INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED
Overview
| Company Name | INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC239796 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED located?
| Registered Office Address | 5 South Charlotte Street EH2 4AN Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAWSCRIPT LIMITED | Feb 10, 2006 | Feb 10, 2006 |
| LAWSCRIPT (SCOTLAND) LIMITED | Nov 18, 2002 | Nov 18, 2002 |
What are the latest accounts for INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Eric Hess on Dec 03, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
legacy | 69 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Eric Hess as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Erin Allen Wiggins as a director on Oct 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Denise Mary Reid as a director on Oct 24, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
legacy | 69 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Change of details for Intelligent Office Uk Limited as a person with significant control on Mar 05, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from The E Centre Cooperage Way Alloa FK10 3LP Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Feb 29, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Intelligent Office Uk Limited as a person with significant control on Feb 29, 2024 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Marcella Diane Rich on Feb 29, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Denise Mary Reid on Feb 29, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas Morgan on Feb 29, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Rachel Ann Mccorry as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 14 pages | AA | ||||||||||
Who are the officers of INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HESS, Eric | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | United States | American | 332345470001 | |||||
| MORGAN, Nicholas | Director | Leeds Valley Park Savannah Way LS10 1AB Leeds Darwin House England | United Kingdom | British | 300650740001 | |||||
| RICH, Marcella Diane | Director | Leeds Valley Park Savannah Way LS10 1AB Leeds Darwin House England | United Kingdom | British | 287122620001 | |||||
| WIGGINS, Erin Allen | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | United States | American | 326774540001 | |||||
| BAIN, Liam Michael | Secretary | Alford Way KY11 8BF Dunfermline 24 Fife | British | 146316360001 | ||||||
| TALBOT, Sharon | Secretary | 53a Smithfield Loan FK10 1NH Alloa Clackmannanshire | British | 85793450001 | ||||||
| WARMAN, Neil | Secretary | Cooperage Way FK10 3LP Alloa The E Centre Scotland | 242725470001 | |||||||
| FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
| HBJGW SECRETARIAL LIMITED | Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 665080003 | |||||||
| BAIN, Liam Michael | Director | Greenside Street FK10 1EB Alloa Kilncraigs Stirlingshire | Uk | British | 151378160001 | |||||
| EDWARDS, Lorna Maria | Director | Chapelhill Cottage FK10 4JP Clackmannan Clackmannanshire | Scotland | British | 85793380001 | |||||
| GREENBURY, James Brett | Director | Cooperage Way FK10 3LP Alloa The E Centre Scotland | United Kingdom | British | 13172950005 | |||||
| KEATINGE, Richard Patrick | Director | Cooperage Way FK10 3LP Alloa The E Centre Scotland | England | British | 282015080001 | |||||
| LOCKHART, Euan Bruce | Director | 9 Silverwells Drive Bothwell G71 8FF Glasgow Lanarkshire | British | 127897770001 | ||||||
| MCCORRY, Rachel Ann | Director | Cooperage Way FK10 3LP Alloa The E Centre Scotland | England | British | 203565950001 | |||||
| MCCORRY, Rachel | Director | 11 Fouracre Close Ashton Keynes SN6 6PJ Swindon Wiltshire | British | 87850510002 | ||||||
| MCINTYRE, Alexander Stewart | Director | Tranter Road EH32 0UE Aberlady 1 East Lothian | United Kingdom | British | 62464530002 | |||||
| MCPHERSON, Margaret Walker | Director | Torsonce Stow TD1 2SN Galashiels | United Kingdom | British | 74519930006 | |||||
| NICHOLLS, Sam Christopher | Director | Cooperage Way FK10 3LP Alloa The E Centre Scotland | England | English | 187918080001 | |||||
| REID, Denise Mary | Director | Leeds Valley Park Savannah Way LS10 1AB Leeds Darwin House England | England | British | 262166260001 | |||||
| WARMAN, Neil | Director | Cooperage Way FK10 3LP Alloa The E Centre Scotland | England | British | 242723220001 | |||||
| FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Intelligent Office Uk Limited | Apr 06, 2016 | Leeds Valley Park LS10 1AB Leeds Darwin House England | No | ||||
| |||||||
Natures of Control
| |||||||
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