Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD.
Company Information for

DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD.

RANNOCH HOUSE 17 SHAIRPS BUSINESS PARK, HOUSTOUN ROAD, LIVINGSTON, WEST LOTHIAN, EH54 5FD,
Company Registration Number
SC169124
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Direct Business Systems (scotland) Ltd.
DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. was founded on 1996-10-17 and has its registered office in Livingston. The organisation's status is listed as "Active - Proposal to Strike off". Direct Business Systems (scotland) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD.
 
Legal Registered Office
RANNOCH HOUSE 17 SHAIRPS BUSINESS PARK
HOUSTOUN ROAD
LIVINGSTON
WEST LOTHIAN
EH54 5FD
Other companies in G71
 
Filing Information
Company Number SC169124
Company ID Number SC169124
Date formed 1996-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2019
Account next due 31/07/2021
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts DORMANT
Last Datalog update: 2020-11-05 19:51:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD.
Is this data useful to you?
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.

Company Officers of DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD.

Current Directors
Officer Role Date Appointed
ALAN PIERPOINT
Company Secretary 2016-10-24
JASON PATRICK COLLINS
Director 2016-10-24
MARTIN KEITH RANDALL
Director 2016-10-24
ROBIN JAMES STANTON-GLEAVES
Director 2016-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC JAMES CHAMBERS
Company Secretary 1996-10-17 2016-10-24
ANNE PEDEN CHAMBERS
Director 1996-10-17 2016-10-24
ERIC JAMES CHAMBERS
Director 1996-11-01 2016-10-24
RICHARD CAMPBELL
Director 2006-11-01 2008-04-04
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1996-10-17 1996-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON PATRICK COLLINS INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
JASON PATRICK COLLINS GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
JASON PATRICK COLLINS PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
JASON PATRICK COLLINS PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active - Proposal to Strike off
JASON PATRICK COLLINS THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
JASON PATRICK COLLINS CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active - Proposal to Strike off
JASON PATRICK COLLINS MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
JASON PATRICK COLLINS WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
JASON PATRICK COLLINS CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active - Proposal to Strike off
JASON PATRICK COLLINS MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
JASON PATRICK COLLINS E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
JASON PATRICK COLLINS IMAGE RUNNER LIMITED Director 2015-08-19 CURRENT 2004-03-10 Dissolved 2016-05-10
JASON PATRICK COLLINS SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
JASON PATRICK COLLINS BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
JASON PATRICK COLLINS BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
JASON PATRICK COLLINS BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
JASON PATRICK COLLINS BALREED DIGITEC (SE) LIMITED Director 2015-08-19 CURRENT 2003-10-31 Active
JASON PATRICK COLLINS POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
JASON PATRICK COLLINS XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
JASON PATRICK COLLINS XERA-LOGIC GROUP LIMITED Director 2014-04-30 CURRENT 2003-02-19 Active
JASON PATRICK COLLINS APOGEE GLOBAL LIMITED Director 2014-01-07 CURRENT 2013-11-26 Dissolved 2015-06-23
JASON PATRICK COLLINS WILLOW LANE (SOUTH) PROPERTY SERVICES LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
JASON PATRICK COLLINS APOGEE GROUP LIMITED Director 2008-03-28 CURRENT 2007-12-05 Active
JASON PATRICK COLLINS OFFICE PERFECTION LIMITED Director 2008-01-04 CURRENT 2003-07-25 Active
JASON PATRICK COLLINS TOP4OFFICE LIMITED Director 2008-01-04 CURRENT 1986-04-09 Active - Proposal to Strike off
JASON PATRICK COLLINS APOGEE EUROPE LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
JASON PATRICK COLLINS F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2005-10-06 CURRENT 1989-08-21 Active
JASON PATRICK COLLINS APOGEE RENTALS LIMITED Director 2005-10-06 CURRENT 1992-12-24 Active
JASON PATRICK COLLINS APOGEE CORPORATION LIMITED Director 1993-09-15 CURRENT 1993-09-15 Active
MARTIN KEITH RANDALL INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
MARTIN KEITH RANDALL GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
MARTIN KEITH RANDALL DANWOOD LIMITED Director 2017-03-02 CURRENT 1924-11-26 Dissolved 2017-09-26
MARTIN KEITH RANDALL PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
MARTIN KEITH RANDALL PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active - Proposal to Strike off
MARTIN KEITH RANDALL THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
MARTIN KEITH RANDALL CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active - Proposal to Strike off
MARTIN KEITH RANDALL MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
MARTIN KEITH RANDALL WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
MARTIN KEITH RANDALL CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active - Proposal to Strike off
MARTIN KEITH RANDALL MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
MARTIN KEITH RANDALL KONX WALES LTD Director 2016-04-11 CURRENT 2005-10-21 Active - Proposal to Strike off
MARTIN KEITH RANDALL E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
MARTIN KEITH RANDALL IMAGE RUNNER LIMITED Director 2015-08-19 CURRENT 2004-03-10 Dissolved 2016-05-10
MARTIN KEITH RANDALL SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
MARTIN KEITH RANDALL BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
MARTIN KEITH RANDALL BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
MARTIN KEITH RANDALL BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
MARTIN KEITH RANDALL BALREED DIGITEC (SE) LIMITED Director 2015-08-19 CURRENT 2003-10-31 Active
MARTIN KEITH RANDALL POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
MARTIN KEITH RANDALL XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
MARTIN KEITH RANDALL XERA-LOGIC GROUP LIMITED Director 2014-04-30 CURRENT 2003-02-19 Active
MARTIN KEITH RANDALL APOGEE EUROPE LIMITED Director 2014-02-24 CURRENT 2006-05-25 Active
MARTIN KEITH RANDALL F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2013-04-04 CURRENT 1989-08-21 Active
MARTIN KEITH RANDALL DIGIPRO LIMITED Director 2013-04-04 CURRENT 1999-10-28 Active - Proposal to Strike off
MARTIN KEITH RANDALL OFFICE PERFECTION LIMITED Director 2013-04-04 CURRENT 2003-07-25 Active
MARTIN KEITH RANDALL APOGEE RENTALS LIMITED Director 2013-04-04 CURRENT 1992-12-24 Active
