Company NameDirect Mortgages (Scotland) Limited
Company StatusDissolved
Company NumberSC238336
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameEleanor Grogan Allison
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2004(1 year, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 05 January 2016)
RoleMortgage Broker
Country of ResidenceScotland
Correspondence AddressKirk Cottage
Patna Road, Kirkmichael
Maybole
Ayrshire
KA19 7PJ
Scotland
Director NameBryan Gallagher
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleFinancial Advisor
Correspondence Address33 Fairway View
Prestwick
Ayrshire
KA9 2SZ
Scotland
Director NameGordon McRoberts
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2004)
RoleFinancial Advisor
Correspondence Address18 Darvel Avenue
Kilmarnock
Ayrshire
KA3 6FW
Scotland
Secretary NameMr James Sheldon Hall
NationalityBritish
StatusResigned
Appointed21 October 2008(6 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 2015)
RoleMortgage Broker
Correspondence AddressKirk Cottage 81 Patna Road
Kirkmichael
Maybole
Ayrshire
KA19 7PJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameCrossing Registrars (Scotland) Ltd (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameWww.Firstregistrars.co.uk Limited (Corporation)
StatusResigned
Appointed30 September 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2008)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland

Contact

Websitewww.l-ayr.com/
Telephone01292 264412
Telephone regionAyr

Location

Registered AddressAlloway House
6 Alloway Place
Ayr
KA7 2AA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Eleanor Allison
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,399
Current Liabilities£100,965

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
19 June 2015Termination of appointment of James Sheldon Hall as a secretary on 1 May 2015 (1 page)
19 June 2015Termination of appointment of James Sheldon Hall as a secretary on 1 May 2015 (1 page)
19 June 2015Termination of appointment of James Sheldon Hall as a secretary on 1 May 2015 (1 page)
8 April 2015Registered office address changed from 2 Parkhouse Street Ayr KA7 2HH to Alloway House 6 Alloway Place Ayr KA7 2AA on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 2 Parkhouse Street Ayr KA7 2HH to Alloway House 6 Alloway Place Ayr KA7 2AA on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 2 Parkhouse Street Ayr KA7 2HH to Alloway House 6 Alloway Place Ayr KA7 2AA on 8 April 2015 (1 page)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 November 2012Director's details changed for Eleanor Grogan Allison on 13 November 2012 (2 pages)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
13 November 2012Director's details changed for Eleanor Grogan Allison on 13 November 2012 (2 pages)
23 October 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
23 October 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
5 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Eleanor Grogan Allison on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Eleanor Grogan Allison on 2 November 2009 (2 pages)
4 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Eleanor Grogan Allison on 2 November 2009 (2 pages)
24 December 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 October 2008Appointment terminated director bryan gallagher (1 page)
27 October 2008Return made up to 18/10/08; full list of members (3 pages)
27 October 2008Appointment terminate, director bryan charles price gallagher logged form (1 page)
27 October 2008Appointment terminated director bryan gallagher (1 page)
27 October 2008Return made up to 18/10/08; full list of members (3 pages)
27 October 2008Secretary appointed mr james sheldon hall (1 page)
27 October 2008Appointment terminate, director bryan charles price gallagher logged form (1 page)
27 October 2008Secretary appointed mr james sheldon hall (1 page)
1 May 2008Appointment terminated secretary www.firstregistrars.co.uk LIMITED (1 page)
1 May 2008Registered office changed on 01/05/2008 from afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page)
1 May 2008Appointment terminated secretary www.firstregistrars.co.uk LIMITED (1 page)
1 May 2008Registered office changed on 01/05/2008 from afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page)
19 December 2007Return made up to 18/10/07; full list of members (3 pages)
19 December 2007Return made up to 18/10/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 December 2006Return made up to 18/10/06; full list of members (3 pages)
21 December 2006Return made up to 18/10/06; full list of members (3 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 December 2005Return made up to 18/10/05; full list of members (3 pages)
14 December 2005Return made up to 18/10/05; full list of members (3 pages)
8 December 2005Registered office changed on 08/12/05 from: 2 parkhouse street ayr ayrshire KA7 2HH (1 page)
8 December 2005Registered office changed on 08/12/05 from: 2 parkhouse street ayr ayrshire KA7 2HH (1 page)
25 August 2005Registered office changed on 25/08/05 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page)
25 August 2005Registered office changed on 25/08/05 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page)
28 February 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 February 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 October 2004Return made up to 18/10/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(9 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Return made up to 18/10/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(9 pages)
12 October 2004Partic of mort/charge * (7 pages)
12 October 2004Partic of mort/charge * (7 pages)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
29 November 2003Return made up to 18/10/03; full list of members (8 pages)
29 November 2003Return made up to 18/10/03; full list of members (8 pages)
18 October 2003Ad 08/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2003Nc inc already adjusted 08/10/03 (1 page)
18 October 2003Nc inc already adjusted 08/10/03 (1 page)
18 October 2003Ad 08/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2003Registered office changed on 28/06/03 from: 2 parkhouse street ayr KA7 2HH (1 page)
28 June 2003Registered office changed on 28/06/03 from: 2 parkhouse street ayr KA7 2HH (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
18 October 2002Incorporation (16 pages)
18 October 2002Incorporation (16 pages)