PEOPLEDOC LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePEOPLEDOC LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC129770
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PEOPLEDOC LTD.?

    • (7222) /

    Where is PEOPLEDOC LTD. located?

    Registered Office Address
    Great Michael House
    14 Links Place
    EH6 7EZ Leith
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of PEOPLEDOC LTD.?

    Previous Company Names
    Company NameFromUntil
    MEDICAL DOCUMENT IMAGING (MDI) SYSTEMS LIMITEDFeb 05, 1991Feb 05, 1991

    What are the latest accounts for PEOPLEDOC LTD.?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for PEOPLEDOC LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Statement of capital on Dec 17, 2010

    • Capital: GBP 0.10
    6 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share premium account 03/12/2010
    RES13

    Accounts for a dormant company made up to Jun 30, 2009

    12 pagesAA

    Appointment of Gordon Davies as a secretary

    3 pagesAP03

    Appointment of Gordon Davies as a director

    6 pagesAP01

    Termination of appointment of John Trent as a secretary

    2 pagesTM02

    Termination of appointment of John Shackleton as a director

    3 pagesTM01

    Termination of appointment of John Trent as a director

    2 pagesTM01

    Termination of appointment of John Trent as a secretary

    2 pagesTM02

    Termination of appointment of John Trent as a director

    2 pagesTM01

    Termination of appointment of John Shackleton as a director

    2 pagesTM01

    Annual return made up to Feb 05, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2008

    20 pagesAA

    Full accounts made up to Jun 30, 2007

    21 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    legacy

    7 pages363s

    legacy

    7 pages363s

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnMar 10, 2008

    legacy

    363(287)

