Company NameService Direct Limited
Company StatusDissolved
Company NumberSC166262
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 11 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMichael Hayes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(4 years, 9 months after company formation)
Appointment Duration20 years, 1 month (closed 11 May 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Strathclyde
G4 9SQ
Scotland
Director NameMr Thomas Joseph Nolan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(4 years, 9 months after company formation)
Appointment Duration20 years, 1 month (closed 11 May 2021)
RoleSalesman
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Strathclyde
G4 9SQ
Scotland
Secretary NameMichael Hayes
NationalityBritish
StatusClosed
Appointed06 April 2001(4 years, 9 months after company formation)
Appointment Duration20 years, 1 month (closed 11 May 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
Strathclyde
G4 9SQ
Scotland
Director NameMr Brian Hamilton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lairds Hill Place
Kilsyth
Glasgow
North Lanarkshire
G65 9EX
Scotland
Director NameDavid Hugh Hamilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address92 Ayr Drive
Airdrie
North Lanarkshire
ML6 9XG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameStuart James Page
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address271 Kirktonholme Road
West Mains
East Kilbride
G74 1HB
Scotland
Secretary NameStuart James Page
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address271 Kirktonholme Road
West Mains
East Kilbride
G74 1HB
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitencs-ltd.com
Telephone0141 3530011
Telephone regionGlasgow

Location

Registered Address65 Rodney Street
Glasgow
Strathclyde
G4 9SQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021Accounts for a dormant company made up to 28 February 2020 (6 pages)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
11 February 2021Application to strike the company off the register (1 page)
2 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
30 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
18 July 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
5 December 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
1 December 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
1 December 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
1 December 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
3 December 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
17 October 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
17 October 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
12 July 2010Director's details changed for Michael Hayes on 1 January 2010 (2 pages)
12 July 2010Secretary's details changed for Michael Hayes on 1 January 2010 (1 page)
12 July 2010Director's details changed for Thomas Nolan on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Michael Hayes on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Michael Hayes on 1 January 2010 (1 page)
12 July 2010Director's details changed for Thomas Nolan on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Michael Hayes on 1 January 2010 (2 pages)
12 July 2010Secretary's details changed for Michael Hayes on 1 January 2010 (1 page)
12 July 2010Director's details changed for Thomas Nolan on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
4 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
4 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
31 December 2008Full accounts made up to 29 February 2008 (15 pages)
31 December 2008Full accounts made up to 29 February 2008 (15 pages)
13 June 2008Return made up to 27/05/08; full list of members (3 pages)
13 June 2008Return made up to 27/05/08; full list of members (3 pages)
21 December 2007Full accounts made up to 28 February 2007 (9 pages)
21 December 2007Full accounts made up to 28 February 2007 (9 pages)
6 June 2007Return made up to 27/05/07; no change of members (7 pages)
6 June 2007Return made up to 27/05/07; no change of members (7 pages)
19 September 2006Full accounts made up to 28 February 2006 (9 pages)
19 September 2006Full accounts made up to 28 February 2006 (9 pages)
3 June 2006Return made up to 27/05/06; full list of members (7 pages)
3 June 2006Return made up to 27/05/06; full list of members (7 pages)
6 December 2005Full accounts made up to 28 February 2005 (9 pages)
6 December 2005Full accounts made up to 28 February 2005 (9 pages)
15 September 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Full accounts made up to 29 February 2004 (8 pages)
31 August 2004Full accounts made up to 29 February 2004 (8 pages)
8 June 2004Return made up to 27/05/04; full list of members (7 pages)
8 June 2004Return made up to 27/05/04; full list of members (7 pages)
28 August 2003Full accounts made up to 28 February 2003 (8 pages)
28 August 2003Full accounts made up to 28 February 2003 (8 pages)
14 August 2003Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
14 August 2003Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
18 June 2003Return made up to 13/06/03; full list of members (7 pages)
18 June 2003Return made up to 13/06/03; full list of members (7 pages)
12 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
12 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
11 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2001Return made up to 13/06/01; full list of members (6 pages)
15 June 2001Return made up to 13/06/01; full list of members (6 pages)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001Secretary resigned;director resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 70 telford road lenziemill cumbernauld north lanarkshire G67 2NJ (1 page)
24 April 2001Secretary resigned;director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 70 telford road lenziemill cumbernauld north lanarkshire G67 2NJ (1 page)
24 April 2001Auditor's resignation (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Auditor's resignation (1 page)
24 April 2001New secretary appointed;new director appointed (2 pages)
24 April 2001New secretary appointed;new director appointed (2 pages)
24 April 2001New director appointed (2 pages)
23 February 2001Accounts for a small company made up to 30 November 2000 (6 pages)
23 February 2001Accounts for a small company made up to 30 November 2000 (6 pages)
11 July 2000Return made up to 13/06/00; full list of members (7 pages)
11 July 2000Return made up to 13/06/00; full list of members (7 pages)
24 May 2000Accounts for a small company made up to 30 November 1999 (8 pages)
24 May 2000Accounts for a small company made up to 30 November 1999 (8 pages)
4 August 1999Return made up to 13/06/99; no change of members (4 pages)
4 August 1999Return made up to 13/06/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
19 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
15 June 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 June 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 1998Registered office changed on 11/06/98 from: 1 lairds hill place kilsyth glasgow G65 9EX (1 page)
11 June 1998Secretary's particulars changed;director's particulars changed (1 page)
11 June 1998Secretary's particulars changed;director's particulars changed (1 page)
11 June 1998Registered office changed on 11/06/98 from: 1 lairds hill place kilsyth glasgow G65 9EX (1 page)
19 January 1998Accounts for a small company made up to 30 November 1997 (7 pages)
19 January 1998Accounts for a small company made up to 30 November 1997 (7 pages)
13 June 1997Return made up to 13/06/97; full list of members (6 pages)
13 June 1997Return made up to 13/06/97; full list of members (6 pages)
26 January 1997Registered office changed on 26/01/97 from: 63 carlton place glasgow G5 9TW (1 page)
26 January 1997Registered office changed on 26/01/97 from: 63 carlton place glasgow G5 9TW (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997Ad 20/06/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Ad 20/06/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
9 January 1997New secretary appointed;new director appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996Secretary resigned (1 page)
13 June 1996Incorporation (16 pages)
13 June 1996Incorporation (16 pages)