DIRECT RESOURCES SCOTLAND LIMITED

Company Documents

DateDescription
12/12/0412 December 2004 REGISTERED OFFICE CHANGED ON 12/12/04 FROM: C/O WRIGHT JOHNSTON & MCKENZIE LLP. 302 ST VINCENT STREET GLASGOW G2 5RZ

View Document

12/12/0412 December 2004 SPECIAL RESOLUTION TO WIND UP

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 20 SOUTH ST ANDREW STREET EDINBURGH LOTHIAN EH2 2AZ

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 21 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 23 QUEEN STREET EDINBURGH EH2 1JX

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 CAPITALISE SUMS 01/12/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 21 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/02/989 February 1998 DEC MORT/CHARGE *****

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: 6 ALBANY STREET EDINBURGH EH1 3QB

View Document

19/08/9719 August 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

06/03/976 March 1997 PARTIC OF MORT/CHARGE *****

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 � NC 100000/300000 01/04

View Document

24/04/9624 April 1996 NC INC ALREADY ADJUSTED 01/04/96

View Document

15/12/9515 December 1995 PARTIC OF MORT/CHARGE *****

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 NEW SECRETARY APPOINTED

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: 6 ALBANY STREET EDINBURGH EH1 3QB

View Document

10/07/9510 July 1995 SECRETARY RESIGNED

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company