Advanced company searchLink opens in new window

WE SELL DIRECT LTD

Company number SC421573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
26 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
30 Jul 2015 AD01 Registered office address changed from 11 Clarkin Avenue East Kilbride Glasgow G75 9GS to 6/1 101 Townhead Street Hamilton Lanarkshire ML3 7BX on 30 July 2015
29 Jul 2015 AA Total exemption small company accounts made up to 30 April 2014
08 May 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
06 May 2014 TM01 Termination of appointment of Linda Jarvie as a director
12 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Jul 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
16 Apr 2012 AP01 Appointment of Mrs Linda Jarvie as a director
16 Apr 2012 AP01 Appointment of Mr Scott Jarvie as a director
16 Apr 2012 AD01 Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 16 April 2012
11 Apr 2012 TM01 Termination of appointment of Cosec Limited as a director
11 Apr 2012 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 April 2012
11 Apr 2012 TM01 Termination of appointment of James Mcmeekin as a director
11 Apr 2012 TM02 Termination of appointment of Cosec Limited as a secretary
11 Apr 2012 NEWINC Incorporation