Company NameDirect Business Systems (Scotland) Ltd.
Company StatusDissolved
Company NumberSC169124
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Alexander Clark
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(22 years after company formation)
Appointment Duration2 years, 2 months (closed 19 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRannoch House 17 Shairps Business Park
Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland
Director NameMr Aurelio Maruggi
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian,American
StatusClosed
Appointed18 June 2020(23 years, 8 months after company formation)
Appointment Duration7 months (closed 19 January 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRannoch House 17 Shairps Business Park
Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland
Director NameAnne Peden Chambers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Stones
56 Morris Crescent, Dalziel Park
Motherwell
ML1 5NH
Scotland
Secretary NameEric James Chambers
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Stones
56 Morris Crescent, Dalziel Park
Motherwell
ML1 5NH
Scotland
Director NameEric James Chambers
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 weeks, 1 day after company formation)
Appointment Duration19 years, 12 months (resigned 24 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Stones
56 Morris Crescent, Dalziel Park
Motherwell
ML1 5NH
Scotland
Director NameRichard Campbell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2008)
RoleService Director
Correspondence Address14 Alness Street
Hamilton
Lanarkshire
ML3 6RX
Scotland
Director NameMr Jason Patrick Collins
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(20 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNimbus House Liphook Way
20-20 Business Park
Maidstone
Kent
ME16 0FZ
Director NameMr Martin Keith Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(20 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNimbus House Liphook Way 20-20 Business Park
Maidstone
Kent
ME16 0FZ
Director NameMr Robin James Stanton-Gleaves
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(20 years after company formation)
Appointment Duration3 years, 7 months (resigned 17 June 2020)
RoleCompany Directot
Country of ResidenceEngland
Correspondence AddressNimbus House Liphook Way
20-20 Business Park
Maidstone
Kent
ME16 0FZ
Secretary NameAlan Pierpoint
StatusResigned
Appointed24 October 2016(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2019)
RoleCompany Director
Correspondence Address4 Chase Gardens
Waltham Chase
Southampton
SO32 2ES
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01698 802121
Telephone regionMotherwell

Location

Registered AddressRannoch House 17 Shairps Business Park
Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

1 at £1Mr Eric James Chambers
50.00%
Ordinary
1 at £1Mrs Anne Peden Chambers
50.00%
Ordinary

