Liquidation
Company Information for DIRECT RESOURCES SCOTLAND LIMITED
C/O BEGBIES TRAYNOR, 4TH FLOOR, 78 ST. VINCENT STREET, GLASGOW, G2 5UB,
|
Company Registration Number
SC159019
Private Limited Company
Liquidation |
Company Name | |
---|---|
DIRECT RESOURCES SCOTLAND LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR 4TH FLOOR, 78 ST. VINCENT STREET GLASGOW G2 5UB Other companies in G2 | |
Company Number | SC159019 | |
---|---|---|
Company ID Number | SC159019 | |
Date formed | 1995-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2003 | |
Account next due | 31/10/2005 | |
Latest return | 05/07/2004 | |
Return next due | 02/08/2005 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 08:43:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CALLUM WILLIAM DONALD LYLE |
||
CALLUM WILLIAM DONALD LYLE |
||
MICHAEL J ZUGAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUNIL WADHWANI |
Director | ||
ASHOK KUMAR TRIVEDI |
Director | ||
SANJAY VISWANATHAN |
Director | ||
WILLIAM WALLACE HASTINGS |
Company Secretary | ||
CHARLES GARRETT |
Director | ||
WILLIAM WALLACE HASTINGS |
Director | ||
PAUL ATKINSON |
Director | ||
ADRIANUS GERRIT JAN COENRAAD VAN BREDA |
Company Secretary | ||
ADRIANUS GERRIT JAN COENRAAD VAN BREDA |
Director | ||
PAUL ATKINSON |
Company Secretary | ||
GORDON ARTHUR ROSS ADAM |
Director | ||
JULIET TAYLOR |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HRL 1 LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Active | |
HRL 2 LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Active | |
HEAD RESOURCING LIMITED | Director | 2006-03-20 | CURRENT | 2000-06-16 | Active | |
KSC (PORT CLARENCE) LTD | Director | 2015-03-30 | CURRENT | 2005-03-17 | Active | |
KOPPERS UK TRANSPORT LIMITED | Director | 2015-03-30 | CURRENT | 1957-05-29 | Active | |
KOPPERS UK HOLDING LIMITED | Director | 2015-03-30 | CURRENT | 1996-01-18 | Active | |
KOPPERS UK LIMITED | Director | 2015-03-30 | CURRENT | 1928-01-27 | Active | |
KOPPERS UK INVESTMENTS LTD | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
PROTIM SOLIGNUM LIMITED | Director | 2014-11-13 | CURRENT | 1995-03-24 | Active | |
CELCURE LIMITED | Director | 2014-11-13 | CURRENT | 1946-11-29 | Active - Proposal to Strike off | |
PROTIM INTERNATIONAL LIMITED | Director | 2014-11-13 | CURRENT | 1960-04-22 | Active - Proposal to Strike off | |
PROTIM LIMITED | Director | 2014-11-13 | CURRENT | 1943-08-23 | Active - Proposal to Strike off | |
INJECTA LIMITED | Director | 2014-11-13 | CURRENT | 1927-07-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LRESSP | Resolutions passed:
| |
287 | Registered office changed on 12/12/04 from: c/o wright johnston & mckenzie LLP. 302 st vincent street glasgow G2 5RZ | |
288b | Director resigned | |
288b | Director resigned | |
288a | New director appointed | |
363s | Return made up to 05/07/04; full list of members | |
288b | Director resigned | |
287 | Registered office changed on 11/05/04 from: 20 south st andrew street edinburgh lothian EH2 2AZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | New director appointed | |
244 | Delivery ext'd 3 mth 31/12/02 | |
363s | Return made up to 05/07/03; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
287 | Registered office changed on 09/12/02 from: 21 charlotte square edinburgh EH2 4DF | |
288b | DIRECTOR RESIGNED | |
288a | New secretary appointed;new director appointed | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
244 | Delivery ext'd 3 mth 31/12/01 | |
363s | Return made up to 05/07/02; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | Director resigned | |
244 | Delivery ext'd 3 mth 31/12/00 | |
363s | Return made up to 05/07/01; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 23 QUEEN STREET EDINBURGH EH2 1JX | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
SRES13 | CAPITALISE SUMS 01/12/98 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/12/98--------- £ SI 998@1=998 £ IC 2/1000 | |
363s | RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 21 CHARLOTTE SQUARE EDINBURGH EH2 4DF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 24/11/97 FROM: 6 ALBANY STREET EDINBURGH EH1 3QB | |
363s | RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS | |
386 | NOTICE OF RESOLUTION REMOVING AUDITOR | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS | |
SRES04 | £ NC 100000/300000 01/04 | |
123 | NC INC ALREADY ADJUSTED 01/04/96 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/95 FROM: 6 ALBANY STREET EDINBURGH EH1 3QB | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | TSB BANK SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as DIRECT RESOURCES SCOTLAND LIMITED are:
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. |