Company NameRs Direct (2002) Ltd.
Company StatusDissolved
Company NumberSC237424
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Dissolution Date24 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMs Elizabeth Houghton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleDiretor
Country of ResidenceScotland
Correspondence Address10 Dalkeith Avenue
Glasgow
Lanarkshire
G41 5BJ
Scotland
Secretary NameMs Elizabeth Houghton
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleDiretory
Country of ResidenceScotland
Correspondence Address10 Dalkeith Avenue
Glasgow
Lanarkshire
G41 5BJ
Scotland
Director NameKenneth Henry Spicer
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dalkeith Avenue
Glasgow
Lanarkshire
G41 5BJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitersdirect.co.uk

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

94 at £1Elizabeth L. Houghton
94.00%
Ordinary
6 at £1Executors Of K. Spicer
6.00%
Ordinary

Financials

Year2014
Net Worth£303,784
Cash£340,449
Current Liabilities£37,461

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 April 2019Final Gazette dissolved following liquidation (1 page)
24 January 2019Return of final meeting of voluntary winding up (3 pages)
9 August 2017Registered office address changed from 10 Dalkeith Avenue Dumbreck Glasgow G41 5BJ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 9 August 2017 (2 pages)
9 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-03
(1 page)
9 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-03
(1 page)
9 August 2017Registered office address changed from 10 Dalkeith Avenue Dumbreck Glasgow G41 5BJ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 9 August 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Termination of appointment of Kenneth Henry Spicer as a director on 7 May 2014 (1 page)
28 October 2014Termination of appointment of Kenneth Henry Spicer as a director on 7 May 2014 (1 page)
28 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Termination of appointment of Kenneth Henry Spicer as a director on 7 May 2014 (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 November 2010Director's details changed for Elizabeth Houghton on 27 September 2010 (2 pages)
12 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Kenneth Henry Spicer on 27 September 2010 (2 pages)
12 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Elizabeth Houghton on 27 September 2010 (2 pages)
12 November 2010Director's details changed for Kenneth Henry Spicer on 27 September 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 November 2009Annual return made up to 27 September 2009 (10 pages)
11 November 2009Annual return made up to 27 September 2009 (10 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 November 2008Return made up to 27/09/08; full list of members (10 pages)
28 November 2008Return made up to 27/09/08; full list of members (10 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 October 2007Return made up to 27/09/07; no change of members (7 pages)
24 October 2007Return made up to 27/09/07; no change of members (7 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 October 2006Return made up to 27/09/06; full list of members (7 pages)
25 October 2006Return made up to 27/09/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 October 2005Return made up to 27/09/05; full list of members (7 pages)
25 October 2005Return made up to 27/09/05; full list of members (7 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 October 2004Return made up to 27/09/04; full list of members (7 pages)
25 October 2004Return made up to 27/09/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Ad 12/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 December 2002Ad 12/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed;new director appointed (2 pages)
24 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
27 September 2002Incorporation (16 pages)
27 September 2002Incorporation (16 pages)