Company NameDirect Sharedeal Limited
Company StatusDissolved
Company NumberSC188017
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Dissolution Date30 April 2023 (1 year ago)
Previous NamesWesterdrive Limited and Direct Deal (Stockbrokers) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Gordon Climson Perry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(2 weeks, 3 days after company formation)
Appointment Duration24 years, 8 months (closed 30 April 2023)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address2609 London Road
Glasgow
G32 8XX
Scotland
Director NameRoland Witton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2005(7 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 30 April 2023)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressTimbers
Silverstead Lane
Westerham
Kent
TN16 2HY
Director NameDaniel Alexander Witton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(9 years, 9 months after company formation)
Appointment Duration15 years (closed 30 April 2023)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address13 Burntwood Close
Wandsworth
London
SW18 3JU
Director NameEnrico Filiberto Eusebi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(2 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (resigned 02 July 2004)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address59 Keystone Quadrant
Milngavie
Glasgow
G62 6LP
Scotland
Director NameJonathan Macnee Carswell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(2 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (resigned 28 October 2005)
RoleStockbroker
Correspondence Address48 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Secretary NameMr Gordon Climson Perry
NationalityBritish
StatusResigned
Appointed14 August 1998(2 weeks, 3 days after company formation)
Appointment Duration9 years, 10 months (resigned 13 June 2008)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address2609 London Road
Glasgow
G32 8XX
Scotland
Director NameWilliam Carmichael
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 20 January 2004)
RoleCompany Director
Correspondence Address1 Glamis Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SQ
Scotland
Director NameAndrew Palfreman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(6 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 01 November 2007)
RoleStockbroker
Correspondence Address1-3 169 Hamilton Road
Glasgow
G32 9QT
Scotland
Director NameMurray David Ginn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2003)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address34 Victoria Crescent Road
Glasgow
G12 9DD
Scotland
Director NameWilliam McCall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2002)
RoleCorportate Financier
Correspondence AddressIngleston 12 Northbank Road
Kirkintilloch
Glasgow
G66 1EU
Scotland
Director NameMalcolm McNiven
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 June 2008)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address7 Torrance Avenue
Calderglen Meadow
East Kilbride
G75 0RN
Scotland
Director NameMr Douglas Hugh Boyce
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 June 2009)
RoleStockbroking
Country of ResidenceUnited Kingdom
Correspondence Address13 Deanbank Road
Coatbridge
North Lanarkshire
ML5 1RY
Scotland
Secretary NameMr Douglas Hugh Boyce
NationalityBritish
StatusResigned
Appointed13 June 2008(9 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 August 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Deanbank Road
Coatbridge
North Lanarkshire
ML5 1RY
Scotland
Secretary NameMr Tom Bell
NationalityBritish
StatusResigned
Appointed01 August 2008(10 years after company formation)
Appointment Duration2 years (resigned 01 August 2010)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address14 Braeside Drive
Dumbarton
Dunbartonshire
G82 3HD
Scotland
Director NameMr Thomas Bell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Braeside Drive
Dumbarton
Dunbartonshire
G82 3HD
Scotland
Secretary NameMr Thomas Bell
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 West Regent Street
Glasgow
Strathclyde
G2 4RW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 West Regent Street
Glasgow
Strathclyde
G2 4RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Turnover£9,090,388
Gross Profit£3,793,167
Net Worth-£46,618
Cash£12,927,239
Current Liabilities£23,165,307

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2023Final Gazette dissolved following liquidation (1 page)
30 January 2023Final account prior to dissolution in CVL (5 pages)
22 May 2012Administrator's progress report (19 pages)
22 May 2012Administrator's progress report (19 pages)
