Company NameGuitars Direct Limited
Company StatusDissolved
Company NumberSC187266
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous NamesSearoute (Agencies) Ltd. and Searoute V.A.S. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMr Allan Porter
Date of BirthJune 1958 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed01 July 1998(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address8 Glen Devon Grove
Cumbernauld
Director NameMr John Wood Sloss
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(1 year, 9 months after company formation)
Appointment Duration22 years, 3 months (closed 28 June 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address123 Old Tower Road
Cumbernauld
G68 9GD
Scotland
Secretary NameMr John Wood Sloss
NationalityBritish
StatusClosed
Appointed01 April 2000(1 year, 9 months after company formation)
Appointment Duration22 years, 3 months (closed 28 June 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address123 Old Tower Road
Cumbernauld
G68 9GD
Scotland
Secretary NameColin McMurtrie
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Windsor Drive
Denny
Stirlingshire
FK6 6NL
Scotland
Director NameMr Craig Scrimgeour
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Alloway Wynd
Larbert
Stirlingshire
FK5 4FE
Scotland
Director NameMr Mark Peter Breingan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Glendochart Drive
Cumbernauld
G68 0FJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01236 861231
Telephone regionCoatbridge

Location

Registered AddressSuite 15 Dunnswood House
Dunnswood Road
Cumbernauld
G67 3EN
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Allan Porter
100.00%
Ordinary

Financials

Year2014
Net Worth-£202,953
Cash£4,563
Current Liabilities£257,579

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

20 July 2008Delivered on: 25 July 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 January 2006Delivered on: 14 January 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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
16 May 2003Delivered on: 22 May 2003
Satisfied on: 19 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied
21 August 2002Delivered on: 29 August 2002
Satisfied on: 14 February 2006
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.
Fully Satisfied

Filing History

28 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
8 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
10 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Mark Peter Breingan as a director on 28 February 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(6 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(6 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(6 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(6 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
19 April 2013Satisfaction of charge 2 in full (1 page)
19 April 2013Satisfaction of charge 2 in full (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
14 September 2012Director's details changed for Mr Allan Porter on 1 September 2011 (2 pages)
14 September 2012Director's details changed for Mr Allan Porter on 1 September 2011 (2 pages)
14 September 2012Director's details changed for Mr Allan Porter on 1 September 2011 (2 pages)
14 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Company name changed searoute V.A.S. LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Company name changed searoute V.A.S. LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2012Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 28 June 2012 (1 page)
10 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 July 2011Director's details changed for Mr Allan Porter on 13 June 2011 (2 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
6 July 2011Director's details changed for Mr Allan Porter on 13 June 2011 (2 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
28 August 2009Director's change of particulars / allan porter / 01/03/2009 (1 page)
28 August 2009Appointment terminated director craig scrimgeour (1 page)
28 August 2009Appointment terminated director craig scrimgeour (1 page)
28 August 2009Return made up to 01/07/09; full list of members (4 pages)
28 August 2009Return made up to 01/07/09; full list of members (4 pages)
28 August 2009Director's change of particulars / allan porter / 01/03/2009 (1 page)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
9 January 2009Return made up to 01/07/08; full list of members (4 pages)
9 January 2009Return made up to 01/07/08; full list of members (4 pages)
9 January 2009Director's change of particulars / allan porter / 01/12/2007 (1 page)
9 January 2009Director's change of particulars / allan porter / 01/12/2007 (1 page)
9 August 2008Alterations to floating charge 4 (5 pages)
9 August 2008Alterations to floating charge 4 (5 pages)
6 August 2008Alterations to floating charge 2 (5 pages)
6 August 2008Alterations to floating charge 2 (5 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 April 2008Company name changed searoute (agencies) LTD.\certificate issued on 07/04/08 (2 pages)
3 April 2008Company name changed searoute (agencies) LTD.\certificate issued on 07/04/08 (2 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Return made up to 01/07/07; full list of members (2 pages)
19 October 2007Return made up to 01/07/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 01/07/06; full list of members (2 pages)
12 September 2006Location of register of members (1 page)
12 September 2006Return made up to 01/07/06; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Location of register of members (1 page)
25 February 2006Alterations to a floating charge (5 pages)
25 February 2006Alterations to a floating charge (5 pages)
14 February 2006Dec mort/charge * (2 pages)
14 February 2006Dec mort/charge * (2 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
22 September 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 November 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 November 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 October 2003Return made up to 01/07/03; full list of members (8 pages)
3 October 2003Return made up to 01/07/03; full list of members (8 pages)
30 May 2003Registered office changed on 30/05/03 from: 54 deerdykes view westfield insutrial estate cumbernauld G68 9HN (1 page)
30 May 2003Registered office changed on 30/05/03 from: 54 deerdykes view westfield insutrial estate cumbernauld G68 9HN (1 page)
22 May 2003Partic of mort/charge * (5 pages)
22 May 2003Partic of mort/charge * (5 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 August 2002Partic of mort/charge * (6 pages)
29 August 2002Partic of mort/charge * (6 pages)
27 August 2002Return made up to 01/07/02; full list of members (8 pages)
27 August 2002Return made up to 01/07/02; full list of members (8 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 November 2001Return made up to 01/07/01; full list of members (7 pages)
9 November 2001Return made up to 01/07/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 September 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2000New director appointed (2 pages)
23 September 2000New director appointed (2 pages)
23 September 2000New secretary appointed;new director appointed (2 pages)
23 September 2000New director appointed (2 pages)
23 September 2000Secretary resigned (1 page)
23 September 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2000New secretary appointed;new director appointed (2 pages)
23 September 2000New director appointed (2 pages)
23 September 2000Secretary resigned (1 page)
3 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
3 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
31 March 2000Full accounts made up to 31 July 1999 (8 pages)
31 March 2000Full accounts made up to 31 July 1999 (8 pages)
29 July 1999Return made up to 01/07/99; full list of members (6 pages)
29 July 1999Return made up to 01/07/99; full list of members (6 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Secretary resigned (1 page)
1 July 1998Incorporation (15 pages)
1 July 1998Incorporation (15 pages)