Company NameAssembly Direct Limited
Company StatusDissolved
Company NumberSC123689
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1990(34 years, 1 month ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameRoger David Lynas Spence
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1990(same day as company formation)
RoleEvent Manager
Country of ResidenceScotland
Correspondence AddressCandy Farmhouse
Glenfarg
Perthshire
PH2 9QL
Scotland
Director NameMs Fiona Alexander
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed12 March 1991(1 year after company formation)
Appointment Duration23 years, 6 months (closed 19 September 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address11 Cambridge Avenue
Edinburgh
EH6 5AW
Scotland
Secretary NameMs Fiona Alexander
NationalityScottish
StatusClosed
Appointed31 March 1998(8 years after company formation)
Appointment Duration16 years, 5 months (closed 19 September 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address11 Cambridge Avenue
Edinburgh
EH6 5AW
Scotland
Secretary NameRoger David Lynas Spence
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration7 years (resigned 31 March 1998)
RoleEvent Manager
Correspondence Address29 Alva Street
Edinburgh
EH2 4PS
Scotland

Contact

Websitewww.edinburghjazzfestival.com/

Location

Registered Address89 Giles Street
Edinburgh
EH6 6BZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches4 other UK companies use this postal address

Financials

Year2014
Cash£18,160
Current Liabilities£19,472

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
15 May 2014Application to strike the company off the register (3 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
21 March 2013Annual return made up to 12 March 2013 no member list (4 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
2 April 2012Annual return made up to 12 March 2012 no member list (4 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
17 March 2011Annual return made up to 12 March 2011 no member list (4 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (20 pages)
18 March 2010Annual return made up to 12 March 2010 no member list (3 pages)
29 January 2010Full accounts made up to 31 March 2009 (27 pages)
27 March 2009Annual return made up to 12/03/09 (2 pages)
29 January 2009Full accounts made up to 31 March 2008 (22 pages)
25 March 2008Annual return made up to 12/03/08 (2 pages)
29 December 2007Full accounts made up to 31 March 2007 (19 pages)
10 April 2007Annual return made up to 12/03/07 (2 pages)
13 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
3 April 2006Annual return made up to 12/03/06 (2 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
28 July 2005Annual return made up to 12/03/05 (4 pages)
15 June 2005Registered office changed on 15/06/05 from: henderson boyd jackson W.S. exchange tower 19 canning street edinburgh EH3 8EH (1 page)
21 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
14 April 2004Annual return made up to 12/03/04 (4 pages)
11 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 March 2003Annual return made up to 12/03/03 (4 pages)
29 November 2002Director's particulars changed (1 page)
19 September 2002Registered office changed on 19/09/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
5 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 March 2002Annual return made up to 12/03/02 (3 pages)
4 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 September 2001Secretary's particulars changed;director's particulars changed (1 page)
9 March 2001Annual return made up to 12/03/01 (3 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2000Annual return made up to 12/03/00 (3 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 May 1999Annual return made up to 12/03/99 (4 pages)
9 June 1998Director's particulars changed (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Annual return made up to 12/03/98 (4 pages)
9 June 1998Secretary resigned (1 page)
27 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 March 1997Annual return made up to 12/03/97 (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 April 1996Annual return made up to 12/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 February 1996Partic of mort/charge * (5 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)