Company NameDirect Pet Supplies Limited
DirectorsAlexander Cameron and Linda Gallagher
Company StatusActive
Company NumberSC192165
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Alexander Cameron
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1999(1 month after company formation)
Appointment Duration25 years, 3 months
RoleJoiner
Country of ResidenceScotland
Correspondence Address9 Blar Mhor Industrial Estate
Lochyside
Fort William
PH33 7PT
Scotland
Director NameMiss Linda Gallagher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1999(1 month after company formation)
Appointment Duration25 years, 3 months
RoleNutritionist
Country of ResidenceScotland
Correspondence Address9 Blar Mhor Industrial Estate
Lochyside
Fort William
PH33 7PT
Scotland
Secretary NameLinda Gallagher
NationalityBritish
StatusCurrent
Appointed26 January 1999(1 month after company formation)
Appointment Duration25 years, 3 months
RoleNutritionist
Country of ResidenceScotland
Correspondence Address9 Blar Mhor Industrial Estate
Lochyside
Fort William
PH33 7PT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websitedirect-pet-supplies.co.uk
Telephone01397 701909
Telephone regionFort William

Location

Registered Address9 Blar Mhor Industrial Estate
Lochyside
Fort William
PH33 7PT
Scotland
ConstituencyRoss, Skye and Lochaber
WardCaol and Mallaig

Shareholders

1 at £1Alexander Cameron
50.00%
Ordinary
1 at £1Linda Gallagher
50.00%
Ordinary

Financials

Year2014
Net Worth£80,124
Cash£5,217
Current Liabilities£94,885

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

13 October 2015Delivered on: 23 October 2015
Persons entitled:
Linda Gallagher, as Trustee of the Direct Pet Supplies LTD Retirement Death Benefit Scheme
Alexander Cameron, as Trustee of the Direct Pet Supplies LTD Retirement Death Benefit Scheme

Classification: A registered charge
Particulars: Tenant's interest in lease of 8B blar mhor industrial estate, fort william PH33 7PT.
Outstanding
3 December 2001Delivered on: 12 December 2001
Persons entitled: Highland Opportunity Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8B blair mohr industrial estate, fort william.
Outstanding

Filing History

13 March 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
19 January 2022Satisfaction of charge SC1921650002 in full (1 page)
19 January 2022Satisfaction of charge 1 in full (1 page)
5 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
8 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
9 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
10 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
23 October 2015Registration of charge SC1921650002, created on 13 October 2015 (11 pages)
23 October 2015Registration of charge SC1921650002, created on 13 October 2015 (11 pages)
13 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
16 December 2014Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
16 December 2014Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 January 2011Director's details changed for Linda Gallagher on 23 December 2010 (2 pages)
7 January 2011Secretary's details changed for Linda Gallagher on 23 December 2010 (2 pages)
7 January 2011Secretary's details changed for Linda Gallagher on 23 December 2010 (2 pages)
7 January 2011Director's details changed for Alexander Cameron on 23 December 2010 (2 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
7 January 2011Director's details changed for Linda Gallagher on 23 December 2010 (2 pages)
7 January 2011Director's details changed for Alexander Cameron on 23 December 2010 (2 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 August 2010Registered office address changed from Miller Colquhoun 4 Dumbarton Road Clydebank Dunbartonshire G81 1TU on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from Miller Colquhoun 4 Dumbarton Road Clydebank Dunbartonshire G81 1TU on 26 August 2010 (2 pages)
28 January 2010Director's details changed for Alexander Cameron on 23 December 2009 (2 pages)
28 January 2010Director's details changed for Linda Gallagher on 23 December 2009 (2 pages)
28 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Linda Gallagher on 23 December 2009 (2 pages)
28 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Alexander Cameron on 23 December 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 January 2009Return made up to 23/12/08; full list of members (4 pages)
15 January 2009Return made up to 23/12/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 January 2008Return made up to 23/12/07; full list of members (7 pages)
16 January 2008Return made up to 23/12/07; full list of members (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 January 2007Return made up to 23/12/06; full list of members (7 pages)
12 January 2007Return made up to 23/12/06; full list of members (7 pages)
2 March 2006Return made up to 23/12/05; full list of members (7 pages)
2 March 2006Return made up to 23/12/05; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 February 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
7 February 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
10 January 2005Return made up to 23/12/04; full list of members (7 pages)
10 January 2005Return made up to 23/12/04; full list of members (7 pages)
1 March 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
1 March 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
20 January 2004Return made up to 23/12/03; full list of members (7 pages)
20 January 2004Return made up to 23/12/03; full list of members (7 pages)
13 February 2003Return made up to 23/12/02; full list of members (7 pages)
13 February 2003Return made up to 23/12/02; full list of members (7 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
29 January 2002Total exemption full accounts made up to 31 January 2001 (7 pages)
29 January 2002Total exemption full accounts made up to 31 January 2001 (7 pages)
15 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2001Partic of mort/charge * (6 pages)
12 December 2001Partic of mort/charge * (6 pages)
25 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2000Full accounts made up to 31 January 2000 (7 pages)
24 October 2000Full accounts made up to 31 January 2000 (7 pages)
5 April 2000Return made up to 23/12/99; full list of members (6 pages)
5 April 2000Return made up to 23/12/99; full list of members (6 pages)
15 April 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
15 April 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
15 February 1999Memorandum and Articles of Association (9 pages)
15 February 1999Memorandum and Articles of Association (9 pages)
10 February 1999Company name changed sailwide LIMITED\certificate issued on 11/02/99 (2 pages)
10 February 1999Company name changed sailwide LIMITED\certificate issued on 11/02/99 (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: 24 great king street edinburgh EH3 6QN (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: 24 great king street edinburgh EH3 6QN (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed;new director appointed (2 pages)
23 December 1998Incorporation (13 pages)
23 December 1998Incorporation (13 pages)