- Company Overview for DIRECT ACCESS (SCOTLAND) LIMITED (SC467995)
- Filing history for DIRECT ACCESS (SCOTLAND) LIMITED (SC467995)
- People for DIRECT ACCESS (SCOTLAND) LIMITED (SC467995)
- More for DIRECT ACCESS (SCOTLAND) LIMITED (SC467995)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Alison Grant Macdonald as a director on 23 January 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr John Fisher as a director on 23 January 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from 8 Gamrie Drive Crookston Glasgow Lanarkshire G53 7BD to 7 Royal Crescent Glasgow G3 7SL on 14 August 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Roderick Macdonald as a director on 23 January 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
28 Apr 2014 | AD01 | Registered office address changed from Unit 10a Flemington Industrial Estate Craigneuk Street Motherwell Lanarkshire ML1 2NT Scotland on 28 April 2014 | |
27 Mar 2014 | AP01 | Appointment of Mr Roderick Macdonald as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Julie Fisher as a director | |
22 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-22
|