Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED
Company Information for

INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED

5 SOUTH CHARLOTTE STREET, EDINBURGH, EH2 4AN,
Company Registration Number
SC239796
Private Limited Company
Active

Company Overview

About Intelligent Office Transcription Services Ltd
INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED was founded on 2002-11-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Intelligent Office Transcription Services Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED
 
Legal Registered Office
5 SOUTH CHARLOTTE STREET
EDINBURGH
EH2 4AN
Other companies in FK10
 
Previous Names
LAWSCRIPT LIMITED07/06/2010
LAWSCRIPT (SCOTLAND) LIMITED10/02/2006
Filing Information
Company Number SC239796
Company ID Number SC239796
Date formed 2002-11-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB816641234  
Last Datalog update: 2024-03-06 05:36:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AAA BUSINESS SOLUTIONS LIMITED   GREENBANK ACCOUNTANCY SERVICES LIMITED   GREENBANK ACCOUNTANTS LIMITED   GREENBANK ASSET MANAGEMENT LIMITED   WARDLE BUSINESS SOLUTIONS LIMITED
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 INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NEIL WARMAN
Company Secretary 2018-02-01
JAMES BRETT GREENBURY
Director 2014-05-07
RACHEL ANN MCCORRY
Director 2015-12-15
MARGARET WALKER MCPHERSON
Director 2006-01-31
SAM CHRISTOPHER NICHOLLS
Director 2014-05-07
NEIL WARMAN
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
LIAM MICHAEL BAIN
Company Secretary 2009-09-01 2017-10-27
LIAM MICHAEL BAIN
Director 2010-05-13 2017-10-27
ALEXANDER STEWART MCINTYRE
Director 2010-02-03 2014-05-07
HBJGW SECRETARIAL LIMITED
Company Secretary 2006-01-31 2009-09-01
LORNA MARIA EDWARDS
Director 2002-11-18 2009-01-23
EUAN BRUCE LOCKHART
Director 2008-02-12 2008-11-28
RACHEL MCCORRY
Director 2006-01-31 2008-02-12
SHARON TALBOT
Company Secretary 2002-11-18 2006-01-31
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2002-11-18 2002-11-18
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2002-11-18 2002-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BRETT GREENBURY WHISTL GROUP HOLDINGS LIMITED Director 2015-10-23 CURRENT 2015-09-16 Active
JAMES BRETT GREENBURY EL SUPPORT SERVICES LIMITED Director 2015-06-15 CURRENT 2015-04-01 Active
JAMES BRETT GREENBURY IO OUTSOURCING LIMITED Director 2014-05-07 CURRENT 2014-02-28 Active