Financials

Year2014
Net Worth£354,009
Cash£371,754
Current Liabilities£244,906

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

12 August 2004Delivered on: 24 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 hornal road, uddingston LAN59772.
Outstanding
27 April 1998Delivered on: 7 May 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
27 October 2020Application to strike the company off the register (1 page)
24 June 2020Termination of appointment of Robin James Stanton-Gleaves as a director on 17 June 2020 (1 page)
24 June 2020Appointment of Mr Aurelio Maruggi as a director on 18 June 2020 (2 pages)
17 June 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
22 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
10 June 2019Termination of appointment of Alan Pierpoint as a secretary on 28 May 2019 (1 page)
25 April 2019Termination of appointment of Jason Patrick Collins as a director on 25 April 2019 (1 page)
15 March 2019Termination of appointment of Martin Keith Randall as a director on 15 March 2019 (1 page)
14 December 2018Previous accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
23 November 2018Director's details changed for Mr James Alexander Clark on 21 November 2018 (2 pages)
9 November 2018Appointment of Mr James Alexander Clark as a director on 1 November 2018 (2 pages)
25 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
18 July 2018Satisfaction of charge 2 in full (1 page)
19 January 2018Cessation of Anne Peden Chambers as a person with significant control on 24 October 2016 (1 page)
19 January 2018Confirmation statement made on 17 October 2017 with updates (4 pages)
19 January 2018Cessation of Eric James Chambers as a person with significant control on 24 October 2016 (1 page)
19 January 2018Notification of Apogee Corporation Limited as a person with significant control on 24 October 2016 (2 pages)
3 January 2018Registered office address changed from 10 Hornal Road Bothwell Park Industrial Estate Uddingston G71 7EE to Rannoch House 17 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD on 3 January 2018 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 November 2016Appointment of Martin Keith Randall as a director on 24 October 2016 (3 pages)
21 November 2016Appointment of Mr Jason Patrick Collins as a director on 24 October 2016 (3 pages)
21 November 2016Appointment of Martin Keith Randall as a director on 24 October 2016 (3 pages)
21 November 2016Appointment of Mr Jason Patrick Collins as a director on 24 October 2016 (3 pages)
17 November 2016Appointment of Robin James Stanton-Gleaves as a director (3 pages)
17 November 2016Appointment of Robin James Stanton-Gleaves as a director (3 pages)
9 November 2016Termination of appointment of Eric James Chambers as a director on 24 October 2016 (2 pages)
9 November 2016Termination of appointment of Eric James Chambers as a director on 24 October 2016 (2 pages)
9 November 2016Appointment of Alan Pierpoint as a secretary on 24 October 2016 (3 pages)
9 November 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
9 November 2016Termination of appointment of Anne Peden Chambers as a director on 24 October 2016 (2 pages)
9 November 2016Termination of appointment of Anne Peden Chambers as a director on 24 October 2016 (2 pages)
9 November 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
9 November 2016Termination of appointment of Eric James Chambers as a secretary on 24 October 2016 (2 pages)
9 November 2016Termination of appointment of Eric James Chambers as a secretary on 24 October 2016 (2 pages)
9 November 2016Appointment of Alan Pierpoint as a secretary on 24 October 2016 (3 pages)
26 October 2016Satisfaction of charge 1 in full (4 pages)
26 October 2016Satisfaction of charge 1 in full (4 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(5 pages)
8 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Anne Peden Chambers on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Eric James Chambers on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Eric James Chambers on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Anne Peden Chambers on 30 October 2009 (2 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 January 2009Return made up to 17/10/08; full list of members (4 pages)
9 January 2009Return made up to 17/10/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 June 2008Appointment terminated director richard campbell (1 page)
30 June 2008Appointment terminated director richard campbell (1 page)
24 October 2007Return made up to 17/10/07; full list of members (3 pages)
24 October 2007Return made up to 17/10/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
6 November 2006Return made up to 17/10/06; full list of members (7 pages)
6 November 2006Return made up to 17/10/06; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 October 2005Return made up to 17/10/05; full list of members (7 pages)
17 October 2005Return made up to 17/10/05; full list of members (7 pages)
22 August 2005Registered office changed on 22/08/05 from: building b europark reema road industrial estate bellshill lanarkshire ML4 1RY (1 page)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
22 August 2005Registered office changed on 22/08/05 from: building b europark reema road industrial estate bellshill lanarkshire ML4 1RY (1 page)
8 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
24 August 2004Partic of mort/charge * (5 pages)
24 August 2004Partic of mort/charge * (5 pages)
7 April 2004Registered office changed on 07/04/04 from: 13 hope street lanark ML11 7AL (1 page)
7 April 2004Registered office changed on 07/04/04 from: 13 hope street lanark ML11 7AL (1 page)
2 December 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
2 December 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
2 December 2003Return made up to 17/10/03; full list of members (7 pages)
2 December 2003Return made up to 17/10/03; full list of members (7 pages)
19 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
30 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
21 November 2001New director appointed (1 page)
21 November 2001New director appointed (1 page)
24 October 2001Return made up to 17/10/01; full list of members (6 pages)
24 October 2001Return made up to 17/10/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
22 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
3 January 2001Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 December 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1998Accounts for a small company made up to 31 October 1998 (7 pages)
29 December 1998Accounts for a small company made up to 31 October 1998 (7 pages)
19 October 1998Return made up to 17/10/98; no change of members (4 pages)
19 October 1998Return made up to 17/10/98; no change of members (4 pages)
17 June 1998Registered office changed on 17/06/98 from: 24 invervale avenue airdrie lanarkshire ML6 8NH (1 page)
17 June 1998Registered office changed on 17/06/98 from: 24 invervale avenue airdrie lanarkshire ML6 8NH (1 page)
7 May 1998Partic of mort/charge * (6 pages)
7 May 1998Partic of mort/charge * (6 pages)
2 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
2 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Return made up to 17/10/97; full list of members (6 pages)
6 November 1997Return made up to 17/10/97; full list of members (6 pages)
6 November 1997New director appointed (2 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996Secretary resigned (1 page)
17 October 1996Incorporation (19 pages)
17 October 1996Incorporation (19 pages)