Company Name1st Direct Drainage Services Limited
DirectorJohn Allan Montague
Company StatusLiquidation
Company NumberSC227851
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Allan Montague
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(1 year, 1 month after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address274 Glasgow Road
Blantyre
Glasgow
G72 0YL
Scotland
Secretary NameMary Montague
NationalityBritish
StatusCurrent
Appointed21 March 2003(1 year, 1 month after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address274 Glasgow Road
Blantyre
Glasgow
Lanarkshire
G72 0YL
Scotland
Director NameJohn Allan Montague
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleOperations Manager
Correspondence Address274 Glasgow Road
Blantyre
Glasgow
G72 0YL
Scotland
Secretary NameMary Montague
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address274 Glasgow Road
Blantyre
Glasgow
Lanarkshire
G72 0YL
Scotland
Director NameGeorge Gallacher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(2 weeks, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 August 2002)
RoleCompany Director
Correspondence Address7 Herbertson Grove
Blantyre
Lanarkshire
G72 9RS
Scotland
Secretary NameAndrew Carruthers
NationalityBritish
StatusResigned
Appointed27 February 2002(2 weeks, 5 days after company formation)
Appointment Duration2 months (resigned 29 April 2002)
RoleCompany Director
Correspondence Address1 Northbank Avenue
Cambuslang
Glasgow
Lanarkshire
G72 7TG
Scotland
Director NameKenneth McKenzie Colquhoun
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 2003)
RoleConsultant
Correspondence Address3 Sandringham Court
Newton Mearns
Glasgow
Lanarkshire
G77 5DT
Scotland
Secretary NameStephen Ferns
NationalityBritish
StatusResigned
Appointed29 April 2002(2 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 January 2003)
RoleAccountant
Correspondence Address35 Duncombe Street
Glasgow
G20 0LZ
Scotland
Director NameJohn Allan Montague
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 10 December 2002)
RoleManager
Correspondence Address274 Glasgow Road
Blantyre
Glasgow
G72 0YL
Scotland
Director NameJohn Allan Montague
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(11 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 March 2003)
RoleCompany Director
Correspondence Address274 Glasgow Road
Blantyre
Glasgow
G72 0YL
Scotland
Secretary NameJohn Allan Montague
NationalityBritish
StatusResigned
Appointed20 January 2003(11 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 March 2003)
RoleCompany Director
Correspondence Address274 Glasgow Road
Blantyre
Glasgow
G72 0YL
Scotland
Secretary NameSandra Murray
NationalityBritish
StatusResigned
Appointed10 March 2003(1 year, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 21 March 2003)
RoleOffice Manager
Correspondence Address10 Loch Loyal
East Kilbride
South Lanarkshire
G74 2DE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressScott House
12/16 South Frederick Street
Glasgow
G1 1HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due8 December 2003 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Next Return Due22 February 2017 (overdue)

Filing History

8 June 2003Registered office changed on 08/06/03 from: facilities house 1 fullarton road glasgow strathclyde G32 8YL (1 page)
8 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2003Registered office changed on 08/06/03 from: facilities house 1 fullarton road glasgow strathclyde G32 8YL (1 page)
8 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
23 March 2003Return made up to 08/02/03; full list of members (6 pages)
23 March 2003Return made up to 08/02/03; full list of members (6 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003Secretary resigned;director resigned (1 page)
18 March 2003Secretary resigned;director resigned (1 page)
18 March 2003New secretary appointed (2 pages)
28 January 2003New secretary appointed;new director appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed;new director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
12 June 2002New director appointed (1 page)
12 June 2002New director appointed (1 page)
10 May 2002Registered office changed on 10/05/02 from: A.T.O.O. Gilchrist & co 186 bath street glasgow G2 4HG (1 page)
10 May 2002Registered office changed on 10/05/02 from: A.T.O.O. Gilchrist & co 186 bath street glasgow G2 4HG (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (2 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (2 pages)
8 March 2002Secretary resigned (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
8 February 2002Incorporation (16 pages)
8 February 2002Incorporation (16 pages)