MARTIN KEITH RANDALL TOP4OFFICE LIMITED Director 2013-04-04 CURRENT 1986-04-09 Active - Proposal to Strike off
MARTIN KEITH RANDALL APOGEE CORPORATION LIMITED Director 2012-01-10 CURRENT 1993-09-15 Active
MARTIN KEITH RANDALL APOGEE GROUP LIMITED Director 2012-01-10 CURRENT 2007-12-05 Active
ROBIN JAMES STANTON-GLEAVES COLDRUM HOMES LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
ROBIN JAMES STANTON-GLEAVES MURRAY JOHN PROPERTY LIMITED Director 2017-05-17 CURRENT 2007-03-16 Active
ROBIN JAMES STANTON-GLEAVES R STANTON-GLEAVES PROPERTIES LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ROBIN JAMES STANTON-GLEAVES RS GLEAVES PROPERTY LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
ROBIN JAMES STANTON-GLEAVES KONX WALES LTD Director 2016-04-11 CURRENT 2005-10-21 Active - Proposal to Strike off
ROBIN JAMES STANTON-GLEAVES STARK JAMES LTD Director 2016-03-03 CURRENT 2016-03-03 Active
ROBIN JAMES STANTON-GLEAVES R STANTON-GLEAVES UK LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
ROBIN JAMES STANTON-GLEAVES FLYNET PICTURES UK LIMITED Director 2015-08-20 CURRENT 2011-02-02 Liquidation
ROBIN JAMES STANTON-GLEAVES APOGEE CORPORATION LIMITED Director 2015-08-19 CURRENT 1993-09-15 Active
ROBIN JAMES STANTON-GLEAVES APOGEE GROUP LIMITED Director 2015-08-19 CURRENT 2007-12-05 Active
ROBIN JAMES STANTON-GLEAVES E-VOLUTION OFFICE SERVICES LIMITED Director 2013-11-04 CURRENT 2005-09-28 Dissolved 2016-05-10
ROBIN JAMES STANTON-GLEAVES IMAGE RUNNER LIMITED Director 2013-07-01 CURRENT 2004-03-10 Dissolved 2016-05-10
ROBIN JAMES STANTON-GLEAVES BALREED DIGITEC (NORTH) LIMITED Director 2009-06-03 CURRENT 2006-05-24 Active
ROBIN JAMES STANTON-GLEAVES GO TEC CONSULTANCY LIMITED Director 2009-04-02 CURRENT 2006-10-11 Active
ROBIN JAMES STANTON-GLEAVES BALREED DIGITEC (GROUP) LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
ROBIN JAMES STANTON-GLEAVES BALREED DIGITEC (SE) LIMITED Director 2004-09-06 CURRENT 2003-10-31 Active
ROBIN JAMES STANTON-GLEAVES BALREED DIGITEC (UK) LIMITED Director 2003-10-30 CURRENT 2003-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-27DS01Application to strike the company off the register
2020-06-24AP01DIRECTOR APPOINTED MR AURELIO MARUGGI
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES STANTON-GLEAVES
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-06-10TM02Termination of appointment of Alan Pierpoint on 2019-05-28
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON PATRICK COLLINS
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH RANDALL
2018-12-14AA01Previous accounting period shortened from 31/12/18 TO 31/10/18
2018-11-23CH01Director's details changed for Mr James Alexander Clark on 2018-11-21
2018-11-09AP01DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK
2018-10-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2018-01-19PSC07CESSATION OF ERIC JAMES CHAMBERS AS A PSC
2018-01-19PSC07CESSATION OF ANNE PEDEN CHAMBERS AS A PSC
2018-01-19PSC02Notification of Apogee Corporation Limited as a person with significant control on 2016-10-24
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM 10 Hornal Road Bothwell Park Industrial Estate Uddingston G71 7EE
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21AP01DIRECTOR APPOINTED MARTIN KEITH RANDALL
2016-11-21AP01DIRECTOR APPOINTED MR JASON PATRICK COLLINS
2016-11-17AP01DIRECTOR APPOINTED ROBIN JAMES STANTON-GLEAVES
2016-11-17AP01DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES
2016-11-17AP01DIRECTOR APPOINTED ROBIN JAMES STANTON-GLEAVES
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIC CHAMBERS
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CHAMBERS
2016-11-09AP03Appointment of Alan Pierpoint as company secretary on 2016-10-24
2016-11-09AA01Current accounting period extended from 31/10/16 TO 31/12/16
2016-11-09TM02Termination of appointment of Eric James Chambers on 2016-10-24
2016-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-07-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-08LATEST SOC08/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-08AR0117/10/15 ANNUAL RETURN FULL LIST
2015-06-11AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-23AR0117/10/14 FULL LIST
2014-06-24AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0117/10/13 FULL LIST
2013-07-25AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-18AR0117/10/12 FULL LIST
2012-07-18AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-08AR0117/10/11 FULL LIST
2011-07-25AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-25AR0117/10/10 FULL LIST
2010-07-22AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-02AR0117/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES CHAMBERS / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE PEDEN CHAMBERS / 30/10/2009
2009-08-31AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-08-18AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CAMPBELL
2007-10-24363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-15288aNEW DIRECTOR APPOINTED
2006-11-06363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-17363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: BUILDING B EUROPARK REEMA ROAD INDUSTRIAL ESTATE BELLSHILL LANARKSHIRE ML4 1RY
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-08363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-08-24410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 13 HOPE STREET LANARK ML11 7AL
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-12-02363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2002-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-19363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-21288aNEW DIRECTOR APPOINTED
2001-10-24363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-03363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-29363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-19363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1998-06-17287REGISTERED OFFICE CHANGED ON 17/06/98 FROM: 24 INVERVALE AVENUE AIRDRIE LANARKSHIRE ML6 8NH
1998-05-07410(Scot)PARTIC OF MORT/CHARGE *****
1998-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-06288aNEW DIRECTOR APPOINTED
1997-11-06363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1996-10-21288bSECRETARY RESIGNED
1996-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-08-24 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1998-05-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2012-10-31 £ 4,705
Creditors Due After One Year 2012-10-31 £ 4,705
Creditors Due After One Year 2011-10-31 £ 13,632
Creditors Due Within One Year 2013-10-31 £ 193,700
Creditors Due Within One Year 2012-10-31 £ 164,073
Creditors Due Within One Year 2012-10-31 £ 164,073
Creditors Due Within One Year 2011-10-31 £ 164,043

