06-18RES01ADOPT ARTICLES 16/06/2010
2010-06-18RES04NC INC ALREADY ADJUSTED 16/06/2010
2010-06-18SH0116/06/10 STATEMENT OF CAPITAL GBP 118
2010-02-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAY SMITH / 06/11/2009
2009-08-07225PREVEXT FROM 31/12/2008 TO 30/06/2009
2009-07-01363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-11-14288bAPPOINTMENT TERMINATED SECRETARY EWAN CALDER
2008-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-13288aDIRECTOR APPOINTED ALEXANDER HAY SMITH
2008-11-13288aDIRECTOR APPOINTED WILLIAM JOHN MARR SHERAN
2008-11-13288aSECRETARY APPOINTED CLP SECRETARIES LIMITED
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID MOSS
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 1 CROMWELL ROAD INVERNESS IV1 1XS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-0288(2)AD 24/09/08 GBP SI 98@1=98 GBP IC 2/100
2008-07-22363sRETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-23363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2006-07-14363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-15363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment



Licences & Regulatory approval
We could not find any licences issued to DOCUMENT SOLUTIONS (NORTH) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOCUMENT SOLUTIONS (NORTH) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-09-15 PART of the property or undertaking has been released from charge HSBC BANK PLC
FLOATING CHARGE 2010-12-07 Satisfied CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2002-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOCUMENT SOLUTIONS (NORTH) LTD.

Intangible Assets
Patents
We have not found any records of DOCUMENT SOLUTIONS (NORTH) LTD. registering or being granted any patents
Domain Names

DOCUMENT SOLUTIONS (NORTH) LTD. owns 1 domain names.

solx.co.uk  

Trademarks
We have not found any records of DOCUMENT SOLUTIONS (NORTH) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOCUMENT SOLUTIONS (NORTH) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77330 - Renting and leasing of office machinery and equipment (including computers)) as DOCUMENT SOLUTIONS (NORTH) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where DOCUMENT SOLUTIONS (NORTH) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOCUMENT SOLUTIONS (NORTH) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOCUMENT SOLUTIONS (NORTH) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.