AUTOMATED DOCUMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUTOMATED DOCUMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC390976

Incorporation date

05/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Heron Square, Deans, Livingston EH54 8QYCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2011)
dot icon27/03/2026
Satisfaction of charge SC3909760001 in full
dot icon29/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/01/2024
Registered office address changed from Unit 8a Block 14 34 Coltness Lane Queenslie Industrial Estate Glasgow Glasgow G33 4DR Scotland to 11 Heron Square Deans Livingston EH54 8QY on 2024-01-20
dot icon20/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Secretary's details changed for Pamela Tod on 2021-05-14
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/03/2021
Confirmation statement made on 2021-01-05 with updates
dot icon13/10/2020
Registration of charge SC3909760001, created on 2020-10-09
dot icon11/02/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Registered office address changed from Unit 14 Farmecastle Estate, Rutherglen, Glasgow Duchess Place Rutherglen Glasgow G73 1DR to Unit 8a Block 14 34 Coltness Lane Queenslie Industrial Estate Glasgow Glasgow G33 4DR on 2016-08-24
dot icon11/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon28/01/2015
Appointment of Mr Ewan Christie as a director on 2014-05-27
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon13/03/2014
Registered office address changed from Unit 14 Farm Ecastle Estate Duchess Place Rutherglen Glasgow G73 1DR Scotland on 2014-03-13
dot icon09/04/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon08/04/2013
Registered office address changed from Unit 14 Farm Ecastle Estate Duchess Place Rutherglen Glasgow G73 1DR Scotland on 2013-04-08
dot icon08/04/2013
Registered office address changed from C/O Macroberts Capella 60 York Street Glasgow G2 8JX Scotland on 2013-04-08
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/05/2012
Compulsory strike-off action has been discontinued
dot icon09/05/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon04/05/2012
First Gazette notice for compulsory strike-off
dot icon15/04/2011
Registered office address changed from Hermand Home Farm Hermand Estate West Calder West Lothian EH55 8QZ Scotland on 2011-04-15
dot icon23/03/2011
Certificate of change of name
dot icon23/03/2011
Resolutions
dot icon05/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-39.14 % *

* during past year

Cash in Bank

£89,845.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
150.75K
-
0.00
268.02K
-
2022
4
124.44K
-
0.00
147.63K
-
2023
4
34.41K
-
0.00
89.85K
-
2023
4
34.41K
-
0.00
89.85K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

34.41K £Descended-72.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.85K £Descended-39.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christie, Ewan
Director
27/05/2014 - Present
-
Tod, Pamela
Secretary
05/01/2011 - Present
-
Tod, Pamela Grace
Director
05/01/2011 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTOMATED DOCUMENT SERVICES LIMITED

AUTOMATED DOCUMENT SERVICES LIMITED is an(a) Active company incorporated on 05/01/2011 with the registered office located at 11 Heron Square, Deans, Livingston EH54 8QY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATED DOCUMENT SERVICES LIMITED?

toggle

AUTOMATED DOCUMENT SERVICES LIMITED is currently Active. It was registered on 05/01/2011 .

Where is AUTOMATED DOCUMENT SERVICES LIMITED located?

toggle

AUTOMATED DOCUMENT SERVICES LIMITED is registered at 11 Heron Square, Deans, Livingston EH54 8QY.

What does AUTOMATED DOCUMENT SERVICES LIMITED do?

toggle

AUTOMATED DOCUMENT SERVICES LIMITED operates in the Photocopying document preparation and other specialised office support activities (82.19 - SIC 2007) sector.

How many employees does AUTOMATED DOCUMENT SERVICES LIMITED have?

toggle

AUTOMATED DOCUMENT SERVICES LIMITED had 4 employees in 2023.

What is the latest filing for AUTOMATED DOCUMENT SERVICES LIMITED?

toggle

The latest filing was on 27/03/2026: Satisfaction of charge SC3909760001 in full.