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

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 DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 273,757
Cash Bank In Hand 2012-10-31 £ 209,922
Cash Bank In Hand 2012-10-31 £ 209,922
Cash Bank In Hand 2011-10-31 £ 176,942
Current Assets 2013-10-31 £ 491,611
Current Assets 2012-10-31 £ 425,962
Current Assets 2012-10-31 £ 425,962
Current Assets 2011-10-31 £ 417,963
Debtors 2013-10-31 £ 201,683
Debtors 2012-10-31 £ 204,857
Debtors 2012-10-31 £ 204,857
Debtors 2011-10-31 £ 229,283
Shareholder Funds 2013-10-31 £ 338,876
Shareholder Funds 2012-10-31 £ 305,140
Shareholder Funds 2012-10-31 £ 305,140
Shareholder Funds 2011-10-31 £ 293,276
Stocks Inventory 2013-10-31 £ 16,171
Stocks Inventory 2012-10-31 £ 11,183
Stocks Inventory 2012-10-31 £ 11,183
Stocks Inventory 2011-10-31 £ 11,738
Tangible Fixed Assets 2013-10-31 £ 40,965
Tangible Fixed Assets 2012-10-31 £ 47,956
Tangible Fixed Assets 2012-10-31 £ 47,956
Tangible Fixed Assets 2011-10-31 £ 52,988

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD.
Trademarks
We have not found any records of DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.