Advanced company searchLink opens in new window

DIRECT ACCESS (SCOTLAND) LIMITED

Company number SC467995

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)
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
  • GBP 100
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
  • GBP 2
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)