10 April 2012Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
10 April 2012Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
13 February 2012Administrator's progress report (22 pages)
13 February 2012Administrator's progress report (22 pages)
9 June 2011Notice of result of meeting creditors (1 page)
9 June 2011Notice of result of meeting creditors (1 page)
1 June 2011Statement of administrator's proposal (26 pages)
1 June 2011Statement of administrator's proposal (26 pages)
27 April 2011Appointment of an administrator (3 pages)
27 April 2011Appointment of an administrator (3 pages)
30 December 2010Full accounts made up to 31 March 2010 (20 pages)
30 December 2010Full accounts made up to 31 March 2010 (20 pages)
27 October 2010Termination of appointment of Tom Bell as a secretary (1 page)
27 October 2010Termination of appointment of Tom Bell as a secretary (1 page)
6 October 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 260,000
(8 pages)
6 October 2010Director's details changed for Mr Thomas Bell on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Daniel Alexander Witton on 1 January 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Thomas Bell on 1 January 2010 (1 page)
6 October 2010Director's details changed for Mr Thomas Bell on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Daniel Alexander Witton on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Mr Thomas Bell on 1 January 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Thomas Bell on 1 January 2010 (1 page)
6 October 2010Director's details changed for Daniel Alexander Witton on 1 January 2010 (2 pages)
6 October 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 260,000
(8 pages)
6 October 2010Secretary's details changed for Mr Thomas Bell on 1 January 2010 (1 page)
6 August 2010Termination of appointment of Thomas Bell as a secretary (1 page)
6 August 2010Termination of appointment of Thomas Bell as a secretary (1 page)
6 August 2010Termination of appointment of Thomas Bell as a director (1 page)
6 August 2010Termination of appointment of Thomas Bell as a director (1 page)
26 November 2009Full accounts made up to 31 March 2009 (21 pages)
26 November 2009Full accounts made up to 31 March 2009 (21 pages)
15 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (7 pages)
6 July 2009Appointment terminated director douglas boyce (1 page)
6 July 2009Director and secretary appointed thomas bell (1 page)
6 July 2009Director and secretary appointed thomas bell (1 page)
6 July 2009Appointment terminated director douglas boyce (1 page)
11 June 2009Auditor's resignation (2 pages)
11 June 2009Auditor's resignation (2 pages)
13 January 2009Appointment terminated secretary gordon perry (1 page)
13 January 2009Return made up to 28/07/08; full list of members (8 pages)
13 January 2009Return made up to 28/07/08; full list of members (8 pages)
13 January 2009Appointment terminated secretary gordon perry (1 page)
30 December 2008Secretary's change of particulars / tom witton / 30/12/2008 (2 pages)
30 December 2008Secretary's change of particulars / tom witton / 30/12/2008 (2 pages)
12 November 2008Full accounts made up to 31 March 2008 (18 pages)
12 November 2008Full accounts made up to 31 March 2008 (18 pages)
10 September 2008Appointment terminated secretary douglas boyce (1 page)
10 September 2008Appointment terminated secretary douglas boyce (1 page)
10 September 2008Secretary appointed tom witton (2 pages)
10 September 2008Secretary appointed tom witton (2 pages)
16 June 2008Appointment terminated director malcolm mcniven (1 page)
16 June 2008Appointment terminated director malcolm mcniven (1 page)
16 June 2008Secretary appointed douglas hugh boyce (1 page)
16 June 2008Secretary appointed douglas hugh boyce (1 page)
12 June 2008Director appointed daniel alexander witton (2 pages)
12 June 2008Director appointed douglas hugh boyce (2 pages)
12 June 2008Director appointed daniel alexander witton (2 pages)
12 June 2008Director appointed douglas hugh boyce (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
29 August 2007Return made up to 28/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 August 2007Return made up to 28/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2007Full accounts made up to 31 March 2007 (15 pages)
1 August 2007Full accounts made up to 31 March 2007 (15 pages)
22 February 2007Full accounts made up to 31 March 2006 (16 pages)
22 February 2007Full accounts made up to 31 March 2006 (16 pages)
29 January 2007Registered office changed on 29/01/07 from: sterling house 20 renfield street glasgow G2 5AP (1 page)
29 January 2007Registered office changed on 29/01/07 from: sterling house 20 renfield street glasgow G2 5AP (1 page)
