DIRECT SHAREDEAL LIMITED

Company Documents

DateDescription
30/04/2330 April 2023 Final Gazette dissolved following liquidation

View Document

30/04/2330 April 2023 Final Gazette dissolved following liquidation

View Document

30/01/2330 January 2023 Final account prior to dissolution in CVL

View Document

22/05/1222 May 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

10/04/1210 April 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

13/02/1213 February 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

09/06/119 June 2011 NOTICE OF RESULT OF MEETING CREDITORS

View Document

01/06/111 June 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/04/1127 April 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY TOM BELL

View Document

06/10/106 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS BELL / 01/01/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER WITTON / 01/01/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BELL / 01/01/2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS BELL

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS BELL

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS BOYCE

View Document

06/07/096 July 2009 DIRECTOR AND SECRETARY APPOINTED THOMAS BELL

View Document

11/06/0911 June 2009 AUDITOR'S RESIGNATION

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY GORDON PERRY

View Document

13/01/0913 January 2009 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TOM WITTON / 30/12/2008

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 SECRETARY APPOINTED TOM WITTON

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY DOUGLAS BOYCE

View Document

16/06/0816 June 2008 SECRETARY APPOINTED DOUGLAS HUGH BOYCE

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM MCNIVEN

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED DANIEL ALEXANDER WITTON

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED DOUGLAS HUGH BOYCE

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP

View Document

25/08/0625 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0416 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0112 November 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/001 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/09/9922 September 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 EXEMPTION FROM APPOINTING AUDITORS 26/07/99

View Document

14/09/9914 September 1999 S366A DISP HOLDING AGM 26/07/99

View Document

25/08/9925 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

25/08/9925 August 1999 S366A DISP HOLDING AGM 26/07/99

View Document

25/08/9925 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

28/07/9928 July 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/10/98

View Document

23/04/9923 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9923 April 1999 CONVE 16/04/99

View Document

23/04/9923 April 1999 ADOPT MEM AND ARTS 16/04/99

View Document

23/04/9923 April 1999 REDESIGNATED SHARES 16/04/99

View Document

22/02/9922 February 1999 £ NC 1000/500000 18/02

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 COMPANY NAME CHANGED DIRECT DEAL (STOCKBROKERS) LIMIT ED CERTIFICATE ISSUED ON 18/02/99

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 5 CHACEFIELD WOOD DENNY STIRLINGSHIRE FK6 5LY

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/987 September 1998 COMPANY NAME CHANGED WESTERDRIVE LIMITED CERTIFICATE ISSUED ON 08/09/98

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

03/09/983 September 1998 ALTER MEM AND ARTS 14/08/98

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 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