Active - Proposal to Strike off
Company Information for SCOTLAND DIRECT LIMITED
WCF LTD, CROMWELLSTORE, ALMONDBANK, PERTH, PH1 3GT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SCOTLAND DIRECT LIMITED | |
Legal Registered Office | |
WCF LTD CROMWELLSTORE ALMONDBANK PERTH PH1 3GT Other companies in PH1 | |
Company Number | SC052320 | |
---|---|---|
Company ID Number | SC052320 | |
Date formed | 1973-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2020 | |
Account next due | 28/02/2022 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-05-07 06:39:45 |
Companies House |
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 |
---|---|---|
JOANNE LESLEY RITZEMA |
||
PAMELA ANN MURRAY |
||
JOANNE LESLEY RITZEMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARCHIBALD IAN THOMAS STEWART |
Director | ||
PETER JOHN HADDEN |
Director | ||
TREVOR BOLTON SMITH |
Company Secretary | ||
GERTRUDE SUSAN BELL |
Company Secretary | ||
ARTHUR JOHN ARMSTRONG BELL |
Director | ||
GERTRUDE SUSAN BELL |
Director | ||
ALAN BRUCE RITCHIE |
Company Secretary | ||
ALAN BRUCE RITCHIE |
Director | ||
GERTRUDE SUSAN BELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WCF NOMINEES LTD | Company Secretary | 2004-07-28 | CURRENT | 1988-07-22 | Active | |
COUNTRY COLLECTION LIMITED | Company Secretary | 2004-07-28 | CURRENT | 1989-02-17 | Active - Proposal to Strike off | |
COUNTRY CENTRES LIMITED | Company Secretary | 2004-07-28 | CURRENT | 1989-12-21 | Active - Proposal to Strike off | |
JAMES MEADE LIMITED | Company Secretary | 2004-07-28 | CURRENT | 2003-02-27 | Active - Proposal to Strike off | |
RIDE & GROOM LIMITED | Company Secretary | 2004-07-28 | CURRENT | 1989-06-07 | Active - Proposal to Strike off | |
WEST CUMBERLAND FARMERS LIMITED | Company Secretary | 2004-07-28 | CURRENT | 1984-11-15 | Active - Proposal to Strike off | |
CLASSIC BOUTIQUE DIRECT LTD | Company Secretary | 2004-07-28 | CURRENT | 1979-12-11 | Active - Proposal to Strike off | |
HATTRICK MEDIA LIMITED | Director | 2017-06-01 | CURRENT | 2012-09-28 | Active - Proposal to Strike off | |
CHANDLERS OIL LIMITED | Director | 2017-06-01 | CURRENT | 2012-09-28 | Active - Proposal to Strike off | |
WCF NOMINEES LTD | Director | 2017-06-01 | CURRENT | 1988-07-22 | Active | |
COUNTRY COLLECTION LIMITED | Director | 2017-06-01 | CURRENT | 1989-02-17 | Active - Proposal to Strike off | |
COUNTRY CENTRES LIMITED | Director | 2017-06-01 | CURRENT | 1989-12-21 | Active - Proposal to Strike off | |
JAMES MEADE LIMITED | Director | 2017-06-01 | CURRENT | 2003-02-27 | Active - Proposal to Strike off | |
RIDE & GROOM LIMITED | Director | 2017-06-01 | CURRENT | 1989-06-07 | Active - Proposal to Strike off | |
WEST CUMBERLAND FARMERS LIMITED | Director | 2017-06-01 | CURRENT | 1984-11-15 | Active - Proposal to Strike off | |
CLASSIC BOUTIQUE DIRECT LTD | Director | 2017-06-01 | CURRENT | 1979-12-11 | Active - Proposal to Strike off | |
CHANDLERS OIL & GAS LIMITED | Director | 2017-06-01 | CURRENT | 1982-11-30 | Active - Proposal to Strike off | |
CHANDLERS OIL & GAS HOLDINGS LTD | Director | 2017-06-01 | CURRENT | 2012-10-15 | Active - Proposal to Strike off | |
EMPLOYEE OWNERSHIP ASSOCIATION | Director | 2014-09-18 | CURRENT | 1979-05-15 | Active | |
FLARE (1980) LIMITED | Director | 2013-06-18 | CURRENT | 1980-08-21 | Active | |
CHANDLERS OIL & GAS LIMITED | Director | 2012-11-30 | CURRENT | 1982-11-30 | Active - Proposal to Strike off | |
CHANDLERS OIL & GAS HOLDINGS LTD | Director | 2012-11-30 | CURRENT | 2012-10-15 | Active - Proposal to Strike off | |
HATTRICK MEDIA LIMITED | Director | 2012-11-29 | CURRENT | 2012-09-28 | Active - Proposal to Strike off | |
CHANDLERS OIL LIMITED | Director | 2012-11-29 | CURRENT | 2012-09-28 | Active - Proposal to Strike off | |
WCF LTD. | Director | 2007-06-01 | CURRENT | 1988-05-31 | Active | |
COUNTRY COLLECTION LIMITED | Director | 2006-11-02 | CURRENT | 1989-02-17 | Active - Proposal to Strike off | |
COUNTRY CENTRES LIMITED | Director | 2006-11-02 | CURRENT | 1989-12-21 | Active - Proposal to Strike off | |
JAMES MEADE LIMITED | Director | 2006-11-02 | CURRENT | 2003-02-27 | Active - Proposal to Strike off | |
RIDE & GROOM LIMITED | Director | 2006-11-02 | CURRENT | 1989-06-07 | Active - Proposal to Strike off | |
WEST CUMBERLAND FARMERS LIMITED | Director | 2006-11-02 | CURRENT | 1984-11-15 | Active - Proposal to Strike off | |
CLASSIC BOUTIQUE DIRECT LTD | Director | 2006-11-02 | CURRENT | 1979-12-11 | Active - Proposal to Strike off | |
WCF NOMINEES LTD | Director | 2004-07-28 | CURRENT | 1988-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
AP01 | DIRECTOR APPOINTED MISS PAMELA ANN MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD IAN THOMAS STEWART | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD IAN THOMAS STEWART / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LESLEY RITZEMA / 01/06/2013 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/12 FROM Thistle Mill Station Road Biggar ML12 6LP | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 09/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 09/09/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 28/12/00 | |
363s | RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 06/05/01 TO 31/05/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/05/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/05/99 | |
363s | RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/98 | |
363s | RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/06/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/97 | |
AA | FULL ACCOUNTS MADE UP TO 03/05/96 | |
363s | RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/04/96; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/05/95 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
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 SCOTLAND DIRECT LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SCOTLAND DIRECT LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |