Critiqom Limited STRATHCLYDE BUSINESS PARK


Critiqom started in year 1995 as Private Limited Company with registration number SC160484. The Critiqom company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Strathclyde Business Park at Document House. Postal code: ML4 3NJ. Since Mon, 5th Jan 2015 Critiqom Limited is no longer carrying the name Document Outsourcing.

At present there are 4 directors in the the firm, namely Hayden S., Simon J. and Anthony S. and others. In addition one secretary - Samantha G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Critiqom Limited Address / Contact

Office Address Document House
Office Address2 Phoenix Crescent
Town Strathclyde Business Park
Post code ML4 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC160484
Date of Incorporation Wed, 20th Sep 1995
Industry Manufacture of paper stationery
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Hayden S.

Position: Director

Appointed: 17 December 2019

Samantha G.

Position: Secretary

Appointed: 17 December 2019

Simon J.

Position: Director

Appointed: 17 December 2019

Anthony S.

Position: Director

Appointed: 17 December 2019

Gerrard C.

Position: Director

Appointed: 05 February 2004

Peter D.

Position: Director

Appointed: 17 December 2019

Resigned: 30 March 2022

Richard F.

Position: Director

Appointed: 17 December 2019

Resigned: 07 May 2021

Charles S.

Position: Director

Appointed: 03 August 2016

Resigned: 31 March 2020

Christopher S.

Position: Director

Appointed: 20 November 2014

Resigned: 06 December 2019

Keith W.

Position: Director

Appointed: 01 July 2014

Resigned: 15 May 2015

Lynne M.

Position: Director

Appointed: 03 March 2014

Resigned: 30 September 2016

Lynne M.

Position: Secretary

Appointed: 29 July 2013

Resigned: 30 September 2016

John M.

Position: Director

Appointed: 28 May 2013

Resigned: 17 December 2019

Ian H.

Position: Director

Appointed: 01 October 2012

Resigned: 26 June 2013

Ian H.

Position: Secretary

Appointed: 01 October 2012

Resigned: 26 June 2013

Gary M.

Position: Secretary

Appointed: 31 October 2011

Resigned: 17 August 2012

William R.

Position: Director

Appointed: 01 September 2011

Resigned: 17 December 2019

Lorraine M.

Position: Secretary

Appointed: 14 February 2011

Resigned: 16 September 2011

Neil M.

Position: Director

Appointed: 05 January 2011

Resigned: 28 April 2016

Colin R.

Position: Director

Appointed: 06 November 2009

Resigned: 17 June 2011

Scott S.

Position: Secretary

Appointed: 23 August 2007

Resigned: 15 November 2010

William F.

Position: Secretary

Appointed: 20 February 2007

Resigned: 23 August 2007

John M.

Position: Director

Appointed: 01 May 2006

Resigned: 18 October 2019

Graeme S.

Position: Director

Appointed: 01 September 2005

Resigned: 01 September 2011

Paul K.

Position: Secretary

Appointed: 24 August 2004

Resigned: 19 February 2007

Edward B.

Position: Director

Appointed: 05 February 2004

Resigned: 12 November 2004

Quill Serve Limited

Position: Corporate Secretary

Appointed: 05 February 2004

Resigned: 12 May 2004

Paul K.

Position: Secretary

Appointed: 17 September 2002

Resigned: 05 February 2004

William F.

Position: Director

Appointed: 24 April 2002

Resigned: 04 January 2010

Howard H.

Position: Director

Appointed: 31 January 2002

Resigned: 28 March 2002

Adrian E.

Position: Director

Appointed: 31 January 2002

Resigned: 03 February 2003

Julian L.

Position: Director

Appointed: 29 October 2001

Resigned: 05 September 2002

Julian L.

Position: Secretary

Appointed: 29 October 2001

Resigned: 05 September 2002

Alan J.

Position: Director

Appointed: 29 October 2001

Resigned: 10 October 2003

Simon K.

Position: Director

Appointed: 29 October 2001

Resigned: 24 April 2002

Jim M.

Position: Director

Appointed: 25 April 2000

Resigned: 31 January 2002

James O.

Position: Director

Appointed: 12 September 1999

Resigned: 26 March 2001

William R.

Position: Director

Appointed: 12 September 1999

Resigned: 29 October 2001

Angus M.

Position: Director

Appointed: 12 September 1999

Resigned: 29 October 2001

Graham W.

Position: Secretary

Appointed: 12 September 1999

Resigned: 29 October 2001

Graham W.

Position: Director

Appointed: 09 August 1999

Resigned: 24 April 2002

Graeme S.

Position: Director

Appointed: 25 September 1995

Resigned: 15 January 2002

John M.

Position: Director

Appointed: 25 September 1995

Resigned: 01 August 1999

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 1995

Resigned: 12 September 1999

David H.

Position: Nominee Director

Appointed: 20 September 1995

Resigned: 25 September 1995

Maureen C.

Position: Nominee Director

Appointed: 20 September 1995

Resigned: 25 September 1995

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Document Outsourcing Group Limited from Bellshill, Scotland. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Document Outsourcing Group Limited

Document House Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc254626
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Document Outsourcing January 5, 2015
Stortext Uk September 29, 2005
Stortext Logistics February 11, 2000
Dunwilco (470) October 3, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 29th, September 2023
Free Download (28 pages)

Company search

Advertisements