JAMES BRETT GREENBURY INTELLIGENT OFFICE CONSULTING SERVICES LIMITED Director 2014-05-07 CURRENT 2010-03-24 Active - Proposal to Strike off
JAMES BRETT GREENBURY INTELLIGENT OFFICE UK LIMITED Director 2014-05-07 CURRENT 1982-01-12 Active
JAMES BRETT GREENBURY P2G.COM WORLDWIDE LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active
JAMES BRETT GREENBURY BACSC LIMITED Director 2008-01-18 CURRENT 2006-02-28 Active - Proposal to Strike off
RACHEL ANN MCCORRY DOCUSERVE LIMITED Director 2018-02-19 CURRENT 2005-01-10 Active - Proposal to Strike off
RACHEL ANN MCCORRY INTELLIGENT OFFICE CONSULTING SERVICES LIMITED Director 2015-12-16 CURRENT 2010-03-24 Active - Proposal to Strike off
RACHEL ANN MCCORRY INTELLIGENT OFFICE UK LIMITED Director 2003-01-31 CURRENT 1982-01-12 Active
MARGARET WALKER MCPHERSON COULTERS PROPERTY LIMITED Director 2018-02-26 CURRENT 2013-05-08 Active
MARGARET WALKER MCPHERSON MOTO STABLE LTD Director 2016-11-21 CURRENT 2016-11-21 Active
MARGARET WALKER MCPHERSON DEALSCOPER LIMITED Director 2016-07-08 CURRENT 2011-11-07 Active
MARGARET WALKER MCPHERSON MINERVA SERVICES (SCOTLAND) LIMITED Director 2016-04-06 CURRENT 1995-01-17 Active
MARGARET WALKER MCPHERSON NEWINCCO 1214 LIMITED Director 2012-12-20 CURRENT 2012-10-23 Dissolved 2014-05-27
MARGARET WALKER MCPHERSON FULBRIGHT LIMITED Director 2012-05-11 CURRENT 2011-08-22 Active
MARGARET WALKER MCPHERSON INTELLIGENT OFFICE CONSULTING SERVICES LIMITED Director 2010-04-15 CURRENT 2010-03-24 Active - Proposal to Strike off
MARGARET WALKER MCPHERSON DELAIZE LIMITED Director 2010-01-05 CURRENT 2004-01-29 Dissolved 2016-04-26
MARGARET WALKER MCPHERSON DOCUSERVE LIMITED Director 2009-09-01 CURRENT 2005-01-10 Active - Proposal to Strike off
MARGARET WALKER MCPHERSON THELOGIC LIMITED Director 2006-05-01 CURRENT 2005-02-18 Active
MARGARET WALKER MCPHERSON INTELLIGENT OFFICE UK LIMITED Director 2001-02-15 CURRENT 1982-01-12 Active
MARGARET WALKER MCPHERSON JIGSAW RESOURCING LIMITED Director 1998-10-29 CURRENT 1998-10-29 Dissolved 2016-10-25
SAM CHRISTOPHER NICHOLLS IO OUTSOURCING LIMITED Director 2014-05-07 CURRENT 2014-02-28 Active
SAM CHRISTOPHER NICHOLLS INTELLIGENT OFFICE CONSULTING SERVICES LIMITED Director 2014-05-07 CURRENT 2010-03-24 Active - Proposal to Strike off
NEIL WARMAN DOCUSERVE LIMITED Director 2018-02-19 CURRENT 2005-01-10 Active - Proposal to Strike off
NEIL WARMAN IO OUTSOURCING LIMITED Director 2018-02-01 CURRENT 2014-02-28 Active
NEIL WARMAN INTELLIGENT OFFICE UK LIMITED Director 2018-02-01 CURRENT 1982-01-12 Active