25 August 2006Return made up to 28/07/06; full list of members (9 pages)
25 August 2006Return made up to 28/07/06; full list of members (9 pages)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
23 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2005Full accounts made up to 31 March 2005 (16 pages)
6 July 2005Full accounts made up to 31 March 2005 (16 pages)
16 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
6 July 2004Full accounts made up to 31 March 2004 (16 pages)
6 July 2004Full accounts made up to 31 March 2004 (16 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
18 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 July 2003Full accounts made up to 31 March 2003 (17 pages)
3 July 2003Full accounts made up to 31 March 2003 (17 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
12 September 2002Return made up to 28/07/02; full list of members (9 pages)
12 September 2002Return made up to 28/07/02; full list of members (9 pages)
1 July 2002Full accounts made up to 31 March 2002 (17 pages)
1 July 2002Full accounts made up to 31 March 2002 (17 pages)
12 November 2001Return made up to 28/07/01; full list of members (9 pages)
12 November 2001Return made up to 28/07/01; full list of members (9 pages)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (2 pages)
10 August 2001Return made up to 31/03/01; full list of members (8 pages)
10 August 2001Return made up to 31/03/01; full list of members (8 pages)
28 June 2001Full accounts made up to 31 March 2001 (16 pages)
28 June 2001Full accounts made up to 31 March 2001 (16 pages)
1 August 2000Return made up to 28/07/00; full list of members (8 pages)
1 August 2000Return made up to 28/07/00; full list of members (8 pages)
30 June 2000Full accounts made up to 31 March 2000 (16 pages)
30 June 2000Full accounts made up to 31 March 2000 (16 pages)
22 September 1999Return made up to 28/07/99; full list of members (9 pages)
22 September 1999Return made up to 28/07/99; full list of members (9 pages)
14 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/07/99
(1 page)
14 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/07/99
(1 page)
25 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
25 August 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
25 August 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
25 August 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
25 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1999Accounting reference date shortened from 31/07/99 to 31/10/98 (1 page)
28 July 1999Accounting reference date shortened from 31/07/99 to 31/10/98 (1 page)
23 April 1999Memorandum and Articles of Association (24 pages)
23 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 April 1999Conve 16/04/99 (1 page)
23 April 1999Ad 16/04/99--------- £ si 60000@1=60000 £ ic 200000/260000 (2 pages)
23 April 1999Ad 16/04/99--------- £ si 60000@1=60000 £ ic 200000/260000 (2 pages)
23 April 1999Conve 16/04/99 (1 page)
23 April 1999Memorandum and Articles of Association (24 pages)
22 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 February 1999Ad 18/02/99--------- £ si 199910@1=199910 £ ic 90/200000 (2 pages)
22 February 1999Ad 18/02/99--------- £ si 199910@1=199910 £ ic 90/200000 (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
18 February 1999Company name changed direct deal (stockbrokers) limit ed\certificate issued on 18/02/99 (2 pages)
18 February 1999Company name changed direct deal (stockbrokers) limit ed\certificate issued on 18/02/99 (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Registered office changed on 27/01/99 from: 5 chacefield wood denny stirlingshire FK6 5LY (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999Registered office changed on 27/01/99 from: 5 chacefield wood denny stirlingshire FK6 5LY (1 page)
7 October 1998Ad 02/10/98--------- £ si 88@1=88 £ ic 2/90 (2 pages)
7 October 1998Ad 02/10/98--------- £ si 88@1=88 £ ic 2/90 (2 pages)
8 September 1998Memorandum and Articles of Association (9 pages)
8 September 1998Memorandum and Articles of Association (9 pages)
7 September 1998Company name changed westerdrive LIMITED\certificate issued on 08/09/98 (2 pages)
7 September 1998Company name changed westerdrive LIMITED\certificate issued on 08/09/98 (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Registered office changed on 03/09/98 from: 24 great king street edinburgh EH3 6QN (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 24 great king street edinburgh EH3 6QN (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 September 1998Director resigned (1 page)
28 July 1998Incorporation (13 pages)
28 July 1998Incorporation (13 pages)