Company NameDirect Resourcing Solutions Ltd
Company StatusDissolved
Company NumberSC238006
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date15 April 2024 (1 week, 4 days ago)
Previous NameCarey Training Ltd.

Business Activity

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

Directors

Director NameMs Anne Carey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameAnne Watson
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 0/2, 5 Kelvindale Gardens
Glasgow
Strathclyde
G20 8DW
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone08707511003
Telephone regionUnknown

Location

Registered AddressC/O Quantuma Advisory Limited Third Floor
Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Miss Anne Carey
100.00%
Ordinary

Financials

Year2014
Net Worth£16
Cash£7,605
Current Liabilities£8,693

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

14 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
18 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
23 January 2019Director's details changed for Ms Anne Carey on 23 January 2019 (2 pages)
23 January 2019Change of details for Ms Anne Carey as a person with significant control on 23 January 2019 (2 pages)
11 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
11 April 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 October 2016Director's details changed for Miss Anne Carey on 5 April 2016 (2 pages)
13 October 2016Director's details changed for Miss Anne Carey on 5 April 2016 (2 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
30 August 2016Company name changed carey training LTD.\certificate issued on 30/08/16 (3 pages)
30 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-11
(1 page)
30 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-11
(1 page)
30 August 2016Company name changed carey training LTD.\certificate issued on 30/08/16 (3 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 6 November 2012 (1 page)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Anne Carey on 25 August 2011 (2 pages)
31 August 2011Director's details changed for Anne Carey on 25 August 2011 (2 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 January 2009Return made up to 10/10/08; full list of members (3 pages)
26 January 2009Return made up to 10/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 October 2007Registered office changed on 22/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
22 October 2007Registered office changed on 22/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
22 October 2007Return made up to 10/10/07; full list of members (2 pages)
22 October 2007Return made up to 10/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 October 2006Return made up to 10/10/06; full list of members (6 pages)
20 October 2006Return made up to 10/10/06; full list of members (6 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 November 2004Return made up to 10/10/04; full list of members (6 pages)
1 November 2004Return made up to 10/10/04; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 October 2003Return made up to 10/10/03; full list of members (6 pages)
17 October 2003Return made up to 10/10/03; full list of members (6 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
28 October 2002Registered office changed on 28/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned;director resigned (1 page)
28 October 2002Registered office changed on 28/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
28 October 2002Secretary resigned;director resigned (1 page)
10 October 2002Incorporation (9 pages)
10 October 2002Incorporation (9 pages)