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
2024-03-05Change of details for Intelligent Office Uk Limited as a person with significant control on 2024-03-05
2024-02-29APPOINTMENT TERMINATED, DIRECTOR RACHEL ANN MCCORRY
2024-02-29Director's details changed for Nicholas Morgan on 2024-02-29
2024-02-29Director's details changed for Ms Denise Mary Reid on 2024-02-29
2024-02-29Director's details changed for Mr Marcella Diane Rich on 2024-02-29
2024-02-29Change of details for Intelligent Office Uk Limited as a person with significant control on 2024-02-29
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM The E Centre Cooperage Way Alloa FK10 3LP Scotland
2023-11-22CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-11-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-10-05DIRECTOR APPOINTED MR NICK MORGAN
2022-10-05APPOINTMENT TERMINATED, DIRECTOR MARGARET WALKER MCPHERSON
2022-10-05APPOINTMENT TERMINATED, DIRECTOR JAMES BRETT GREENBURY
2022-10-05DIRECTOR APPOINTED MR MARCELLA DIANE RICH
2022-10-05DIRECTOR APPOINTED MS DENISE MARY REID
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2397960002
2022-10-05AP01DIRECTOR APPOINTED MR NICK MORGAN
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRETT GREENBURY
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2397960002
2022-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SAM CHRISTOPHER NICHOLLS
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PATRICK KEATINGE
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-29AP01DIRECTOR APPOINTED MR RICHARD PATRICK KEATINGE
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-12-02TM02Termination of appointment of Neil Warman on 2019-06-01
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WARMAN
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/18 FROM Kilncraigs Greenside Street Alloa Stirlingshire FK10 1EB
2018-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-01AP03Appointment of Mr Neil Warman as company secretary on 2018-02-01
2018-02-01AP01DIRECTOR APPOINTED MR NEIL WARMAN
2017-12-09CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MICHAEL BAIN
2017-10-27TM02Termination of appointment of Liam Michael Bain on 2017-10-27
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 20100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-06AUDAUDITOR'S RESIGNATION
2016-02-02AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-16AP01DIRECTOR APPOINTED MRS RACHEL ANN MCCORRY
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 20100
2015-11-20AR0118/11/15 ANNUAL RETURN FULL LIST
2015-01-28AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 20100
2014-11-19AR0118/11/14 ANNUAL RETURN FULL LIST
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE
2014-09-10AP01DIRECTOR APPOINTED MR JAMES BRETT GREENBURY
2014-09-10AP01DIRECTOR APPOINTED MR SAM CHRISTOPHER NICHOLLS
2014-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 2397960002
2014-01-09AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 20100
2013-11-18AR0118/11/13 ANNUAL RETURN FULL LIST
2013-06-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-10CH01Director's details changed for Margaret Walker Lang on 2013-01-10
2012-11-22AR0118/11/12 FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-18AR0118/11/11 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-03AR0118/11/10 FULL LIST
2010-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-07CERTNMCOMPANY NAME CHANGED LAWSCRIPT LIMITED CERTIFICATE ISSUED ON 07/06/10
2010-06-07RES15CHANGE OF NAME 01/06/2010
2010-05-19AP01DIRECTOR APPOINTED LIAM MICHAEL BAIN
2010-05-10MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-02-10AP01DIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE
2010-01-19AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-19AR0118/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WALKER LANG / 18/11/2009
2009-10-20AP03SECRETARY APPOINTED LIAM MICHAEL BAIN
2009-10-20TM02APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED
2009-07-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 28 WALKER STREET EDINBURGH MIDLOTHIAN EH3 7HR
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR LORNA EDWARDS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR EUAN LOCKHART
2008-12-03363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-26288aDIRECTOR APPOINTED EUAN BRUCE LOCKHART
2008-02-20288bDIRECTOR RESIGNED
2008-01-28363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-15363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2007-03-15288cSECRETARY'S PARTICULARS CHANGED
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-31225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-07-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: ALBERT HOUSE 4 ALBERT PLACE DUMBARTON ROAD STIRLING FK8 2QL
2006-02-10CERTNMCOMPANY NAME CHANGED LAWSCRIPT (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 10/02/06
2006-02-08288bSECRETARY RESIGNED
2006-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-08288aNEW SECRETARY APPOINTED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-01-16363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-06123NC INC ALREADY ADJUSTED 31/03/05
2005-07-06RES04£ NC 100/20100 31/03/
2005-07-0688(2)RAD 31/03/05--------- £ SI 20000@1=20000 £ IC 1/20001
2004-11-23363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-12363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-06-30225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2002-11-21288bSECRETARY RESIGNED
2002-11-21288bDIRECTOR RESIGNED
2002-11-21288aNEW SECRETARY APPOINTED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED 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 INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-12 Outstanding BRITISH SMALLER COMPANIES VCT PLC IN ITS CAPACITY AS TRUSTEE AND SECURITY AGENT FOR THE NOTEHOLDERS (AS DEFINED IN THE CHARGE)
Filed Financial Reports
Annual Accounts
2020-09-30

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 INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED
Trademarks
We have not found any records of INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED. 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 (82990 - Other business support service activities n.e.c.) as INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED 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 INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED 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 INTELLIGENT OFFICE TRANSCRIPTION SERVICES LIMITED 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.