    Full accounts made up to Sep 30, 2006

    19 pagesAA

    Who are the officers of PEOPLEDOC LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Gordon
    38 Leek Crescent
    L48 4N8 Richmond Hill
    C/O Open Text Corporation
    Ontario
    Canada
    Secretary
    38 Leek Crescent
    L48 4N8 Richmond Hill
    C/O Open Text Corporation
    Ontario
    Canada
    British149899980001
    DAVIES, Gordon Allan
    38 Leek Crescent
    L4B 4N8 Richmond Hill
    C/O Open Text Corporation
    Ontario
    Canada
    Director
    38 Leek Crescent
    L4B 4N8 Richmond Hill
    C/O Open Text Corporation
    Ontario
    Canada
    CanadaCanadianChief Legal Officer & Corporate Secretary149569500001
    MCFEETERS, Paul Joseph
    53 Lee Avenue
    M34 2BL Toronto
    Ontario M43 2p1
    Canada
    Director
    53 Lee Avenue
    M34 2BL Toronto
    Ontario M43 2p1
    Canada
    CanadaCanadianChief Financial Officer117932950001
    BROWN, Richard
    58/5 Moira Terrace
    EH7 6RY Edinburgh
    Secretary
    58/5 Moira Terrace
    EH7 6RY Edinburgh
    British61524980001
    CHRISTIANSEN, Anders
    17 Oaken Drive
    Claygate
    KT10 0DL Esher
    Surrey
    Secretary
    17 Oaken Drive
    Claygate
    KT10 0DL Esher
    Surrey
    British49943710001
    DONALD, Rebecca
    Old Mill, Mill Wynd
    EH40 3AE East Linton
    East Lothian
    Secretary
    Old Mill, Mill Wynd
    EH40 3AE East Linton
    East Lothian
    British1304870001
    DUGGAL, Inder Pal Singh
    332 Fern Avenue
    L4C 8P6 Richmond Hill
    Ontatio
    Canada
    Secretary
    332 Fern Avenue
    L4C 8P6 Richmond Hill
    Ontatio
    Canada
    CanadianCfo58655220001
    TRENT, John
    233 E 13th Street
    Suite 2506
    FOREIGN Chicago
    Illinois 60605
    Usa
    Secretary
    233 E 13th Street
    Suite 2506
    FOREIGN Chicago
    Illinois 60605
    Usa
    AmericanSenior V.P. General Counsel117933030001
    BEEDIE, Ronald Charles
    Houtlaan 8
    2243 CB Wassenaar
    The Netherlands
    Director
    Houtlaan 8
    2243 CB Wassenaar
    The Netherlands
    BritishDirector52730700001
    BERGHOLDT, Jim
    Brodersens Alle 10
    2900 Hellerup
    Denmark
    Director
    Brodersens Alle 10
    2900 Hellerup
    Denmark
    DanishVice President41271350001
    BRUUN, Soren Jonas
    Bakkevej 19
    DK2950 Trorod Vedbaek
    Denmark
    Director
    Bakkevej 19
    DK2950 Trorod Vedbaek
    Denmark
    DanishManaging Director58967540001
    BURTON, John Leslie
    6 Westwood Road
    SN13 0NJ Corsham
    Wiltshire
    Director
    6 Westwood Road
    SN13 0NJ Corsham
    Wiltshire
    BritishMarketing Director29098870001
    CHRISTIANSEN, Anders
    17 Oaken Drive
    Claygate
    KT10 0DL Esher
    Surrey
    Director
    17 Oaken Drive
    Claygate
    KT10 0DL Esher
    Surrey
    BritishManaging Director49943710001
    DICKENS, John David
    Woodhall Court
    182/4 Woodhall Road
    EH14 6BA Edinburgh
    Director
    Woodhall Court
    182/4 Woodhall Road
    EH14 6BA Edinburgh
    BritishDir1397070001
    DONALD, John Albert
    Old Mill, Mill Wynd
    EH40 3AE East Linton
    East Lothian
    Director
    Old Mill, Mill Wynd
    EH40 3AE East Linton
    East Lothian
    ScotlandBritishManaging Director1304880001
    DONALD, Rebecca
    Old Mill, Mill Wynd
    EH40 3AE East Linton
    East Lothian
    Director
    Old Mill, Mill Wynd
    EH40 3AE East Linton
    East Lothian
    ScotlandBritishMathematician1304870001
    DOUGLAS, Derek Jack
    Esk Cottage
    Melville Castle
    EH18 1AW Lasswade
    Midlothian
    Director
    Esk Cottage
    Melville Castle
    EH18 1AW Lasswade
    Midlothian
    ScotlandBritishCorporate Advisor98187620001
    DUGGAL, Inder Pal Singh
    332 Fern Avenue
    L4C 8P6 Richmond Hill
    Ontatio
    Canada
    Director
    332 Fern Avenue
    L4C 8P6 Richmond Hill
    Ontatio
    Canada
    CanadianCfo58655220001
    GILLESPIE, Alan Gerard
    Flat 5, 39 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Lothian
    Director
    Flat 5, 39 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Lothian
    BritishTechnical Director60512790001
    GREENWOOD, Kathy
    Laundry Cottage
    Bellfield Road, Eddleston
    EH45 8QR Peebles
    Peeblesshire
    Director
    Laundry Cottage
    Bellfield Road, Eddleston
    EH45 8QR Peebles
    Peeblesshire
    BritishChartered Accountant78582340001
    JOHANSEN, Jorgen
    Fremington The Friary
    SL4 2NR Old Windsor
    Berkshire
    Director
    Fremington The Friary
    SL4 2NR Old Windsor
    Berkshire
    DanishCompany Director62523770001
    MCCALL, William
    Ingleston 12 Northbank Road
    Kirkintilloch
    G66 1EU Glasgow
    Director
    Ingleston 12 Northbank Road
    Kirkintilloch
    G66 1EU Glasgow
    BritishInvestment Banker39902920002
    MURPHY, Royce Elvin
    3 Lawrence Grove
    Binfield
    RG42 4BL Bracknell
    Berkshire
    Director
    3 Lawrence Grove
    Binfield
    RG42 4BL Bracknell
    Berkshire
    United KingdomAmericanCeo88319200001
    SHACKLETON, John
    2 Brighton Place
    Burr Ridge
    Illinois 60527
    Usa
    Director
    2 Brighton Place
    Burr Ridge
    Illinois 60527
    Usa
    UsaBritishPresident & Chief Exec Officer117932830001
    SIMPSON, Neil Ferguson
    12 Church Road
    SG14 3DP Hertford
    Director
    12 Church Road
    SG14 3DP Hertford
    BritishChartered Accountant40753740001
    TRENT, John
    233 E 13th Street
    Suite 2506
    FOREIGN Chicago
    Illinois 60605
    Usa
    Director
    233 E 13th Street
    Suite 2506
    FOREIGN Chicago
    Illinois 60605
    Usa
    UsaAmericanSenior V.P. General Counsel117933030001
    WILSHER, Mark
    7 Saffron Wharf
    20 Shad Thames
    SE1 2YQ London
    Director
    7 Saffron Wharf
    20 Shad Thames
    SE1 2YQ London
    EnglandEnglishDirector126617330001

    Does PEOPLEDOC LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 26, 1996
    Delivered On May 01, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • 2M Invest As
    Transactions
    • May 01, 1996Registration of a charge (410)
    • Sep 24, 1996Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 25, 1996
    Delivered On Apr 26, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lothian Enterprise Limited
    Transactions
    • Apr 26, 1996Registration of a charge (410)
    • Sep 17, 1996Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 14, 1992
    Delivered On Jul 20, 1992
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 20, 1992Registration of a charge (410)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0